UKBizDB.co.uk

CJS PAYROLL LIMITED

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

This company is commonly known as Cjs Payroll Limited. The company was founded 25 years ago and was given the registration number NI034911. The firm's registered office is in BELFAST. You can find them at Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CJS PAYROLL LIMITED
Company Number:NI034911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1998
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ

Director18 January 2023Active
Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ

Secretary04 May 2020Active
5 The Paddock, Ballygowan, Down, BT23 5XH

Secretary13 October 1998Active
39 Rossdale Heights, Belfast, BT8 6XZ

Director13 October 1999Active
2, Colton Square, Leicester, England, LE1 1QH

Director04 February 2019Active
5 The Paddock, Ballgowan, Down, BT23 5XH

Director13 October 1998Active
2, Colton Square, Leicester, England, LE1 1QH

Corporate Director04 February 2019Active

People with Significant Control

Mr Imtiaz Illahi
Notified on:20 February 2024
Status:Active
Date of birth:February 1980
Nationality:British
Address:Suite 3c Alexander House, Castlereagh Road Business Park, Belfast, BT5 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Growth Partners Management Limited
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:2, Colton Square, Leicester, England, LE1 1QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oral Shields
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Suite 3c Alexander House, Castlereagh Road Business Park, Belfast, BT5 6BQ
Nature of control:
  • Significant influence or control
Ms Helen Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Suite 3c Alexander House, Castlereagh Road Business Park, Belfast, BT5 6BQ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-05Gazette

Gazette filings brought up to date.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.