Advanced company searchLink opens in new window

JARELL PAYROLL SERVICES LTD

Company number 12313952

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)
25 Oct 2024 WU07 Progress report in a winding up by the court
29 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024
04 Sep 2023 WU04 Appointment of a liquidator
04 Sep 2023 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 4 September 2023
26 Jan 2023 COCOMP Order of court to wind up
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2021 AD01 Registered office address changed from 118 Kingspark Business Centre Kingston Road New Malden KT3 3st England to 35 Ballards Lane London N3 1XW on 13 March 2021
16 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with updates
03 Mar 2020 AD01 Registered office address changed from Windfalls Brentwood Road Dunton Brentwood CM13 3SH England to 118 Kingspark Business Centre Kingston Road New Malden KT3 3st on 3 March 2020
10 Feb 2020 PSC05 Change of details for Uk Professional Solutions Limited as a person with significant control on 1 January 2020
10 Feb 2020 PSC05 Change of details for Uk Professional Solutions Limited as a person with significant control on 1 January 2020
06 Feb 2020 AD01 Registered office address changed from 59 Ellingham Road Hemel Hempstead HP2 5LL England to Windfalls Brentwood Road Dunton Brentwood CM13 3SH on 6 February 2020
27 Jan 2020 PSC02 Notification of Uk Professional Solutions Limited as a person with significant control on 13 November 2019
27 Jan 2020 PSC07 Cessation of Uk Professional Solutions Limited as a person with significant control on 1 January 2020
27 Jan 2020 AP01 Appointment of Mr Joseph David Palmer as a director on 31 December 2019
27 Jan 2020 TM01 Termination of appointment of Tracey Vause as a director on 1 January 2020
27 Jan 2020 PSC02 Notification of Uk Professional Solutions Limited as a person with significant control on 1 January 2020
27 Jan 2020 PSC07 Cessation of Tracey Vause as a person with significant control on 1 January 2020
27 Jan 2020 TM01 Termination of appointment of Richard Ernest Sobol as a director on 1 January 2020
25 Nov 2019 AP01 Appointment of Mr Richard Ernest Sobol as a director on 20 November 2019
13 Nov 2019 AD01 Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL United Kingdom to 59 Ellingham Road Hemel Hempstead HP2 5LL on 13 November 2019
13 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-13
  • GBP 1,000