Company NameClub Journeyman Limited
DirectorsMark Denton and Gareth Jenkins
Company StatusActive
Company Number07321668
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mark Denton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Gareth Jenkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX

Contact

Websiteclubjourneyman.com
Email address[email protected]
Telephone020 74190448
Telephone regionLondon

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Gareth Jenkins
50.00%
Ordinary
1 at £1Mark Denton
50.00%
Ordinary

Financials

Year2014
Net Worth£18,893
Cash£16,072
Current Liabilities£197,544

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

1 February 2021Delivered on: 2 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 November 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
23 May 2022Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 23 May 2022 (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 November 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 March 2021Registered office address changed from 33 Cavendish Square London W1G 0PW England to Kemp House 152-160 City Road London EC1V 2NX on 30 March 2021 (1 page)
2 February 2021Registration of charge 073216680001, created on 1 February 2021 (24 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
8 July 2020Change of details for Mr Gareth Owen Jenkins as a person with significant control on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Gareth Jenkins on 1 July 2020 (2 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (6 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
5 March 2019Change of share class name or designation (2 pages)
20 August 2018Registered office address changed from Liberty House, 222 Regent Street Regent Street London W1B 5TR to 33 Cavendish Square London W1G 0PW on 20 August 2018 (1 page)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
19 April 2016Sub-division of shares on 29 March 2016 (5 pages)
19 April 2016Sub-division of shares on 29 March 2016 (5 pages)
18 April 2016Change of share class name or designation (2 pages)
18 April 2016Change of share class name or designation (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Director's details changed for Mr Mark Denton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Gareth Jenkins on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Gareth Jenkins on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Denton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Denton on 1 January 2015 (2 pages)
8 July 2015Director's details changed for Mr Gareth Jenkins on 1 January 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(3 pages)
30 March 2015Registered office address changed from 81 Oxford Street London W1D 2EU to Liberty House, 222 Regent Street Regent Street London W1B 5TR on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 81 Oxford Street London W1D 2EU to Liberty House, 222 Regent Street Regent Street London W1B 5TR on 30 March 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
21 July 2010Incorporation (23 pages)
21 July 2010Incorporation (23 pages)