JOURNEYS OF DISTINCTION LTD

Company Documents

DateDescription
20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/08/2320 August 2023 Final Gazette dissolved following liquidation

View Document

20/05/2320 May 2023 Return of final meeting in a members' voluntary winding up

View Document

17/12/2217 December 2022 Declaration of solvency

View Document

17/12/2217 December 2022 Registered office address changed from 96 Great Suffolk Street London SE1 0BE England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-12-17

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Appointment of a voluntary liquidator

View Document

25/11/2225 November 2022 Termination of appointment of Francis Torrilla as a director on 2022-11-24

View Document

15/11/2215 November 2022 Appointment of Mr Matthew John Quinlisk as a director on 2022-11-14

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / KUONI TRAVEL LTD / 30/08/2017

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM NO 1 LAKESIDE CHEADLE CHESHIRE SK8 3GW

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MS JACQUELINE FARR

View Document

02/02/152 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DEREK JONES

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK NORMAN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 COMPANY NAME CHANGED HOLIDAY SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR FRANCIS TORRILLA

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAX KATZ

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/01/1025 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 70000

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED JOANNA EDMUNDS

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD NORMAN / 08/01/2010

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HANSON

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LAYCOCK

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/056 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

14/09/0314 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 RE SHARES 10/02/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 10/02/97

View Document

07/03/977 March 1997 £ NC 30000/50000 10/02/

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9620 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 REGISTERED OFFICE CHANGED ON 09/05/96 FROM: 33 HOGHTON ST SOUTHPORT MERSEYSIDE PR9 0NS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

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

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/09/8717 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8715 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/8713 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/05/8627 May 1986 NEW DIRECTOR APPOINTED

View Document

19/05/8419 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

07/04/827 April 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

30/09/7030 September 1970 CERTIFICATE OF INCORPORATION

View Document

30/09/7030 September 1970 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