THE MALE JOURNEY LIMITED

Register to unlock more data on OkredoRegister

THE MALE JOURNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07968390

Incorporation date

28/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

8 Rennison Drive, Wombourne, Wolverhampton WV5 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon07/12/2021
Resolutions
dot icon15/10/2021
Memorandum and Articles of Association
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon29/04/2021
Micro company accounts made up to 2021-02-28
dot icon07/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon02/03/2021
Termination of appointment of David Anthony Judge as a director on 2021-02-25
dot icon02/01/2021
Micro company accounts made up to 2020-02-29
dot icon21/10/2020
Registered office address changed from Highpoint Dorking Road Warnham Horsham West Sussex RH12 3RZ England to 8 Rennison Drive Wombourne Wolverhampton WV5 9HN on 2020-10-21
dot icon08/10/2020
Director's details changed for Mr David Townsend on 2020-09-30
dot icon02/10/2020
Appointment of Mr Mark Robert Thornthwaite as a secretary on 2020-09-30
dot icon02/10/2020
Appointment of Mr Mark Robert Thornthwaite as a director on 2020-09-30
dot icon02/10/2020
Appointment of Mr David Townsend as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Maurice Joseph O'shea as a director on 2020-09-30
dot icon02/10/2020
Termination of appointment of Maurice Joseph O'shea as a secretary on 2020-09-30
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon08/01/2020
Termination of appointment of Robert Davison as a director on 2019-12-31
dot icon31/10/2019
Micro company accounts made up to 2019-02-28
dot icon13/06/2019
Termination of appointment of Peter William Fishpool as a director on 2019-06-04
dot icon10/04/2019
Appointment of Mr Peter Bruckenwell as a director on 2018-10-12
dot icon09/04/2019
Appointment of Mr David Anthony Judge as a director on 2018-10-12
dot icon09/04/2019
Termination of appointment of Michael Kenneth Wilcox as a director on 2018-10-12
dot icon09/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon14/06/2018
Termination of appointment of Timothy Charles Pickles as a director on 2018-02-01
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/03/2018
Termination of appointment of Andrew Morris Clark as a director on 2017-10-10
dot icon23/10/2017
Micro company accounts made up to 2017-02-28
dot icon11/09/2017
Appointment of Mr Kevin Anthony Mcnally as a director on 2017-05-19
dot icon11/09/2017
Director's details changed for Rev Andrew Morris Clark on 2017-08-16
dot icon16/08/2017
Appointment of Mr Christopher Mark O'donnell as a director on 2017-05-19
dot icon16/08/2017
Appointment of Rev Andrew Morris Clark as a director on 2017-05-19
dot icon22/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/12/2016
Director's details changed for Mr Michael Kenneth Wilcox on 2016-12-06
dot icon08/12/2016
Appointment of Mr Michael Kenneth Wilcox as a director on 2016-12-06
dot icon08/12/2016
Termination of appointment of David John Herbert Spooner as a director on 2016-12-06
dot icon07/11/2016
Termination of appointment of Simon David Bubb as a director on 2016-10-21
dot icon31/10/2016
Micro company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-29 no member list
dot icon28/02/2016
Registered office address changed from 62 School Green Lane Sheffield Yorkshire S10 4GR to Highpoint Dorking Road Warnham Horsham West Sussex RH12 3RZ on 2016-02-28
dot icon01/12/2015
Appointment of Mr Robert Davison as a director on 2015-11-30
dot icon30/11/2015
Appointment of Mr Maurice Joseph O'shea as a secretary on 2015-11-30
dot icon30/11/2015
Termination of appointment of David Bryan Anson as a secretary on 2015-11-30
dot icon30/11/2015
Micro company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-28 no member list
dot icon18/03/2015
Resolutions
dot icon17/03/2015
Appointment of Martin Peter Honeywell as a director on 2014-12-06
dot icon16/03/2015
Appointment of Mr David John Herbert Spooner as a director on 2014-12-06
dot icon06/03/2015
Appointment of Simon David Bubb as a director on 2014-12-06
dot icon20/02/2015
Termination of appointment of Adrian George Reed Scott as a director on 2014-09-22
dot icon16/02/2015
Termination of appointment of David Kenneth Bingham as a director on 2014-11-23
dot icon15/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon09/04/2014
Appointment of Rev Timothy Charles Pickles as a director
dot icon26/03/2014
Appointment of Mr David Kenneth Bingham as a director
dot icon24/03/2014
Termination of appointment of David Anson as a director
dot icon24/03/2014
Appointment of Adrian George Reed Scott as a director
dot icon24/03/2014
Appointment of Maurice Joseph O'shea as a director
dot icon17/03/2014
Termination of appointment of Christopher Burford as a secretary
dot icon17/03/2014
Appointment of David Bryan Anson as a secretary
dot icon17/03/2014
Registered office address changed from the Royd 40 Duchy Road Harrogate North Yorkshire HG1 2ER on 2014-03-17
dot icon09/03/2014
Annual return made up to 2014-02-28 no member list
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon16/09/2013
Termination of appointment of Christopher Burford as a director
dot icon10/09/2013
Appointment of Peter William Fishpool as a director
dot icon14/03/2013
Annual return made up to 2013-02-28 no member list
dot icon28/02/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.72K
-
0.00
-
-
2021
0
13.72K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

13.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burford, Christopher Stuart
Director
28/02/2012 - 31/08/2013
11
Bingham, David Kenneth
Director
20/03/2014 - 23/11/2014
4
Scott, Adrian George Reed
Director
20/03/2014 - 22/09/2014
3
O’Shea, Maurice Joseph
Director
20/03/2014 - 30/09/2020
6
Anson, David Bryan
Director
28/02/2012 - 20/03/2014
5

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

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MALE JOURNEY LIMITED

THE MALE JOURNEY LIMITED is an(a) Converted / Closed company incorporated on 28/02/2012 with the registered office located at 8 Rennison Drive, Wombourne, Wolverhampton WV5 9HN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE MALE JOURNEY LIMITED?

toggle

THE MALE JOURNEY LIMITED is currently Converted / Closed. It was registered on 28/02/2012 and dissolved on 07/12/2021.

Where is THE MALE JOURNEY LIMITED located?

toggle

THE MALE JOURNEY LIMITED is registered at 8 Rennison Drive, Wombourne, Wolverhampton WV5 9HN.

What does THE MALE JOURNEY LIMITED do?

toggle

THE MALE JOURNEY LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE MALE JOURNEY LIMITED?

toggle

The latest filing was on 07/12/2021: Resolutions.