JOURNEY PROJECTS LTD

Company Documents

DateDescription
07/05/257 May 2025 Statement of affairs

View Document

13/03/2513 March 2025 Resolutions

View Document

13/03/2513 March 2025 Appointment of a voluntary liquidator

View Document

13/03/2513 March 2025 Registered office address changed from 76 Church Street Lancaster LA1 1ET England to Opus Restructuring Llp, 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-13

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY MURDOCH / 11/05/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM TOP FLOOR 4 JORDAN STREET MANCHESTER M15 4PY ENGLAND

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 82 THE GREENHOUSE MEDIACITY UK SALFORD GREATER MANCHESTER M50 2EQ

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

01/06/181 June 2018 COMPANY NAME CHANGED JMC MANAGEMENT SERVICES LTD CERTIFICATE ISSUED ON 01/06/18

View Document

27/05/1827 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 11 WHALLEY AVENUE MANCHESTER M16 8AT ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LA1 3SU ENGLAND

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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