JOURNEO FLEET SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

JOURNEO FLEET SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209516

Incorporation date

25/04/1975

Size

Full

Contacts

Registered address

Registered address

12 Charter Point Way, Ashby-De-La-Zouch LE65 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1975)
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon28/05/2024
Full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon19/02/2024
Satisfaction of charge 012095160028 in full
dot icon19/02/2024
Satisfaction of charge 012095160018 in full
dot icon19/02/2024
Satisfaction of charge 012095160019 in full
dot icon19/02/2024
Satisfaction of charge 012095160020 in part
dot icon19/02/2024
Satisfaction of charge 012095160021 in full
dot icon19/02/2024
Satisfaction of charge 012095160024 in full
dot icon19/02/2024
Satisfaction of charge 012095160025 in full
dot icon19/02/2024
Satisfaction of charge 012095160029 in full
dot icon19/02/2024
Satisfaction of charge 012095160026 in full
dot icon19/02/2024
Satisfaction of charge 012095160027 in full
dot icon19/02/2024
Satisfaction of charge 012095160017 in full
dot icon19/02/2024
Satisfaction of charge 012095160020 in full
dot icon20/05/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/10/2022
Certificate of change of name
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon07/05/2020
Full accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon25/02/2020
Change of details for 21St Century Technology Plc as a person with significant control on 2019-12-03
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-02-24 with updates
dot icon09/01/2019
Registration of charge 012095160028, created on 2018-12-21
dot icon09/01/2019
Registration of charge 012095160024, created on 2018-12-21
dot icon09/01/2019
Registration of charge 012095160025, created on 2018-12-21
dot icon09/01/2019
Registration of charge 012095160026, created on 2018-12-21
dot icon09/01/2019
Registration of charge 012095160027, created on 2018-12-21
dot icon09/01/2019
Registration of charge 012095160029, created on 2018-12-21
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon29/12/2017
Registration of charge 012095160023, created on 2017-12-21
dot icon22/11/2017
Registration of charge 012095160022, created on 2017-11-17
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Mr Nicholas William Lowe as a secretary on 2017-05-15
dot icon19/05/2017
Appointment of Mr Nicholas William Lowe as a director on 2017-05-15
dot icon19/05/2017
Termination of appointment of Glenn Robinson as a director on 2017-05-15
dot icon19/05/2017
Termination of appointment of Glenn Robinson as a secretary on 2017-05-15
dot icon03/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon01/02/2017
Director's details changed for Mr Glenn Robinson on 2016-10-07
dot icon01/02/2017
Director's details changed for Mr Russell Craig Singleton on 2016-10-07
dot icon01/02/2017
Secretary's details changed for Glenn Robinson on 2016-10-07
dot icon30/01/2017
Full accounts made up to 2015-12-31
dot icon04/01/2017
Registration of charge 012095160021, created on 2016-12-31
dot icon23/12/2016
Registration of charge 012095160019, created on 2016-12-08
dot icon23/12/2016
Registration of charge 012095160020, created on 2016-12-08
dot icon22/12/2016
Registration of charge 012095160018, created on 2016-12-08
dot icon22/12/2016
Registration of charge 012095160017, created on 2016-12-08
dot icon12/10/2016
Satisfaction of charge 16 in full
dot icon07/10/2016
Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 2016-10-07
dot icon01/07/2016
Resolutions
dot icon24/06/2016
Statement of capital following an allotment of shares on 2015-02-13
dot icon06/06/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Mark Johnson as a director on 2015-02-10
dot icon10/02/2015
Appointment of Mr Mark Westcombe Elliott as a director on 2015-02-10
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/01/2014
Termination of appointment of Wilson Jennings as a secretary
dot icon15/01/2014
Termination of appointment of Wilson Jennings as a director
dot icon14/01/2014
Appointment of Glenn Robinson as a director
dot icon14/01/2014
Appointment of Glenn Robinson as a secretary
dot icon14/01/2014
Appointment of Mr Russell Craig Singleton as a director
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon24/12/2012
Appointment of Mark Johnson as a director
dot icon24/10/2012
Registered office address changed from , Drake Road, Mitcham, Surrey, CR4 4HQ on 2012-10-24
dot icon08/10/2012
Termination of appointment of Nicholas Grimond as a director
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Auditor's resignation
dot icon05/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon22/10/2010
Statement of capital following an allotment of shares on 2010-10-21
dot icon22/10/2010
Resolutions
dot icon22/10/2010
Statement of company's objects
dot icon22/10/2010
Statement by directors
dot icon22/10/2010
Solvency statement dated 21/10/10
dot icon22/10/2010
Statement of capital on 2010-10-22
dot icon22/10/2010
Resolutions
dot icon21/07/2010
Termination of appointment of Paul Grimond as a director
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/04/2010
Director's details changed for Paul Grimond on 2010-04-06
dot icon24/06/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Certificate of change of name
dot icon18/05/2009
Return made up to 30/03/09; full list of members; amend
dot icon18/05/2009
Return made up to 30/03/08; full list of members; amend
dot icon02/04/2009
Return made up to 30/03/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Director and secretary's change of particulars / wilson jennings / 16/05/2008
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / nicholas grimond / 30/08/2007
dot icon21/09/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Return made up to 30/03/07; full list of members
dot icon09/10/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Certificate of cancellation of share premium account
dot icon29/06/2006
Court order
dot icon16/06/2006
Ad 02/06/06--------- £ si 1@1=1 £ ic 100/101
dot icon16/06/2006
Nc inc already adjusted 02/06/06
dot icon16/06/2006
Resolutions
dot icon16/06/2006
Resolutions
dot icon05/04/2006
Return made up to 30/03/06; full list of members
dot icon03/10/2005
New director appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 30/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon20/07/2004
Auditor's resignation
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 30/03/04; full list of members
dot icon24/11/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 30/03/03; full list of members
dot icon12/09/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon14/03/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 30/03/01; full list of members
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New director appointed
dot icon29/11/2000
Accounting reference date extended from 22/12/00 to 31/12/00
dot icon20/10/2000
Full accounts made up to 1999-12-22
dot icon24/07/2000
Secretary's particulars changed;director's particulars changed
dot icon24/07/2000
Secretary's particulars changed;director's particulars changed
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon10/03/2000
Secretary resigned;director resigned
dot icon10/03/2000
New secretary appointed;new director appointed
dot icon28/02/2000
Certificate of change of name
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon06/07/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon28/06/1999
Declaration of satisfaction of mortgage/charge
dot icon24/06/1999
Declaration of assistance for shares acquisition
dot icon19/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
Memorandum and Articles of Association
dot icon08/06/1999
Resolutions
dot icon03/06/1999
Secretary resigned
dot icon03/06/1999
New secretary appointed
dot icon05/05/1999
Full accounts made up to 1998-12-22
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon23/04/1999
Return made up to 30/03/99; full list of members
dot icon20/12/1998
Accounting reference date shortened from 31/03/99 to 22/12/98
dot icon16/12/1998
Secretary resigned
dot icon16/12/1998
New secretary appointed
dot icon17/11/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon29/07/1998
Particulars of mortgage/charge
dot icon23/06/1998
Registered office changed on 23/06/98 from: nelson house, 58 wimbledon hill road, wimbledon, london SW19 7PA
dot icon08/06/1998
Declaration of assistance for shares acquisition
dot icon27/05/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon07/05/1998
Return made up to 30/03/98; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 30/03/97; no change of members
dot icon28/02/1997
Registered office changed on 28/02/97 from: drake road, mitcham, surrey, CR4 4HQ
dot icon27/09/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 30/03/96; no change of members
dot icon03/04/1996
Director resigned
dot icon11/03/1996
Registered office changed on 11/03/96 from: nelson house, 58 wimbledon hill road, wimbledon, london SW19 7PA
dot icon15/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon26/04/1995
Return made up to 30/03/95; full list of members
dot icon27/03/1995
Full accounts made up to 1994-07-02
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Registered office changed on 27/10/94 from: drake road, mitcham, surrey, CR4 4HQ
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon21/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon16/06/1994
Certificate of change of name
dot icon05/06/1994
Return made up to 30/03/94; no change of members
dot icon05/05/1994
Full accounts made up to 1993-07-03
dot icon08/03/1994
Registered office changed on 08/03/94 from: 328 330 york road, wandsworth, london, SW18 1SS
dot icon20/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Auditor's resignation
dot icon17/05/1993
Return made up to 30/03/93; no change of members
dot icon07/05/1993
Particulars of mortgage/charge
dot icon26/03/1993
Full accounts made up to 1992-07-04
dot icon21/12/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon11/09/1992
Return made up to 31/03/92; full list of members
dot icon13/05/1992
Full accounts made up to 1991-06-30
dot icon12/05/1992
Accounting reference date shortened from 31/03 to 30/06
dot icon10/07/1991
Full accounts made up to 1990-03-31
dot icon28/06/1991
Return made up to 30/03/91; no change of members
dot icon17/08/1990
Full accounts made up to 1989-03-31
dot icon17/08/1990
Return made up to 30/03/90; full list of members
dot icon08/02/1990
New director appointed
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 31/12/88; full list of members
dot icon22/07/1988
Registered office changed on 22/07/88 from: 328/330 york road, wandsworth, london SW18
dot icon29/06/1988
Particulars of mortgage/charge
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon09/03/1988
Particulars of mortgage/charge
dot icon20/02/1987
Full accounts made up to 1986-03-31
dot icon20/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Wilson Whitehead
Secretary
01/03/2000 - 09/01/2014
15
Johnson, Mark
Director
17/12/2012 - 10/02/2015
-
Baynes, David Graham
Secretary
14/04/1999 - 01/03/2000
28
Gall, Stuart Arthur
Director
30/11/1999 - 31/03/2005
27
Lewin, John Colin
Director
12/11/1992 - 27/11/2000
12

Persons with Significant Control

1
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 JOURNEO FLEET SYSTEMS LIMITED

JOURNEO FLEET SYSTEMS LIMITED is an(a) Active company incorporated on 25/04/1975 with the registered office located at 12 Charter Point Way, Ashby-De-La-Zouch LE65 1NF. There are currently 4 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 JOURNEO FLEET SYSTEMS LIMITED?

toggle

JOURNEO FLEET SYSTEMS LIMITED is currently Active. It was registered on 25/04/1975 .

Where is JOURNEO FLEET SYSTEMS LIMITED located?

toggle

JOURNEO FLEET SYSTEMS LIMITED is registered at 12 Charter Point Way, Ashby-De-La-Zouch LE65 1NF.

What does JOURNEO FLEET SYSTEMS LIMITED do?

toggle

JOURNEO FLEET SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for JOURNEO FLEET SYSTEMS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-24 with no updates.