Background WavePink WaveYellow Wave

JOURNEO FLEET SYSTEMS LIMITED (01209516)

JOURNEO FLEET SYSTEMS LIMITED (01209516) is an active UK company. incorporated on 25 April 1975. with registered office in Ashby-De-La-Zouch. The company operates in the Construction sector, engaged in electrical installation. JOURNEO FLEET SYSTEMS LIMITED has been registered for 50 years. Current directors include ELLIOTT, Mark Westcombe, LOWE, Nicholas William, SINGLETON, Russell Craig.

Company Number
01209516
Status
active
Type
ltd
Incorporated
25 April 1975
Age
50 years
Address
12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ELLIOTT, Mark Westcombe, LOWE, Nicholas William, SINGLETON, Russell Craig
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOURNEO FLEET SYSTEMS LIMITED

JOURNEO FLEET SYSTEMS LIMITED is an active company incorporated on 25 April 1975 with the registered office located in Ashby-De-La-Zouch. The company operates in the Construction sector, specifically engaged in electrical installation. JOURNEO FLEET SYSTEMS LIMITED was registered 50 years ago.(SIC: 43210)

Status

active

Active since 50 years ago

Company No

01209516

LTD Company

Age

50 Years

Incorporated 25 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

21ST CENTURY FLEET SYSTEMS LIMITED
From: 1 July 2016To: 2 October 2022
21ST CENTURY TECHNOLOGY SOLUTIONS LIMITED
From: 28 May 2009To: 1 July 2016
TOAD (UK) LIMITED
From: 28 February 2000To: 28 May 2009
SEXTONS IN CAR ENTERTAINMENT LIMITED
From: 17 June 1994To: 28 February 2000
SEXTONS IN CAR ENTERTAINMENTS LIMITED
From: 25 April 1975To: 17 June 1994
Contact
Address

12 Charter Point Way Ashby-De-La-Zouch, LE65 1NF,

Previous Addresses

Units 3-4 Zk Park 23 Commerce Way Croydon Surrey CR0 4ZS
From: 24 October 2012To: 7 October 2016
, Drake Road, Mitcham, Surrey, CR4 4HQ
From: 25 April 1975To: 24 October 2012
Timeline

39 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Funding Round
Oct 10
Capital Update
Oct 10
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Jun 16
Loan Cleared
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Director Joined
May 17
Director Left
May 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 15 May 2017

ELLIOTT, Mark Westcombe

Active
Stanhopes, OxtedRH8 0TY
Born November 1958
Director
Appointed 10 Feb 2015

LOWE, Nicholas William

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born July 1978
Director
Appointed 15 May 2017

SINGLETON, Russell Craig

Active
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born January 1959
Director
Appointed 06 Jan 2014

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Secretary
Appointed 14 Apr 1999
Resigned 01 Mar 2000

DEANN VALENTINE, Michael Maurice

Resigned
14 Greenway, LondonSW20 9BH
Secretary
Appointed 11 Dec 1998
Resigned 13 Apr 1999

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Secretary
Appointed 01 Mar 2000
Resigned 09 Jan 2014

LEWIN, John Colin

Resigned
Constantia Manor, IsfieldTN22 5XU
Secretary
Appointed N/A
Resigned 11 Dec 1998

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Secretary
Appointed 19 Dec 2013
Resigned 15 May 2017

BAYNES, David Graham

Resigned
The Lodge Station Road, ElyCB6 3XD
Born January 1964
Director
Appointed 30 Nov 1999
Resigned 01 Mar 2000

GALL, Stuart Arthur

Resigned
25 Carew Road, LondonW13 9QL
Born October 1962
Director
Appointed 30 Nov 1999
Resigned 31 Mar 2005

GRIMOND, Nicholas

Resigned
31 Regal House, Imperial WharfSW6 2GZ
Born November 1966
Director
Appointed 13 Jul 1992
Resigned 28 Sept 2012

GRIMOND, Paul

Resigned
33 Rotherfield Road, CarshaltonSM5 3DN
Born November 1966
Director
Appointed 21 Sept 2005
Resigned 30 Jun 2010

JENNINGS, Wilson Whitehead

Resigned
Goldsmiths Avenue, CrowboroughTN6 1RH
Born April 1960
Director
Appointed 01 Mar 2000
Resigned 09 Jan 2014

JOHNSON, Mark

Resigned
Commerce Way, CroydonCR0 4ZS
Born March 1967
Director
Appointed 17 Dec 2012
Resigned 10 Feb 2015

LEWIN, Colin

Resigned
Durford Hatch, PetersfieldGU31 5AS
Born March 1939
Director
Appointed N/A
Resigned 26 Mar 1996

LEWIN, John Colin

Resigned
Constantia Manor, IsfieldTN22 5XU
Born February 1966
Director
Appointed 12 Nov 1992
Resigned 27 Nov 2000

ROBINSON, Glenn

Resigned
Charter Point Way, Ashby-De-La-ZouchLE65 1NF
Born April 1966
Director
Appointed 19 Dec 2013
Resigned 15 May 2017

WHEATLEY, Stephen Edward

Resigned
7 Woodside Avenue, LondonN6 4SP
Born May 1955
Director
Appointed 27 Nov 2000
Resigned 28 Feb 2002

Persons with significant control

1

Charter Point Way, Ashby-De-La-ZouchLE65 1NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Auditors Resignation Company
14 May 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
22 October 2010
SH01Allotment of Shares
Resolution
22 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 October 2010
CC04CC04
Legacy
22 October 2010
SH20SH20
Legacy
22 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 October 2010
SH19Statement of Capital
Resolution
22 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
363aAnnual Return
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
22 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
29 June 2006
CERT21CERT21
Court Order
29 June 2006
OCOC
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 June 2006
123Notice of Increase in Nominal Capital
Resolution
16 June 2006
RESOLUTIONSResolutions
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Auditors Resignation Company
20 July 2004
AUDAUD
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
24 July 2000
288cChange of Particulars
Legacy
24 July 2000
288cChange of Particulars
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
28 June 1999
403aParticulars of Charge Subject to s859A
Legacy
24 June 1999
155(6)a155(6)a
Legacy
19 June 1999
395Particulars of Mortgage or Charge
Memorandum Articles
8 June 1999
MEM/ARTSMEM/ARTS
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
225Change of Accounting Reference Date
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
225Change of Accounting Reference Date
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
287Change of Registered Office
Legacy
8 June 1998
155(6)a155(6)a
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Legacy
11 March 1996
287Change of Registered Office
Legacy
15 June 1995
225(1)225(1)
Legacy
26 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
287Change of Registered Office
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
19 July 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
8 March 1994
287Change of Registered Office
Legacy
20 September 1993
403aParticulars of Charge Subject to s859A
Legacy
18 August 1993
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
5 July 1993
AUDAUD
Legacy
17 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
21 December 1992
288288
Legacy
14 September 1992
288288
Legacy
11 September 1992
363x363x
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
12 May 1992
225(2)225(2)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
8 February 1990
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
22 July 1988
287Change of Registered Office
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 1988
AAAnnual Accounts
Legacy
11 April 1988
363363
Legacy
9 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
25 April 1975
MISCMISC