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..
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 | : |
|
Registered Address | : | Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA | Director | 31 March 2017 | Active |
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA | Director | 20 June 1994 | Active |
Kings Parade, Lower Coombe Sreet, Croydon Surrey, CR0 1AA | Director | 31 March 2017 | Active |
42 Oaks Avenue, Worcester Park, KT4 8XD | Secretary | 11 September 2002 | Active |
19 Ashdown Gardens, South Croydon, CR2 9DR | Secretary | - | Active |
50 Sanderstead Court Avenue, Sanderstead, CR2 9AJ | Secretary | 30 August 1994 | Active |
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA | Secretary | 04 October 2006 | Active |
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA | Corporate Secretary | 01 December 2003 | Active |
1 Wheat Knoll, Hayes Lane, Kenley, CR8 5JT | Director | 30 August 1994 | Active |
Kings Parade, Lower Coombe Street, Croydon, United Kingdom, CR0 1AA | Director | 30 August 1994 | Active |
Flat 4, 23 Brambledown Road, Wallington, SM6 0TH | Director | 30 August 1994 | Active |
Downe House, Ricketts Hill, Tatsfield, TN16 | Director | - | Active |
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF | Director | 30 August 1994 | Active |
The Old Manse Matching Tye, Harlow, | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-20 | Resolution | Resolution. | Download |
2022-09-20 | Capital | Capital name of class of shares. | Download |
2022-09-15 | Resolution | Resolution. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-08-15 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-15 | Capital | Capital variation of rights attached to shares. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.