JOURNEY ASYLUM SEEKERS LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

11/08/2511 August 2025 Application to strike the company off the register

View Document

11/07/2511 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Termination of appointment of Jonathan Greenfield Homer as a director on 2024-12-11

View Document

20/01/2520 January 2025 Cessation of Jonathan Greenfield Homer as a person with significant control on 2024-12-11

View Document

20/01/2520 January 2025 Notification of Helen Anne Hibberd as a person with significant control on 2025-01-20

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

14/05/2414 May 2024 Appointment of Helen Anne Hibberd as a director on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Director's details changed for Ms Sheila Mary Rushforth on 2023-11-23

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Notification of Sheila Mary Rushforth as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Alexandra Louise Taylor as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Notification of Jonathan Greenfield Homer as a person with significant control on 2023-11-13

View Document

07/11/237 November 2023 Appointment of Ms Alexandra Louise Taylor as a director on 2023-10-25

View Document

07/11/237 November 2023 Cessation of Philip Charles Hoar as a person with significant control on 2023-10-18

View Document

07/11/237 November 2023 Termination of appointment of Philip Charles Hoar as a director on 2023-10-25

View Document

07/11/237 November 2023 Registered office address changed from 114 Rubery Lane Birmingham West Midlands B45 9AY England to 212 Sovereign Road, Coventry Sovereign Road Coventry CV5 6LU on 2023-11-07

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

11/04/2311 April 2023 Director's details changed for Ms Sheila Mary Rushworth on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Appointment of Ms Sheila Mary Rushworth as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/09/189 September 2018 REGISTERED OFFICE CHANGED ON 09/09/2018 FROM 16 TREVITHICK CLOSE STOURPORT-ON-SEVERN DY13 8AN ENGLAND

View Document

09/09/189 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / REV PHILIP CHARLES HOAR / 07/09/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MURPHY

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CHARLES HOAR

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM C/O FMS CROWN HOUSE HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND

View Document

03/10/173 October 2017 CESSATION OF STEPHEN JOHNSON BENTLEY AS A PSC

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR JONATHAN GREENFIELD HOMER

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS BARBARA MURPHY

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / REV PHILIP HOAR / 10/08/2016

View Document

14/07/1714 July 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 14 KENILWORTH ROAD OLDBURY B68 0ND UNITED KINGDOM

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED REV PHILIP HOAR

View Document

10/08/1610 August 2016 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