Company NameJourney Products Limited
Company StatusDissolved
Company Number04396776
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMrs Alison Mary Whittenbury
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stratton Street
Mayfair
London
W1J 8LD
Director NameJohn Howard Gilbert Amor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address12 The Riverside
Hampton Court
Surrey
KT8 9BF
Director NamePeter Alan Slaymaker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleConsultant
Correspondence AddressThe Laurels Clifton Road
Poole
Dorset
BH14 9PP
Director NameJohn Clive William Avon Caulcutt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2007)
RoleChief Executive Officer
Correspondence AddressBelmore Park Upham
Southampton
Hants
SO32 1HQ
Director NameMr Kevin John Peat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2006)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Watkin Road
Hedge End
Southampton
Hampshire
SO30 2TB
Director NameCrispin Francis Quail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2007)
RoleFinance Director
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Secretary NameCrispin Francis Quail
NationalityBritish
StatusResigned
Appointed24 May 2002(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2007)
RoleFinance Director
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Director NamePeter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Secretary NamePeter David Campbell Fitzwilliam
NationalityBritish
StatusResigned
Appointed08 May 2007(5 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(6 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameJ W Accountants (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence Address99 Ansell Road
Tooting
London
SW17 7LT

Contact

Websitewatermark.co.uk

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Watermark Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,427
Cash£506
Current Liabilities£65,936

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 January 2004Delivered on: 28 January 2004
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 2002Delivered on: 31 July 2002
Satisfied on: 2 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
11 January 2018Application to strike the company off the register (3 pages)
5 December 2017Termination of appointment of Stephen Yapp as a director on 30 November 2017 (2 pages)
5 December 2017Termination of appointment of Stephen Yapp as a director on 30 November 2017 (2 pages)
5 December 2017Appointment of Mrs Alison Mary Whittenbury as a director on 30 November 2017 (3 pages)
5 December 2017Appointment of Mrs Alison Mary Whittenbury as a director on 30 November 2017 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
14 March 2017Registered office address changed from 50 Broadway London SW1H 0BL England to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 50 Broadway London SW1H 0BL England to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Building One, the Square Southall Lane Southall Middlesex UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page)
24 January 2017Company name changed watermark products LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
24 January 2017Company name changed watermark products LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
12 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-16
(2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(3 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(3 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Building One the Square Southall Lane Southall Middlesex UB2 5NH England on 9 May 2014 (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Return made up to 31/12/08; full list of members (7 pages)
30 March 2009Return made up to 31/12/08; full list of members (7 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 September 2008Memorandum and Articles of Association (5 pages)
4 September 2008Memorandum and Articles of Association (5 pages)
3 September 2008Company name changed globe audio LIMITED\certificate issued on 03/09/08 (3 pages)
3 September 2008Company name changed globe audio LIMITED\certificate issued on 03/09/08 (3 pages)
1 August 2008Memorandum and Articles of Association (5 pages)
1 August 2008Memorandum and Articles of Association (5 pages)
30 July 2008Company name changed journey group LIMITED\certificate issued on 30/07/08 (3 pages)
30 July 2008Company name changed journey group LIMITED\certificate issued on 30/07/08 (3 pages)
10 June 2008Director appointed stephen yapp (2 pages)
10 June 2008Director appointed stephen yapp (2 pages)
10 June 2008Resolutions
  • RES13 ‐ Appointment of director 03/06/2008
(1 page)
10 June 2008Resolutions
  • RES13 ‐ Appointment of director 03/06/2008
(1 page)
9 June 2008Memorandum and Articles of Association (5 pages)
9 June 2008Resolutions
  • RES13 ‐ Company name change 04/06/2008
(1 page)
9 June 2008Memorandum and Articles of Association (5 pages)
9 June 2008Resolutions
  • RES13 ‐ Company name change 04/06/2008
(1 page)
6 June 2008Company name changed globe audio LTD\certificate issued on 06/06/08 (3 pages)
6 June 2008Company name changed globe audio LTD\certificate issued on 06/06/08 (3 pages)
13 March 2008Return made up to 31/12/07; full list of members (3 pages)
13 March 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
15 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
10 October 2007New secretary appointed;new director appointed (1 page)
10 October 2007New secretary appointed;new director appointed (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
8 March 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 May 2006Full accounts made up to 31 December 2005 (14 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
7 March 2006Return made up to 31/12/05; full list of members (7 pages)
9 February 2006Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page)
9 February 2006Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page)
28 June 2005Full accounts made up to 31 December 2004 (14 pages)
28 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 31/12/04; full list of members (7 pages)
1 April 2005Return made up to 31/12/04; full list of members (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
5 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 May 2003Return made up to 18/03/03; full list of members (8 pages)
21 May 2003Return made up to 18/03/03; full list of members (8 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 June 2002New director appointed (3 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (4 pages)
27 June 2002New director appointed (4 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New director appointed (3 pages)
27 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: jw accountants 99 ansell road tooting london SW17 7LT (1 page)
19 June 2002Registered office changed on 19/06/02 from: jw accountants 99 ansell road tooting london SW17 7LT (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
26 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2002Registered office changed on 26/04/02 from: 99 ansell road tooting london SW17 7LT (1 page)
26 April 2002Registered office changed on 26/04/02 from: 99 ansell road tooting london SW17 7LT (1 page)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
18 March 2002Incorporation (9 pages)
18 March 2002Incorporation (9 pages)