UKBizDB.co.uk

BRYDEN JOHNSON PAYROLL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bryden Johnson Payroll Services Limited. The company was founded 67 years ago and was given the registration number 00579002. The firm's registered office is in CROYDON SURREY. You can find them at Kings Parade, Lower Coombe Sreet, Croydon Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BRYDEN JOHNSON PAYROLL SERVICES LIMITED
Company Number:00579002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA

Director31 March 2017Active
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA

Director20 June 1994Active
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA

Director31 March 2017Active
42 Oaks Avenue, Worcester Park, KT4 8XD

Secretary11 September 2002Active
19 Ashdown Gardens, South Croydon, CR2 9DR

Secretary-Active
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ

Secretary30 August 1994Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Secretary04 October 2006Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Corporate Secretary01 December 2003Active
1 Wheat Knoll, Hayes Lane, Kenley, CR8 5JT

Director30 August 1994Active
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA

Director30 August 1994Active
Flat 4, 23 Brambledown Road, Wallington, SM6 0TH

Director30 August 1994Active
Downe House, Ricketts Hill, Tatsfield, TN16

Director-Active
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF

Director30 August 1994Active
The Old Manse Matching Tye, Harlow,

Director-Active

People with Significant Control

Bryden Johnson Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqueline Karen Wilding
Notified on:31 March 2017
Status:Active
Date of birth:January 1962
Nationality:British
Address:Kings Parade, Croydon Surrey, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Francis Keith Johnson
Notified on:31 March 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Kings Parade, Croydon Surrey, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Claire Bull
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Kings Parade, Croydon Surrey, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Louise Rosina Denvir
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Kings Parade, Croydon Surrey, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Resolution

Resolution.

Download
2022-09-20Capital

Capital name of class of shares.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-15Capital

Capital variation of rights attached to shares.

Download
2019-08-15Capital

Capital variation of rights attached to shares.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.