Advanced company searchLink opens in new window

JLH PAYROLL SERVICES LIMITED

Company number 06486128

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)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
01 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
25 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
08 Sep 2021 AA Micro company accounts made up to 31 May 2021
17 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 31 May 2020
20 Feb 2020 AA Micro company accounts made up to 31 May 2019
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 Feb 2019 AD01 Registered office address changed from 144 New Road Croxley Green Hertfordshire WD3 3ER England to 135 Tudor Way Rickmansworth WD3 7HN on 23 February 2019
16 Feb 2019 AA Micro company accounts made up to 31 May 2018
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
13 Oct 2018 CH01 Director's details changed for Mrs Joanna Louise Beattie on 13 October 2018
13 Oct 2018 AD01 Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER to 144 New Road Croxley Green Hertfordshire WD3 3ER on 13 October 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates
14 Feb 2017 AA Micro company accounts made up to 31 May 2016
03 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
17 Feb 2016 AA Micro company accounts made up to 31 May 2015
02 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
05 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AD01 Registered office address changed from 132-146 New Road Croxley Green Hertfordshire WD3 3ER England to 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER on 5 February 2015
04 Feb 2015 AA Micro company accounts made up to 31 May 2014
12 May 2014 AD01 Registered office address changed from 6 Main Avenue, Moor Park Northwood Middlesex HA6 2HJ on 12 May 2014