Founded in 2016, Journey Asylum Seekers, classified under reg no. 10322044 is an active company. Currently registered at 114 Rubery Lane B45 9AY, Birmingham the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.
The firm has 3 directors, namely Alexandra T., Sheila R. and Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 1 October 2017 and Alexandra T. has been with the company for the least time - from 25 October 2023. As of 29 April 2024, there were 3 ex directors - Barbara M., Stephen B. and others listed below. There were no ex secretaries.
Office Address | 114 Rubery Lane |
Town | Birmingham |
Post code | B45 9AY |
Country of origin | United Kingdom |
Registration Number | 10322044 |
Date of Incorporation | Wed, 10th Aug 2016 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 31st March |
Company age | 8 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 30th Aug 2024 (2024-08-30) |
Last confirmation statement dated | Wed, 16th Aug 2023 |
The list of persons with significant control who own or control the company consists of 5 names. As we identified, there is Alexandra T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sheila R. This PSC has significiant influence or control over the company,. The third one is Jonathan H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Alexandra T.
Notified on | 13 November 2023 |
Nature of control: |
significiant influence or control |
Sheila R.
Notified on | 13 November 2023 |
Nature of control: |
significiant influence or control |
Jonathan H.
Notified on | 13 November 2023 |
Nature of control: |
significiant influence or control |
Philip H.
Notified on | 1 October 2017 |
Ceased on | 18 October 2023 |
Nature of control: |
right to appoint and remove directors |
Stephen B.
Notified on | 10 August 2016 |
Ceased on | 1 October 2017 |
Nature of control: |
right to appoint and remove directors significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 86 | ||||||
Balance Sheet | |||||||
Cash Bank On Hand | 86 | 932 | 4 950 | 3 202 | 3 315 | 3 729 | |
Current Assets | 76 | 932 | 3 202 | 4 950 | 3 315 | 3 729 | 2 116 |
Net Assets Liabilities | 86 | 932 | 3 202 | 3 202 | 3 315 | 3 729 | 2 116 |
Net Assets Liabilities Including Pension Asset Liability | 86 | ||||||
Reserves/Capital | |||||||
Shareholder Funds | 86 | ||||||
Other | |||||||
Net Current Assets Liabilities | 76 | 932 | 4 950 | 4 950 | 3 315 | 3 729 | 2 116 |
Total Assets Less Current Liabilities | 86 | 932 | 4 950 | 3 202 | 3 325 | 3 729 | 2 116 |
Fixed Assets | 10 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On 2023/11/23 director's details were changed filed on: 23rd, November 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy