Company number 08239865
Status Active
Incorporation Date 4 October 2012
Company Type Private Limited Company
Address 52 KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOURNEY MCS LIMITED are www.journeymcs.co.uk, and www.journey-mcs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Journey Mcs Limited is a Private Limited Company.
The company registration number is 08239865. Journey Mcs Limited has been working since 04 October 2012.
The present status of the company is Active. The registered address of Journey Mcs Limited is 52 Kings Road Windsor Berkshire Sl4 2ah. The company`s financial liabilities are £5.57k. It is £3.72k against last year. The cash in hand is £33.42k. It is £28.68k against last year. And the total assets are £33.42k, which is £5.15k against last year. PEARCE, Saul Leigh is a Director of the company. VIGOR-ROBERTSON, Giles Edward is a Director of the company. Director WEBB, Matthew Adam has been resigned. The company operates in "Other business support service activities n.e.c.".
journey mcs Key Finiance
LIABILITIES
£5.57k
+201%
CASH
£33.42k
+604%
TOTAL ASSETS
£33.42k
+18%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Saul Leigh Pearce
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
JOURNEY MCS LIMITED Events
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
09 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
...
... and 3 more events
21 Oct 2013
Director's details changed for Saul Leigh Pearce on 21 October 2013
21 Oct 2013
Director's details changed for Mr Giles Edward Vigor-Robertson on 21 October 2013
09 May 2013
Termination of appointment of Matthew Webb as a director
09 May 2013
Registered office address changed from 6 Abbey Hill Close Winchester Hampshire SO23 7AZ United Kingdom on 9 May 2013
04 Oct 2012
Incorporation