JOURNEO FLEET SYSTEMS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160027 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160018 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160019 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160020 in part

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160021 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160024 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160025 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160020 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160029 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160026 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160017 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 012095160028 in full

View Document

20/05/2320 May 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

02/10/222 October 2022 Certificate of change of name

View Document

04/05/224 May 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

07/05/207 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / 21ST CENTURY TECHNOLOGY PLC / 03/12/2019

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160029

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160028

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160024

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160025

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160026

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012095160027

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012095160023

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012095160022

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / GLENN ROBINSON / 07/10/2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBINSON / 07/10/2016

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CRAIG SINGLETON / 07/10/2016

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012095160021

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012095160020

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012095160019

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012095160018

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012095160017

View Document

12/10/1612 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

01/07/161 July 2016 COMPANY NAME CHANGED 21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

24/06/1624 June 2016 13/02/15 STATEMENT OF CAPITAL GBP 1.155

View Document

06/06/166 June 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 SECRETARY APPOINTED GLENN ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED MARK JOHNSON

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM, DRAKE ROAD, MITCHAM, SURREY, CR4 4HQ

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

05/04/125 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 STATEMENT BY DIRECTORS

View Document

22/10/1022 October 2010 REDUCE ISSUED CAPITAL 21/10/2010

View Document

22/10/1022 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 502789

View Document

22/10/1022 October 2010 22/10/10 STATEMENT OF CAPITAL GBP 1.00

View Document

22/10/1022 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1022 October 2010 CAPTALISE £502689 21/10/2010

View Document

22/10/1022 October 2010 SOLVENCY STATEMENT DATED 21/10/10

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMOND

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMOND / 06/04/2010

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED TOAD (UK) LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS; AMEND

View Document

02/04/092 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GRIMOND / 30/08/2007

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 REDUCTION OF SHARE PREMIUM

View Document

29/06/0629 June 2006 CANCEL SHARE PREMIUM ACCOUNT

View Document

16/06/0616 June 2006 NC INC ALREADY ADJUSTED 02/06/06

View Document

16/06/0616 June 2006 £ NC 100/101 02/06/06

View Document

16/06/0616 June 2006 CREDIT SHARE PREM CANCE 02/06/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 22/12/99

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED SEXTONS IN CAR ENTERTAINMENT LIM ITED CERTIFICATE ISSUED ON 28/02/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/06/9919 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/998 June 1999 ALTER MEM AND ARTS 01/06/99

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 22/12/98

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: NELSON HOUSE, 58 WIMBLEDON HILL ROAD, WIMBLEDON, LONDON SW19 7PA

View Document

08/06/988 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: DRAKE ROAD, MITCHAM, SURREY, CR4 4HQ

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: NELSON HOUSE, 58 WIMBLEDON HILL ROAD, WIMBLEDON, LONDON SW19 7PA

View Document

15/06/9515 June 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

26/04/9526 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 02/07/94

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: DRAKE ROAD, MITCHAM, SURREY, CR4 4HQ

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9416 June 1994 COMPANY NAME CHANGED SEXTONS IN CAR ENTERTAINMENTS LI MITED CERTIFICATE ISSUED ON 17/06/94

View Document

05/06/945 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 03/07/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 328\330 YORK ROAD, WANDSWORTH, LONDON, SW18 1SS

View Document

20/09/9320 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 AUDITOR'S RESIGNATION

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 04/07/92

View Document

21/12/9221 December 1992 NEW DIRECTOR APPOINTED

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 30/03/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/08/9017 August 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 NEW DIRECTOR APPOINTED

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 328/330 YORK ROAD, WANDSWORTH, LONDON SW18

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/03/889 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/04/7525 April 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company