JOURNEO PASSENGER SYSTEMS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720015 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720014 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720013 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720012 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720009 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720008 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720007 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720006 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720010 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720017 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 024378720016 in full

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

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

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 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

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720013

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720014

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720015

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720017

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720016

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024378720012

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024378720011

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024378720010

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024378720006

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024378720007

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024378720009

View Document

22/12/1622 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024378720008

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Document

01/07/161 July 2016 COMPANY NAME CHANGED REGION SERVICES LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

02/11/152 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024378720005

View Document

06/05/156 May 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM UNIT 3 FULLWOOD CLOSE ALDERMANS GREEN IND. EST. COVENTRY CV2 2SS

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GLENN ROBINSON

View Document

06/05/156 May 2015 SECRETARY APPOINTED MR GLENN ROBINSON

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPARE

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MATHERS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DILKS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA COUSINS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOTTOMLEY

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA COUSINS

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPARE / 05/04/2013

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA COUSINS / 23/03/2011

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MR ROGER ANTHONY MATHERS

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/01/1216 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/117 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MRS SANDRA COUSINS

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/11/109 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPARE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DILKS / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER BOTTOMLEY / 09/11/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/12/0417 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 £ IC 7502/5001 29/03/02 £ SR 2501@1=2501

View Document

27/09/0227 September 2002 £ IC 10002/7502 31/12/01 £ SR 2500@1=2500

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/11/014 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

14/12/9414 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/938 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/936 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9218 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 9 CLARENDON PLACE LEAMINGTON SPA CV32 5QP

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

27/03/9127 March 1991 NC INC ALREADY ADJUSTED 01/01/91

View Document

27/03/9127 March 1991 £ NC 1000/50000 01/01/91

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8930 November 1989 REGISTERED OFFICE CHANGED ON 30/11/89 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

31/10/8931 October 1989 CERTIFICATE OF INCORPORATION

View Document

31/10/8931 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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