Advanced company searchLink opens in new window

JOURNEY DYNAMICS LIMITED

Company number 05965942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 December 2014
24 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 December 2013
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 21 December 2012
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
13 Jan 2011 2.32B Notice of end of Administration
11 Jan 2011 2.24B Administrator's progress report to 16 December 2010
22 Dec 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Oct 2010 2.23B Result of meeting of creditors
03 Oct 2010 2.17B Statement of administrator's proposal
31 Aug 2010 AD01 Registered office address changed from 4 Claridge Court, Lower Kings Road, Berkhamsted Herts HP4 2AF on 31 August 2010
17 Aug 2010 2.12B Appointment of an administrator
27 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
  • GBP 15,860
27 Oct 2009 CH01 Director's details changed for John Phillips Mcmonigall on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Mr Peter Gordon Osborn on 1 October 2009
27 Oct 2009 CH01 Director's details changed for Richard Jelbert on 1 October 2009
27 Oct 2009 CH01 Director's details changed for John Holland on 1 October 2009
27 Oct 2009 CH04 Secretary's details changed for Rickaby & Co (Company Secretary) Limited on 1 October 2009
26 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2009 88(2) Ad 27/03/09\gbp si 190@1=190\gbp ic 14579/14769\
22 Jun 2009 88(2) Ad 21/04/09\gbp si 136@1=136\gbp ic 14443/14579\
19 Jun 2009 88(2) Ad 12/06/09\gbp si 818@1=818\gbp ic 13625/14443\
19 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 363a Return made up to 13/10/08; full list of members