Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOURNEO PLC
Company Information for

JOURNEO PLC

12 CHARTER POINT WAY, ASHBY-DE-LA-ZOUCH, LE65 1NF,
Company Registration Number
02974642
Public Limited Company
Active

Company Overview

About Journeo Plc
JOURNEO PLC was founded on 1994-10-06 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active". Journeo Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOURNEO PLC
 
Legal Registered Office
12 CHARTER POINT WAY
ASHBY-DE-LA-ZOUCH
LE65 1NF
Other companies in CR0
 
Previous Names
21ST CENTURY TECHNOLOGY PLC02/12/2019
TG21 PLC27/05/2009
TOAD GROUP PLC19/05/2005
Filing Information
Company Number 02974642
Company ID Number 02974642
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-07 00:14:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOURNEO PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOURNEO PLC
The following companies were found which have the same name as JOURNEO PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOURNEO FLEET SYSTEMS LIMITED 12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH LE65 1NF Active Company formed on the 1975-04-25
JOURNEO PASSENGER SYSTEMS LIMITED 12 CHARTER POINT WAY ASHBY-DE-LA-ZOUCH LE65 1NF Active Company formed on the 1989-10-31

Company Officers of JOURNEO PLC

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM LOWE
Company Secretary 2017-05-15
JAMES STUART CUMMING
Director 2013-08-22
MARK WESTCOMBE ELLIOTT
Director 2010-12-08
NICHOLAS WILLIAM LOWE
Director 2017-05-15
RUSSELL CRAIG SINGLETON
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN ROBINSON
Company Secretary 2013-10-10 2017-05-15
GLENN ROBINSON
Director 2013-10-10 2017-05-15
WILSON WHITEHEAD JENNINGS
Company Secretary 2000-03-01 2013-10-10
WILSON WHITEHEAD JENNINGS
Director 2000-03-01 2013-10-10
JAN GUSTAF LENNART HOLMSTROM
Director 2010-07-21 2013-08-21
DAVID ANTHONY VOSS
Director 2002-03-05 2013-08-21
NICHOLAS GRIMOND
Director 1998-04-14 2012-09-28
PETER TERRY WARD
Director 2001-11-01 2010-05-24
STUART ARTHUR GALL
Director 1998-04-14 2005-03-31
MICHAEL FRANCIS CORNWELL
Director 1999-08-11 2003-05-29
STEPHEN EDWARD WHEATLEY
Director 1999-11-01 2002-02-28
PATRICK CHARLES ROBERT COURTENAY ROGERS
Director 1998-12-09 2002-02-15
CHRISTOPHER THOMAS EVANS
Director 1994-12-12 2001-05-21
JOHN COLIN LEWIN
Director 1998-04-14 2000-11-27
DAVID GRAHAM BAYNES
Company Secretary 1994-11-02 2000-03-01
DAVID GRAHAM BAYNES
Director 1994-11-02 2000-03-01
KEVIN JAMES GRAY
Director 1996-04-25 1999-08-12
JOHN RANKIN MORRIS
Director 1994-12-12 1999-08-12
DEREK JESSE WHITTAKER
Director 1995-04-01 1998-09-08
MARTIN CHRISTOPHER CASSEY
Director 1995-11-16 1997-06-17
GLYNNE STANFIELD
Company Secretary 1997-05-07 1997-05-08
IAIN BROWN
Director 1995-11-16 1997-03-12
KEVIN HUGH BURGOYNE TURNBULL
Director 1994-11-02 1997-03-12
CHARLES HERBERT PARKER
Director 1997-01-14 1997-02-07
SUSAN ALICIA FLINT
Company Secretary 1994-11-02 1994-12-12
SUSAN ALICIA FLINT
Director 1994-11-02 1994-12-12
IAN MICHAEL GILBERT
Director 1994-11-02 1994-12-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-11-02
INSTANT COMPANIES LIMITED
Nominated Director 1994-10-06 1994-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Director 1994-10-06 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WESTCOMBE ELLIOTT JOURNEO FLEET SYSTEMS LIMITED Director 2015-02-10 CURRENT 1975-04-25 Active
MARK WESTCOMBE ELLIOTT PENSION TRUSTEES (INDEPENDENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MARK WESTCOMBE ELLIOTT ICE PARTNERS LIMITED Director 2001-02-07 CURRENT 2000-11-14 Active
NICHOLAS WILLIAM LOWE INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED Director 2017-05-15 CURRENT 1999-11-12 Active
NICHOLAS WILLIAM LOWE CITYSPACE LIMITED Director 2017-05-15 CURRENT 2009-07-24 Active
NICHOLAS WILLIAM LOWE SEXTONS GROUP LIMITED Director 2017-05-15 CURRENT 1991-05-08 Active
NICHOLAS WILLIAM LOWE RSL CITYSPACE LIMITED Director 2017-05-15 CURRENT 1996-03-08 Active
NICHOLAS WILLIAM LOWE TOAD LIMITED Director 2017-05-15 CURRENT 2000-12-12 Active
NICHOLAS WILLIAM LOWE JOURNEO FLEET SYSTEMS LIMITED Director 2017-05-15 CURRENT 1975-04-25 Active
NICHOLAS WILLIAM LOWE 21ST CENTURY TECHNOLOGY GROUP LIMITED Director 2017-05-15 CURRENT 2000-12-12 Active
NICHOLAS WILLIAM LOWE ECOMANAGER LIMITED Director 2017-05-15 CURRENT 2005-05-25 Active
NICHOLAS WILLIAM LOWE BRIDGE ALERT LIMITED Director 2017-05-15 CURRENT 2005-10-10 Active
NICHOLAS WILLIAM LOWE 21ST CENTURY FLEET SYSTEMS LIMITED Director 2017-05-15 CURRENT 1988-04-14 Active
NICHOLAS WILLIAM LOWE SERVICEMANAGER LIMITED Director 2017-05-15 CURRENT 1980-12-03 Active
NICHOLAS WILLIAM LOWE SECOND BASE SYSTEMS LIMITED Director 2017-05-15 CURRENT 1989-05-16 Active
NICHOLAS WILLIAM LOWE JOURNEO PASSENGER SYSTEMS LIMITED Director 2017-05-15 CURRENT 1989-10-31 Active
NICHOLAS WILLIAM LOWE 21ST CENTURY INTEGRATED SYSTEMS LIMITED Director 2017-05-15 CURRENT 1989-11-01 Active
NICHOLAS WILLIAM LOWE 21ST CENTURY PASSENGER SYSTEMS LIMITED Director 2017-05-15 CURRENT 1992-08-17 Active
NICHOLAS WILLIAM LOWE TOAD INNOVATIONS LIMITED Director 2017-05-15 CURRENT 1993-03-05 Active
NICHOLAS WILLIAM LOWE 21ST. CENTURY CRIME PREVENTION SERVICES LIMITED Director 2017-05-15 CURRENT 1995-01-25 Active
NICHOLAS WILLIAM LOWE RSLSTREETNET LIMITED Director 2017-05-15 CURRENT 2011-07-26 Active
RUSSELL CRAIG SINGLETON 21ST CENTURY TECHNOLOGY LIMITED Director 2017-12-07 CURRENT 2017-08-02 Active
RUSSELL CRAIG SINGLETON LINEFIT ENGINEERING LIMITED Director 2017-02-15 CURRENT 2017-02-15 Active
RUSSELL CRAIG SINGLETON CITYSPACE LIMITED Director 2015-05-01 CURRENT 2009-07-24 Active
RUSSELL CRAIG SINGLETON RSL CITYSPACE LIMITED Director 2015-04-29 CURRENT 1996-03-08 Active
RUSSELL CRAIG SINGLETON JOURNEO PASSENGER SYSTEMS LIMITED Director 2015-04-29 CURRENT 1989-10-31 Active
RUSSELL CRAIG SINGLETON 21ST CENTURY INTEGRATED SYSTEMS LIMITED Director 2015-04-29 CURRENT 1989-11-01 Active
RUSSELL CRAIG SINGLETON RSLSTREETNET LIMITED Director 2015-04-29 CURRENT 2011-07-26 Active
RUSSELL CRAIG SINGLETON INTEGRATED TECHNOLOGIES (INTERNATIONAL) LIMITED Director 2014-01-06 CURRENT 1999-11-12 Active
RUSSELL CRAIG SINGLETON SEXTONS GROUP LIMITED Director 2014-01-06 CURRENT 1991-05-08 Active
RUSSELL CRAIG SINGLETON TOAD LIMITED Director 2014-01-06 CURRENT 2000-12-12 Active
RUSSELL CRAIG SINGLETON JOURNEO FLEET SYSTEMS LIMITED Director 2014-01-06 CURRENT 1975-04-25 Active
RUSSELL CRAIG SINGLETON 21ST CENTURY TECHNOLOGY GROUP LIMITED Director 2014-01-06 CURRENT 2000-12-12 Active
RUSSELL CRAIG SINGLETON ECOMANAGER LIMITED Director 2014-01-06 CURRENT 2005-05-25 Active
RUSSELL CRAIG SINGLETON BRIDGE ALERT LIMITED Director 2014-01-06 CURRENT 2005-10-10 Active
RUSSELL CRAIG SINGLETON 21ST CENTURY FLEET SYSTEMS LIMITED Director 2014-01-06 CURRENT 1988-04-14 Active
RUSSELL CRAIG SINGLETON SERVICEMANAGER LIMITED Director 2014-01-06 CURRENT 1980-12-03 Active
RUSSELL CRAIG SINGLETON SECOND BASE SYSTEMS LIMITED Director 2014-01-06 CURRENT 1989-05-16 Active
RUSSELL CRAIG SINGLETON 21ST CENTURY PASSENGER SYSTEMS LIMITED Director 2014-01-06 CURRENT 1992-08-17 Active
RUSSELL CRAIG SINGLETON TOAD INNOVATIONS LIMITED Director 2014-01-06 CURRENT 1993-03-05 Active
RUSSELL CRAIG SINGLETON 21ST. CENTURY CRIME PREVENTION SERVICES LIMITED Director 2014-01-06 CURRENT 1995-01-25 Active
RUSSELL CRAIG SINGLETON SINCRAFT LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active - Proposal to Strike off
RUSSELL CRAIG SINGLETON CORETROL LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-06-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-27Resolutions passed:<ul><li>Resolution Re-company business 27/04/2023<li>Resolution on securities</ul>
2023-03-27DIRECTOR APPOINTED MR BARNABY LUKE KENT
2023-03-27DIRECTOR APPOINTED MR BARNABY LUKE KENT
2023-02-15CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2023-02-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-1017/01/23 STATEMENT OF CAPITAL GBP 6735946.04
2022-04-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-19AD02Register inspection address changed from The Registry Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-19SH0110/12/19 STATEMENT OF CAPITAL GBP 6216600.00
2019-12-16SH02Consolidation of shares on 2019-12-02
2019-12-16SH10Particulars of variation of rights attached to shares
2019-12-16SH08Change of share class name or designation
2019-12-16SH0102/12/19 STATEMENT OF CAPITAL GBP 6060600.00
2019-12-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • E-consolidatioon/relevant securities 02/12/2019
  • Resolution of adoption of Articles of Association
2019-12-14RES13Resolutions passed:
  • 02/12/2019
2019-12-02RES15CHANGE OF COMPANY NAME 02/12/19
2019-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-18AP03Appointment of Mr Nicholas William Lowe as company secretary on 2017-05-15
2017-05-18AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM LOWE
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN ROBINSON
2017-05-18TM02Termination of appointment of Glenn Robinson on 2017-05-15
2016-12-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2016-12-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 6060584.075
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
2016-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-12AD03Registers moved to registered inspection location of The Registry Beckenham Road Beckenham Kent BR3 4TU
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 6060584.075
2015-11-11AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-11AD02Register inspection address changed to The Registry Beckenham Road Beckenham Kent BR3 4TU
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 6060584.075
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-09AP01DIRECTOR APPOINTED MR JAMES STUART CUMMING
2014-05-09CH03SECRETARY'S DETAILS CHNAGED FOR GLEN ROBINSON on 2013-10-10
2013-10-28AP01DIRECTOR APPOINTED MR RUSSELL CRAIG SINGLETON
2013-10-28AP01DIRECTOR APPOINTED GLEN ROBINSON
2013-10-28AP03SECRETARY APPOINTED GLEN ROBINSON
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 6060584.075
2013-10-28AR0117/10/13 NO MEMBER LIST
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VOSS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN HOLMSTROM
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILSON JENNINGS
2013-10-11TM02APPOINTMENT TERMINATED, SECRETARY WILSON JENNINGS
2013-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-11RES13AGM MAY BE CALLED NO LESS THAN 14 DAYS CLEAR NOTICE. 28/05/2013
2013-05-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.065 for COAF: UK600059764Y2013 ASIN: GB0008866310
2012-11-09AR0117/10/12 NO MEMBER LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2012 FROM TG21 PLC DRAKE ROAD MITCHAM SURREY CR4 4HQ
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRIMOND
2012-06-28SH1928/06/12 STATEMENT OF CAPITAL GBP 6060584.075
2012-06-28CERT15REDUCTION OF ISSUED CAPITAL
2012-06-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES06REDUCE ISSUED CAPITAL 30/05/2012
2012-05-14AUDAUDITOR'S RESIGNATION
2011-10-24AR0117/10/11 NO MEMBER LIST
2011-06-27RES13DIRECTOR'S REMUNERATION REPORT 01/06/2011
2011-06-23SH1923/06/11 STATEMENT OF CAPITAL GBP 9222860.50
2011-06-23CERT21REDUCTION OF SHARE PREMIUM
2011-06-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-06-23RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 01/06/2011
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-07AP01DIRECTOR APPOINTED MR MARK WESTCOMBE ELLIOTT
2010-11-08AR0106/10/10 BULK LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN GUSTAF LENNARD HOLMSTROM / 25/08/2010
2010-08-24AP01DIRECTOR APPOINTED MR JAN GUSTAF LENNARD HOLMSTROM
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARD
2010-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-08RES13COMPANY BUSINESS 25/05/2010
2010-06-08RES01ADOPT ARTICLES 25/05/2010
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0117/10/09 BULK LIST
2009-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27CERTNMCOMPANY NAME CHANGED TG21 PLC CERTIFICATE ISSUED ON 27/05/09
2009-05-06SASHARE AGREEMENT OTC
2009-05-0688(2)AD 14/04/09 GBP SI 10539125@0.1=1053912.5 GBP IC 8168948/9222860.5
2008-11-01363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILSON JENNINGS / 16/05/2008
2007-11-26363sRETURN MADE UP TO 06/10/07; BULK LIST AVAILABLE SEPARATELY
2007-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01MISCSECTION 394
2006-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-17363sRETURN MADE UP TO 06/10/06; BULK LIST AVAILABLE SEPARATELY
2006-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-29CERT19REDUCTION OF SHARE PREMIUM
2006-06-29OCREDUCE SHARE PREM ACCOUNT
2006-06-29RES13REDUCE SHARE PREM ACCT 23/05/06
2006-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 06/10/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to JOURNEO PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOURNEO PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-07-29 Satisfied PAUL WILLIAM FRODSHAM
SUPPLEMENTAL SECURITY ASSIGNMENT (SUPPLEMENTAL TO THE MORTGAGE DEBENTURE DATED 16TH JUNE 1999) 2001-09-13 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
KEYMAN INSURANCE ASSIGNMENT 1999-10-08 ALL of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-19 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 1998-07-08 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1997-11-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-10-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOURNEO PLC

Intangible Assets
Patents
We have not found any records of JOURNEO PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JOURNEO PLC
Trademarks
We have not found any records of JOURNEO PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CYBERLYNE COMMUNICATIONS LIMITED 2006-08-05 Outstanding

We have found 1 mortgage charges which are owed to JOURNEO PLC

Income
Government Income
We have not found government income sources for JOURNEO PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as JOURNEO PLC are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where JOURNEO PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOURNEO PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOURNEO PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name C21
Listed Since 15-Apr-05
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £5.36129M
Shares Issues 93,239,755.00
Share Type ORD GBP0.065
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.