- Company Overview for JC PAYROLL SERVICES LIMITED (04964449)
- Filing history for JC PAYROLL SERVICES LIMITED (04964449)
- People for JC PAYROLL SERVICES LIMITED (04964449)
- Charges for JC PAYROLL SERVICES LIMITED (04964449)
- More for JC PAYROLL SERVICES LIMITED (04964449)
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
|
|
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
|
|
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
|
|
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
|
|
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 |