Advanced company searchLink opens in new window

JC PAYROLL SERVICES LIMITED

Company number 04964449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2016 CH01 Director's details changed for Mr Alan Peter Whalley on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Nicholas Anthony Rogers on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Alexander Richard Peal on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Terry James Goodsell on 16 November 2016
07 Nov 2016 TM01 Termination of appointment of Stephen Craig Clarke as a director on 31 October 2016
16 Sep 2016 AA Accounts for a small company made up to 30 April 2016
23 Feb 2016 MR01 Registration of charge 049644490001, created on 18 February 2016
19 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
20 Oct 2015 AA Accounts for a small company made up to 30 April 2015
11 Jun 2015 TM01 Termination of appointment of Christopher John Lee as a director on 28 February 2015
05 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
05 Dec 2014 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 5 December 2014
19 Nov 2014 CERTNM Company name changed jc payroll services LTD\certificate issued on 19/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
10 Sep 2014 AA Accounts for a small company made up to 30 April 2014
05 Dec 2013 AA Accounts for a small company made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3
21 Nov 2013 CH01 Director's details changed for Mr Stephen Craig Clarke on 11 June 2012
20 Nov 2013 CH01 Director's details changed for Mr Adrian Christopher Dale Rann on 9 May 2011
05 Feb 2013 AA Full accounts made up to 30 April 2012
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a small company made up to 30 April 2011
30 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
30 Nov 2011 AP01 Appointment of Ian David Miles as a director
12 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Alexander Peal on 1 November 2010