UKBizDB.co.uk

JC PAYROLL SERVICES LIMITED

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

This company is commonly known as Jc Payroll Services Limited. The company was founded 21 years ago and was given the registration number 04964449. The firm's registered office is in NEWBURY. You can find them at 2 Communications Road, Greenham Business Park, Newbury, Berkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JC PAYROLL SERVICES LIMITED
Company Number:04964449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2023Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director11 November 2009Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director07 December 2005Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2020Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2019Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2022Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2010Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2019Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2021Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2023Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director11 November 2009Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2019Active
Farthings, Ashampstead, Reading, RG8 8RR

Secretary14 November 2003Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary14 November 2003Active
2 Orwell Close, Caversham, Reading, RG4 7PU

Director01 January 2004Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director01 May 2016Active
3 Herewood Close, Speen, Newbury, RG14 1PY

Director01 January 2004Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director30 April 2008Active
The Driftway, Sutton Wick Lane, Drayton, Abingdon, OX14 4HJ

Director01 January 2004Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director11 November 2009Active
3 St. Edmunds, Christchurch Road, Winchester, SO23 9TE

Director01 January 2004Active
Millbrook, Great Shefford, Hungerford, RG11 7DR

Director01 January 2004Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director11 November 2009Active
Ambleside, Yattendon Road Hermitage, Thatcham, RG18 9RQ

Director01 January 2004Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director01 May 2017Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director14 November 2003Active
Millbrook, Great Shefford, Hungerford, RG17 7DR

Director01 January 2004Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX

Director11 November 2009Active
Swallowfield, Moat Lane, Prestwood, HP16 9DF

Director17 January 2005Active
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB

Director01 May 2011Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director01 May 2017Active
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX

Director01 May 2017Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Director14 November 2003Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.