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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ | Director | 18 January 2023 | Active |
Suite 3c Alexander House, Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ | Secretary | 04 May 2020 | Active |
5 The Paddock, Ballygowan, Down, BT23 5XH | Secretary | 13 October 1998 | Active |
39 Rossdale Heights, Belfast, BT8 6XZ | Director | 13 October 1999 | Active |
2, Colton Square, Leicester, England, LE1 1QH | Director | 04 February 2019 | Active |
5 The Paddock, Ballgowan, Down, BT23 5XH | Director | 13 October 1998 | Active |
2, Colton Square, Leicester, England, LE1 1QH | Corporate Director | 04 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Appoint person director company with name date. | Download |
2023-01-31 | Officers | Termination secretary company with name termination date. | Download |
2023-01-05 | Gazette | Gazette filings brought up to date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Appoint person secretary company with name date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.