- Company Overview for JBC PAYROLL LIMITED (09867323)
- Filing history for JBC PAYROLL LIMITED (09867323)
- People for JBC PAYROLL LIMITED (09867323)
- More for JBC PAYROLL LIMITED (09867323)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
25 Jul 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
24 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
01 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
06 Jul 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
18 Aug 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
20 Nov 2018 | CH01 | Director's details changed for Mr Paul Joe Riggall on 20 November 2018 | |
20 Nov 2018 | CH01 | Director's details changed for Mr Paul Joe Riggall on 6 September 2018 | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
01 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
26 Nov 2015 | AD01 | Registered office address changed from Swift House Falcon Court Stockton on Tees TS18 3TX England to 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 26 November 2015 | |
11 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-11
|