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

JOURNEY DYNAMICS LIMITED

CHATHAM MARITIME, KENT, ME4,
Company Registration Number
05965942
Private Limited Company
Dissolved

Dissolved 2016-04-25

Company Overview

About Journey Dynamics Ltd
JOURNEY DYNAMICS LIMITED was founded on 2006-10-13 and had its registered office in Chatham Maritime. The company was dissolved on the 2016-04-25 and is no longer trading or active.

Key Data
Company Name
JOURNEY DYNAMICS LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
 
Filing Information
Company Number 05965942
Date formed 2006-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-04-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 13:13:50
Primary Source:Companies House
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.

Company Officers of JOURNEY DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
RICKABY & CO (COMPANY SECRETARY) LIMITED
Company Secretary 2006-10-13
JOHN HOLLAND
Director 2007-06-15
RICHARD JELBERT
Director 2006-12-18
JOHN PHILLIPS MCMONIGALL
Director 2008-02-22
PETER GORDON OSBORN
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-10-13 2006-10-16
BRIGHTON DIRECTOR LTD
Nominated Director 2006-10-13 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKABY & CO (COMPANY SECRETARY) LIMITED HALSEY (NEW) HOMES LIMITED Company Secretary 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-08-15
RICHARD JELBERT VZZUAL LTD Director 2013-08-08 CURRENT 2013-08-08 Active
RICHARD JELBERT NICOLE PHILLIPS LTD Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
RICHARD JELBERT NICOLE PHILLIPS ENGLAND LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
RICHARD JELBERT JELWINSTON LTD Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD JELBERT INZURA LTD Director 2010-08-09 CURRENT 2010-08-09 Active
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (THE OAKS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 6) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 8) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 9) LIMITED Director 2015-10-23 CURRENT 2015-10-23 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 10) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WADHURST) LIMITED Director 2015-07-20 CURRENT 2015-04-24 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL HOLDINGS LIMITED Director 2015-07-14 CURRENT 2014-11-18 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 5) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 3) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (KITLANDS) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD Director 2015-05-27 CURRENT 2015-05-27 Liquidation
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SPV 4) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (ORCHARD LEA) LIMITED Director 2015-05-27 CURRENT 2015-05-27 In Administration/Administrative Receiver
JOHN PHILLIPS MCMONIGALL DEONTICS LIMITED Director 2014-08-05 CURRENT 2013-11-19 Active
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE ONE) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (WEYBRIDGE TWO) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL (SURREY) LIMITED Director 2013-11-29 CURRENT 2013-01-11 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL ELLERTON ROAD LTD Director 2013-11-29 CURRENT 2010-02-02 Active - Proposal to Strike off
JOHN PHILLIPS MCMONIGALL STARTHERE ENTERPRISES LIMITED Director 2011-06-28 CURRENT 2000-04-06 Dissolved 2017-04-18
JOHN PHILLIPS MCMONIGALL NEWCOURT RESIDENTIAL LTD Director 2011-06-06 CURRENT 2011-06-03 In Administration/Receiver Manager
JOHN PHILLIPS MCMONIGALL STARTHERE Director 2004-07-14 CURRENT 1998-03-10 Dissolved 2017-04-18
PETER GORDON OSBORN SARK SOLAR LIMITED Director 2013-03-22 CURRENT 2011-02-25 Active - Proposal to Strike off
PETER GORDON OSBORN RIGEL SOLAR LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
PETER GORDON OSBORN SOLARTECH ENERGY SOLUTIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
PETER GORDON OSBORN REVEAL MEDIA LIMITED Director 2008-07-01 CURRENT 2002-06-26 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
2016-04-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2014
2014-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2013
2013-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012
2012-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011
2011-01-132.32BNOTICE OF END OF ADMINISTRATION
2011-01-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/12/2010
2010-12-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-10-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-10-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 4 CLARIDGE COURT, LOWER KINGS ROAD, BERKHAMSTED HERTS HP4 2AF
2010-08-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-10-27LATEST SOC27/10/09 STATEMENT OF CAPITAL;GBP 15860
2009-10-27AR0113/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON OSBORN / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPS MCMONIGALL / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JELBERT / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLLAND / 01/10/2009
2009-10-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICKABY & CO (COMPANY SECRETARY) LIMITED / 01/10/2009
2009-06-26RES01ADOPT ARTICLES 12/06/2009
2009-06-26RES12VARYING SHARE RIGHTS AND NAMES
2009-06-2288(2)AD 27/03/09 GBP SI 190@1=190 GBP IC 14579/14769
2009-06-2288(2)AD 21/04/09 GBP SI 136@1=136 GBP IC 14443/14579
2009-06-1988(2)AD 12/06/09 GBP SI 818@1=818 GBP IC 13625/14443
2009-03-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-08363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-04-23123NC INC ALREADY ADJUSTED 15/02/08
2008-04-23RES04GBP NC 12000/150000 15/02/2008
2008-04-23RES04GBP NC 11000/12000 23/07/2007
2008-04-23123NC INC ALREADY ADJUSTED 23/07/07
2008-04-23123NC INC ALREADY ADJUSTED 19/04/07
2008-04-23RES04GBP NC 1000/11000 19/04/2007
2008-04-2388(2)AD 23/07/07 GBP SI 960@1=960 GBP IC 3626/4586
2008-04-2388(2)AD 23/07/07 GBP SI 8@1=8 GBP IC 3618/3626
2008-04-2388(2)AD 23/07/07 GBP SI 1379@1=1379 GBP IC 2239/3618
2008-04-2388(2)AD 22/02/08 GBP SI 1239@1=1239 GBP IC 1000/2239
2008-04-0588(2)AD 23/07/07 GBP SI 900@1=900 GBP IC 100/1000
2008-03-07288aDIRECTOR APPOINTED JOHN MCMONIGALL
2008-02-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-3188(2)RAD 13/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bSECRETARY RESIGNED
2006-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to JOURNEY DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-18
Meetings of Creditors2010-10-01
Appointment of Administrators2010-08-13
Petitions to Wind Up (Companies)2010-07-29
Fines / Sanctions
No fines or sanctions have been issued against JOURNEY DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-30 Outstanding FSE LOAN MANAGEMENT LIMITED
DEBENTURE 2007-12-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2008-12-31

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 JOURNEY DYNAMICS LIMITED

Intangible Assets
Patents
We have not found any records of JOURNEY DYNAMICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOURNEY DYNAMICS LIMITED
Trademarks
We have not found any records of JOURNEY DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOURNEY DYNAMICS LIMITED. 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 (7260 - Other computer related activities) as JOURNEY DYNAMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOURNEY DYNAMICS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJOURNEY DYNAMICS LIMITEDEvent Date2010-12-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 14 January 2016 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 22 December 2010 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895100 Reference: C63791 David Elliott , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJOURNEY DYNAMICS LIMITEDEvent Date2010-09-28
In the High Court of Justice case number 6286 Notice is hereby given by David Elliott and Simon Paterson , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of creditors of Journey Dynamics Limited is to be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 13 October 2010 at 2.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. D Elliott , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOURNEY DYNAMICS LIMITEDEvent Date2010-08-06
In the High Court of Justice case number 6286 Principal Trading Address: Surrey Technology Centre, 40 Occam Road, The Surrey Research Park, Guildford, Surrey GU2 7YG David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . Further details contact: Don Cook, Tel: 01634 895107, Fax: 01634 895 101, Email: don.cook@moorestephens.com. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJOURNEY DYNAMICS LIMITEDEvent Date2010-06-25
In the High Court of Justice (Chancery Division) Companies Court case number 5211 A Petition to wind up the above-named Company, Registration Number 05965942, of 4 Claridge Court, Lower Kings Road, Berkhamstead, Hertfordshire HP4 2AF , presented on 25 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7336. (Ref SLR 1471985/37/O/AG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
JOURNEY DYNAMICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 43,433

CategoryAward Date Award/Grant
Integrated Mapping System to underpin Road Pricing by Zone/Locations/Timeband : Collaborative Research and Development 2008-01-01 £ 43,433

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JOURNEY DYNAMICS LIMITED any grants or awards.
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.