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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2023 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 11 November 2009 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 07 December 2005 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2020 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2021 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2019 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2022 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2010 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2019 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2017 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2021 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2023 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 11 November 2009 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2019 | Active |
Farthings, Ashampstead, Reading, RG8 8RR | Secretary | 14 November 2003 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Corporate Secretary | 14 November 2003 | Active |
2 Orwell Close, Caversham, Reading, RG4 7PU | Director | 01 January 2004 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 01 May 2016 | Active |
3 Herewood Close, Speen, Newbury, RG14 1PY | Director | 01 January 2004 | Active |
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 30 April 2008 | Active |
The Driftway, Sutton Wick Lane, Drayton, Abingdon, OX14 4HJ | Director | 01 January 2004 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 11 November 2009 | Active |
3 St. Edmunds, Christchurch Road, Winchester, SO23 9TE | Director | 01 January 2004 | Active |
Millbrook, Great Shefford, Hungerford, RG11 7DR | Director | 01 January 2004 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 11 November 2009 | Active |
Ambleside, Yattendon Road Hermitage, Thatcham, RG18 9RQ | Director | 01 January 2004 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 01 May 2017 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 14 November 2003 | Active |
Millbrook, Great Shefford, Hungerford, RG17 7DR | Director | 01 January 2004 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, England, RG14 5UX | Director | 11 November 2009 | Active |
Swallowfield, Moat Lane, Prestwood, HP16 9DF | Director | 17 January 2005 | Active |
2, Communications Road, Greenham Business Park, Newbury, England, RG19 6AB | Director | 01 May 2011 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 01 May 2017 | Active |
Mill House, Overbridge Square, Hambridge Lane, Newbury, RG14 5UX | Director | 01 May 2017 | Active |
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE | Director | 14 November 2003 | Active |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.