JOURNEY LIMITED
HENLEY ON THAMES MARLIN CREATIVE MEDIA LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HG

Company number 03010578
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address NEWTOWN HOUSE, NEWTOWN ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Purchase of own shares.; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of JOURNEY LIMITED are www.journey.co.uk, and www.journey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Journey Limited is a Private Limited Company. The company registration number is 03010578. Journey Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Journey Limited is Newtown House Newtown Road Henley On Thames Oxfordshire Rg9 1hg. . QUARTERMAINE, Andrew David is a Secretary of the company. CUTHBERT, Jeremy St John is a Director of the company. QUARTERMAINE, James Nicholas is a Director of the company. Secretary JERRAM, David Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JERRAM, David Richard has been resigned. Director JERRAM, Karen Linda has been resigned. Director WALKER, Craig Alan has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
QUARTERMAINE, Andrew David
Appointed Date: 30 December 2003

Director
CUTHBERT, Jeremy St John
Appointed Date: 01 May 2011
53 years old

Director
QUARTERMAINE, James Nicholas
Appointed Date: 02 January 1996
56 years old

Resigned Directors

Secretary
JERRAM, David Richard
Resigned: 30 December 2003
Appointed Date: 17 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 1995
Appointed Date: 17 January 1995

Director
JERRAM, David Richard
Resigned: 30 December 2003
Appointed Date: 17 January 1995
60 years old

Director
JERRAM, Karen Linda
Resigned: 10 January 1996
Appointed Date: 18 October 1995
59 years old

Director
WALKER, Craig Alan
Resigned: 18 October 1995
Appointed Date: 17 January 1995
63 years old

Persons With Significant Control

Mr James Nicholas Quartermaine
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Juliet Cuthbert
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy St John Cuthbert
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOURNEY LIMITED Events

27 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Jul 2016
Purchase of own shares.
24 Jun 2016
Total exemption small company accounts made up to 30 April 2016
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
07 Dec 1995
Company name changed three point LIMITED\certificate issued on 08/12/95
24 Nov 1995
Ad 06/11/95--------- £ si 98@1=98 £ ic 2/100
03 Nov 1995
Director resigned;new director appointed
20 Jan 1995
Secretary resigned

17 Jan 1995
Incorporation

JOURNEY LIMITED Charges

6 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…