JOURNEY GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

JOURNEY GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JOURNEY GROUP LIMITED was incorporated 38 years ago on 04/09/1985 and has the registered number: 01944667. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

JOURNEY GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ONE
LONDON
EC1A 7BL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
WATERMARK GROUP PLC (until 30/07/2008)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER HARWOOD BERNARD MILLS Nov 1952 British Director 2015-01-05 CURRENT
MRS ALISON MARY WHITTENBURY Secretary 2014-07-01 CURRENT
JEREMY BRADE Jan 1961 British Director 2016-12-16 CURRENT
MRS ALISON MARY WHITTENBURY May 1966 British Director 2014-07-01 CURRENT
TIMOTHY STURM Feb 1972 New Zealander Director 2016-12-16 CURRENT
KEVIN JOHN PEAT Dec 1960 British Director 2000-11-01 UNTIL 2003-07-07 RESIGNED
MR MAURICE SAMUEL OSTRO Feb 1965 British Director 2003-08-01 UNTIL 2007-06-04 RESIGNED
MR MILES ANTHONY PECKHAM May 1955 British Director RESIGNED
CRISPIN FRANCIS QUAIL Oct 1960 British Director 1996-06-03 UNTIL 2007-05-08 RESIGNED
GEOFFREY WALLACE ROSE Jul 1939 British Director 1995-11-14 UNTIL 1996-06-19 RESIGNED
MR DIMITRI JOHN GOULANDRIS Aug 1966 Greek Director 2013-09-12 UNTIL 2016-12-16 RESIGNED
MR MARK SCOTT Nov 1965 British Director 1998-11-05 UNTIL 2004-06-29 RESIGNED
MR STEPHEN YAPP May 1957 British Director 2007-06-04 UNTIL 2017-12-15 RESIGNED
MR WILLIAM SKERRETT Jun 1947 British Director 1998-09-01 UNTIL 2007-05-08 RESIGNED
MR NICHOLAS SCOTT Dec 1970 British Director 2006-03-22 UNTIL 2009-01-31 RESIGNED
PETER DAVID CAMPBELL FITZWILLIAM British Secretary 2007-05-08 UNTIL 2007-12-31 RESIGNED
MR STEPHEN YAPP May 1957 British Secretary 2008-07-07 UNTIL 2009-12-22 RESIGNED
PETER HOWARD MICHELL Feb 1945 Secretary RESIGNED
MRS CAROLYN MICHELE PEARMAN Apr 1961 Secretary 1992-05-31 UNTIL 1996-06-30 RESIGNED
CRISPIN FRANCIS QUAIL Oct 1960 British Secretary 1996-06-03 UNTIL 2007-05-08 RESIGNED
CARL DUNCAN FRY Secretary 2009-12-22 UNTIL 2014-07-01 RESIGNED
MR DAVID JAMES YOUNG Sep 1963 Australian Director 2009-02-19 UNTIL 2014-04-30 RESIGNED
MRS CAROLYN MICHELE PEARMAN Apr 1961 Director 1993-04-19 UNTIL 1996-06-03 RESIGNED
MR MAX TAMATI LESSER Dec 1972 New Zealander And British Director 2012-05-16 UNTIL 2015-01-05 RESIGNED
MR THOMAS DAVID JENNINGS Dec 1950 British Director 2007-10-01 UNTIL 2011-05-18 RESIGNED
MR DIMITRI JOHN GOULANDRIS Aug 1966 Greek Director 2009-01-19 UNTIL 2012-11-20 RESIGNED
MR PAUL RICHARD EVANS Jul 1959 British Director 2002-10-01 UNTIL 2004-12-31 RESIGNED
JOSEPH GOLIO Nov 1955 United States Of America Director 2009-12-22 UNTIL 2016-12-16 RESIGNED
CARL DUNCAN FRY Aug 1951 British Director 2009-12-22 UNTIL 2014-07-01 RESIGNED
PETER DAVID CAMPBELL FITZWILLIAM British Director 2007-05-08 UNTIL 2007-12-31 RESIGNED
ROSS GEORGE DUNLOP Apr 1954 British Director 2006-11-15 UNTIL 2007-03-15 RESIGNED
GIJS DE RELIVER Nov 1967 Dutch Director 2008-09-29 UNTIL 2009-01-19 RESIGNED
DAVID JAMES HUGH CHRISTIE May 1946 British Director 1993-11-22 UNTIL 1995-12-06 RESIGNED
JOHN CLIVE WILLIAM AVON CAULCUTT Nov 1947 British Director RESIGNED
GEORGE EDWARD HUGH BROOKSBANK Feb 1949 British Director 1993-10-05 UNTIL 2006-06-29 RESIGNED
MR GRAHAM JOHN BIRD Nov 1969 British,South African Director 2007-01-04 UNTIL 2016-12-16 RESIGNED
DANIEL LIPMAN BERNSTEIN Jul 1942 British Director 2004-05-11 UNTIL 2011-05-18 RESIGNED
MR JOHN AUSTEN ANSTRUTHER-GOUGH-CALTHORPE Jul 1947 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jaguar Holdings Limited 2016-11-16 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DOWDING AND MILLS LIMITED LEEDS ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BIONOSTICS LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
AERTE GROUP PLC LEEDS Dissolved... GROUP 70100 - Activities of head offices
BOLTON GROUP LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
DANKA BUSINESS SYSTEMS PLC LONDON ... GROUP 7415 - Holding Companies including Head Offices
WATERMARK LIMITED MILTON KEYNES UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
BIOME TECHNOLOGIES PLC SOUTHAMPTON ENGLAND Active GROUP 70100 - Activities of head offices
BALTIMORE CAPITAL PLC LONDON Dissolved... GROUP 7020 - Letting of own property
CROSS-BORDER PUBLISHING (LONDON) LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
CELSIS INTERNATIONAL LIMITED MARGATE Active FULL 20590 - Manufacture of other chemical products n.e.c.
MNH SUSTAINABLE CABIN SERVICES LTD ROWFANT Active TOTAL EXEMPTION FULL 82920 - Packaging activities
ATFFAT LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
CATALYST MEDIA GROUP PLC LONDON Active GROUP 93290 - Other amusement and recreation activities n.e.c.
ALTERNATEPORT LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ASSETCO PLC LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
AUGEAN LIMITED WETHERBY Active FULL 70100 - Activities of head offices
CASTLE SUPPORT SERVICES PLC LEEDS ENGLAND Active DORMANT 74990 - Non-trading company
DM TECHNICAL SERVICES LIMITED LEEDS ENGLAND Active DORMANT 70100 - Activities of head offices
BIONOSTICS HOLDINGS LIMITED SOUTHAMPTON Dissolved... GROUP 96090 - Other service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVISORY COMMITTEE ON PROTECTION OF THE SEA LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
AIR FAYRE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 52230 - Service activities incidental to air transportation
AMALIE PFI (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AMALIE INFRASTRUCTURE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
HALO TRADING 2021 LIMITED LONDON ENGLAND Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
IBERIAN SOLAR INVESTMENT GROUP LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BDB LAW LLP LONDON UNITED KINGDOM Active DORMANT None Supplied