JOURNEYS BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Resolutions

View Document

30/05/2530 May 2025 Statement of company's objects

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Change of name notice

View Document

15/02/2315 February 2023 Appointment of Ms Carole Lesley Jordan as a director on 2023-02-03

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

06/05/226 May 2022 Registered office address changed from Africa House Brunswick Row Brighton BN1 4JZ England to 8-9 Ship Street Brighton BN1 1AD on 2022-05-06

View Document

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

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Termination of appointment of Angela Christina Maria Sacha as a director on 2021-09-09

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

22/06/2122 June 2021 Change of details for Mr William George Jones as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr William George Jones on 2021-06-22

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 36 PARK CRESCENT BRIGHTON EAST SUSSEX BN2 3HB

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA CHRISTINA MARIA SACHA / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE JONES / 08/10/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DR LAURA JANE JONES / 08/10/2019

View Document

11/09/1911 September 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR PAUL HERBERTSON

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

03/10/173 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE JONES / 16/05/2015

View Document

06/07/156 July 2015 SECRETARY'S CHANGE OF PARTICULARS / DR LAURA JANE JONES / 16/05/2015

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/11/1426 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037737810001

View Document

12/06/1412 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MS ANGELA CHRISTINA MARIA SACHA

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/127 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/06/1220 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 COMPANY NAME CHANGED JOURNEYS BY DESIGN LIMITED CERTIFICATE ISSUED ON 03/03/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 £ NC 100000/101000 21/02

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 21/02/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 13 HIGH STREET PEMBURY KENT TN2 4PH

View Document

31/05/0331 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information