DR JOURNEY LIMITED

Register to unlock more data on OkredoRegister

DR JOURNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13936067

Incorporation date

23/02/2022

Size

Dormant

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2022)
dot icon08/03/2026
Confirmation statement made on 2026-02-22 with updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-22 with updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon07/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon07/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon07/03/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon05/02/2024
Appointment of Ms Emily Burgess as a director on 2024-02-01
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Craig David Grant as a director on 2023-08-15
dot icon10/07/2023
Appointment of Mr Craig David Grant as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon04/05/2023
Confirmation statement made on 2023-02-22 with updates
dot icon06/12/2022
Registration of charge 139360670003, created on 2022-12-01
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon07/10/2022
Registration of charge 139360670002, created on 2022-09-30
dot icon05/10/2022
Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05
dot icon16/09/2022
Director's details changed for Mr Oliver Mark Humphries on 2022-09-16
dot icon15/07/2022
Current accounting period shortened from 2023-02-28 to 2022-09-30
dot icon06/07/2022
Notification of Lgdn Bidco Limited as a person with significant control on 2022-07-05
dot icon06/07/2022
Cessation of Rhoda Jane Roberts as a person with significant control on 2022-07-05
dot icon06/07/2022
Appointment of Ms Dianne Lumsden-Earle as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr Warwick Richard Thresher as a director on 2022-07-05
dot icon06/07/2022
Appointment of Mr Oliver Mark Humphries as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Rhoda Jane Roberts as a director on 2022-07-05
dot icon06/07/2022
Termination of appointment of Andrew David Roberts as a director on 2022-07-05
dot icon06/07/2022
Registered office address changed from 2 Opeford Close Offord Cluny St. Neots PE19 5QA United Kingdom to 3 Peardon Street London SW8 3BW on 2022-07-06
dot icon06/07/2022
Satisfaction of charge 139360670001 in full
dot icon17/06/2022
Resolutions
dot icon01/06/2022
Memorandum and Articles of Association
dot icon01/06/2022
Resolutions
dot icon30/05/2022
Particulars of variation of rights attached to shares
dot icon30/05/2022
Change of share class name or designation
dot icon26/05/2022
Statement of capital on 2022-05-26
dot icon26/05/2022
Statement by Directors
dot icon26/05/2022
Solvency Statement dated 26/05/22
dot icon26/05/2022
Resolutions
dot icon25/05/2022
Registration of charge 139360670001, created on 2022-05-24
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon23/02/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
05/07/2022 - 01/09/2023
72
Thresher, Warwick Richard
Director
05/07/2022 - Present
86
Mr Andrew David Roberts
Director
23/02/2022 - 05/07/2022
16
Roberts, Rhoda Jane
Director
23/02/2022 - 05/07/2022
27
Lumsden-Earle, Dianne
Director
05/07/2022 - 30/06/2023
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR JOURNEY LIMITED

DR JOURNEY LIMITED is an(a) Active company incorporated on 23/02/2022 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR JOURNEY LIMITED?

toggle

DR JOURNEY LIMITED is currently Active. It was registered on 23/02/2022 .

Where is DR JOURNEY LIMITED located?

toggle

DR JOURNEY LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does DR JOURNEY LIMITED do?

toggle

DR JOURNEY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for DR JOURNEY LIMITED?

toggle

The latest filing was on 08/03/2026: Confirmation statement made on 2026-02-22 with updates.