JOURNEY EXPERTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Registered office address changed from PO Box 4385 08596028 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-03-27

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Director's details changed for Mr Sahil Sahni on 2024-06-10

View Document

21/06/2421 June 2024 Register inspection address has been changed to 124 City Road London EC1V 2NX

View Document

21/06/2421 June 2024 Register(s) moved to registered inspection location 124 City Road London EC1V 2NX

View Document

21/06/2421 June 2024 Director's details changed for Mr Arvind Rawat on 2024-06-10

View Document

05/06/245 June 2024 Registered office address changed to PO Box 4385, 08596028 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-05

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Confirmation statement made on 2023-03-12 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 01/11/2014

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 01/11/2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 71 HARCOURT DRIVE FOUR OAKS BIRMINGHAM WEST MIDLANDS B74 4LN

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR SAHIL SAHNI

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARVIND RAWAT / 10/11/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOY NAYYAR

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR SAHIL SAHNI

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

14/11/1414 November 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ASHISH JAMES

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ASHISH JAMES

View Document

16/07/1316 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 3

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED JOY MADAN MOHAN NAYYAR

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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