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)
03 Jul 2024 AP01 Appointment of Mr Paul Michael Davies as a director on 1 May 2024
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
08 Nov 2023 AA Accounts for a small company made up to 30 April 2023
10 May 2023 TM01 Termination of appointment of Ian David Miles as a director on 30 April 2023
10 May 2023 TM01 Termination of appointment of Robert Charles Holland as a director on 30 April 2023
10 May 2023 AP01 Appointment of Mr Philip John Snell as a director on 1 May 2023
10 May 2023 AP01 Appointment of Mr Jonathan Richard Baillie as a director on 1 May 2023
15 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
21 Oct 2022 AA Accounts for a small company made up to 30 April 2022
02 Aug 2022 TM01 Termination of appointment of Michael Neil Farwell as a director on 31 July 2022
14 Jun 2022 AP01 Appointment of Mrs Sharon Omer-Kaye as a director on 1 May 2022
03 May 2022 TM01 Termination of appointment of Nicholas Anthony Rogers as a director on 30 April 2022
16 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
05 Nov 2021 AA Accounts for a small company made up to 30 April 2021
04 May 2021 AP01 Appointment of Ms Balameera Ravindrarajah as a director on 1 May 2021
04 May 2021 AP01 Appointment of Mr Alexander Richard Nicholson as a director on 1 May 2021
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
13 Oct 2020 AA Accounts for a small company made up to 30 April 2020
18 May 2020 AP01 Appointment of Mrs Sandra Lillian Mundy as a director on 1 May 2020
06 May 2020 TM01 Termination of appointment of Alan Peter Whalley as a director on 30 April 2020
18 Dec 2019 AA Accounts for a small company made up to 30 April 2019
13 Dec 2019 CH01 Director's details changed for Mr Nicholas Robert Butler on 26 November 2019
26 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
26 Nov 2019 AD01 Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 26 November 2019
02 May 2019 AP01 Appointment of Mr Darren Paul O'connor as a director on 1 May 2019