JOURNEO PLC

Company Documents

DateDescription
30/04/2530 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

22/05/2422 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/03/2327 March 2023 Appointment of Mr Barnaby Luke Kent as a director on 2023-03-21

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-01-17

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/07/2119 July 2021 Register inspection address has been changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

02/12/192 December 2019 COMPANY NAME CHANGED 21ST CENTURY TECHNOLOGY PLC CERTIFICATE ISSUED ON 02/12/19

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Document

06/07/176 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY GLENN ROBINSON

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MR NICHOLAS WILLIAM LOWE

View Document

21/12/1621 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6

View Document

21/12/1621 December 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM UNITS 3-4 ZK PARK 23 COMMERCE WAY CROYDON SURREY CR0 4ZS

View Document

15/07/1615 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/11/1511 November 2015 17/10/15 NO MEMBER LIST

View Document

11/11/1511 November 2015 SAIL ADDRESS CREATED

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 17/10/14 NO MEMBER LIST

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / GLEN ROBINSON / 10/10/2013

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JAMES STUART CUMMING

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON

View Document

28/10/1328 October 2013 17/10/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 SECRETARY APPOINTED GLEN ROBINSON

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED GLEN ROBINSON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID VOSS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 AGM MAY BE CALLED NO LESS THAN 14 DAYS CLEAR NOTICE. 28/05/2013

View Document

09/11/129 November 2012 17/10/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM TG21 PLC DRAKE ROAD MITCHAM SURREY CR4 4HQ

View Document

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

View Document

28/06/1228 June 2012 28/06/12 STATEMENT OF CAPITAL GBP 6060584.075

View Document

28/06/1228 June 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

28/06/1228 June 2012 REDUCTION OF ISSUED CAPITAL

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 REDUCE ISSUED CAPITAL 30/05/2012

View Document

14/05/1214 May 2012 AUDITOR'S RESIGNATION

View Document

24/10/1124 October 2011 17/10/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 DIRECTOR'S REMUNERATION REPORT 01/06/2011

View Document

23/06/1123 June 2011 23/06/11 STATEMENT OF CAPITAL GBP 9222860.50

View Document

23/06/1123 June 2011 REDUCTION OF SHARE PREMIUM

View Document

23/06/1123 June 2011 CANCELLATION OF SHARE PREMIUM ACCOUNT 01/06/2011

View Document

23/06/1123 June 2011 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT

View Document

08/11/108 November 2010 06/10/10 BULK LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF LENNARD HOLMSTROM / 25/08/2010

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR JAN GUSTAF LENNARD HOLMSTROM

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/108 June 2010 ADOPT ARTICLES 25/05/2010

View Document

03/06/103 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 17/10/09 BULK LIST

View Document

24/06/0924 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/0927 May 2009 COMPANY NAME CHANGED TG21 PLC CERTIFICATE ISSUED ON 27/05/09

View Document

06/05/096 May 2009 SHARE AGREEMENT OTC

View Document

01/11/081 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 GROUP OF COMPANIES' 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

26/11/0726 November 2007 RETURN MADE UP TO 06/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0729 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 SECTION 394

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/064 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0629 June 2006 REDUCTION OF SHARE PREMIUM

View Document

29/06/0629 June 2006 REDUCE SHARE PREM ACCOUNT

View Document

29/06/0629 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0618 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/10/05; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED TOAD GROUP PLC CERTIFICATE ISSUED ON 19/05/05

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/11/0424 November 2004 RETURN MADE UP TO 06/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/0420 July 2004 AUDITOR'S RESIGNATION

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 06/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 ARTICLES OF ASSOCIATION

View Document

10/06/0310 June 2003 COMPANY NAME CHANGED TOAD PLC CERTIFICATE ISSUED ON 10/06/03

View Document

20/03/0320 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/10/0222 October 2002 RETURN MADE UP TO 06/10/02; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/021 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 06/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0112 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 06/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 22/12/00 TO 31/12/00

View Document

30/08/0030 August 2000 FULL GROUP ACCOUNTS MADE UP TO 22/12/99

View Document

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

View Document

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

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 06/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

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

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

View Document

25/05/9925 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/05/99

View Document

09/05/999 May 1999 FULL GROUP ACCOUNTS MADE UP TO 22/12/98

View Document

17/03/9917 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 NC INC ALREADY ADJUSTED 05/01/99

View Document

04/02/994 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 £ NC 10500000/10944893 05/01/99

View Document

04/01/994 January 1999 ACC. REF. DATE SHORTENED FROM 01/04/99 TO 22/12/98

View Document

02/10/982 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

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

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 REDUCE SHARE PREM ACCT 14/04/98

View Document

26/05/9826 May 1998 REDUCTION OF SHARE PREMIUM

View Document

26/05/9826 May 1998 REDUCE SHARE PREMIUM ACCOUNT

View Document

27/04/9827 April 1998 ALTER MEM AND ARTS 14/04/98

View Document

27/04/9827 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/04/98

View Document

27/04/9827 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9827 April 1998 £ NC 5900000/10500000 14/04/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 14/04/98

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/98

View Document

30/03/9830 March 1998 LISTING OF PARTICULARS

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9731 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 06/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/10/9729 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/97

View Document

29/10/9729 October 1997 NC INC ALREADY ADJUSTED 20/10/97

View Document

29/10/9729 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/10/97

View Document

29/10/9729 October 1997 £ NC 3821750/5900000 20/1

View Document

29/10/9729 October 1997 ADOPT MEM AND ARTS 20/10/97

View Document

24/10/9724 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 LISTING OF PARTICULARS

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRS POWERS 06/01/97

View Document

17/01/9717 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/97

View Document

17/01/9717 January 1997 £ NC 3200000/3821750 06/0

View Document

17/01/9717 January 1997 ADOPT MEM AND ARTS 06/01/97

View Document

20/12/9620 December 1996 LISTING OF PARTICULARS

View Document

04/11/964 November 1996 RETURN MADE UP TO 06/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/96

View Document

31/05/9631 May 1996 SHARES AGREEMENT OTC

View Document

28/05/9628 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/04/96

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 24/04/96

View Document

28/05/9628 May 1996 NC INC ALREADY ADJUSTED 24/04/96

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 SHARES AGREEMENT OTC

View Document

03/01/963 January 1996 PROSPECTUS

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/10/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/12/954 December 1995 £ NC 1450000/3200000 24/10/95

View Document

04/12/954 December 1995 NC INC ALREADY ADJUSTED 24/10/95

View Document

04/12/954 December 1995 ALTER MEM AND ARTS 24/10/95

View Document

04/12/954 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/04

View Document

16/01/9516 January 1995 PROSPECTUS

View Document

14/01/9514 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/94

View Document

08/01/958 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/958 January 1995 S-DIV 12/12/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/01/958 January 1995 £ NC 50000/1450000 12/12/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

05/01/955 January 1995 APPLICATION COMMENCE BUSINESS

View Document

05/01/955 January 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

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

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW SECRETARY APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 REGISTERED OFFICE CHANGED ON 21/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

21/11/9421 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED MARGINFORCE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 21/11/94

View Document

06/10/946 October 1994 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