This company is commonly known as Paytemp Limited. The company was founded 22 years ago and was given the registration number 04336694. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PAYTEMP LIMITED |
---|---|---|
Company Number | : | 04336694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 December 2001 |
End of financial year | : | 26 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE | Secretary | 10 December 2001 | Active |
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE | Director | 13 June 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 December 2001 | Active |
6 Banbury, Crown Wood, Bracknell, RG12 0QL | Director | 02 June 2003 | Active |
90 Broom Road, Stanford, SG18 9JE | Director | 10 December 2001 | Active |
Beechurst, 8 Commercial Road, Dereham, United Kingdom, NR19 1AE | Director | 01 February 2006 | Active |
50 Stanford Road, Southill, Biggleswade, SG18 9HX | Director | 30 June 2002 | Active |
Jark Ventures Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 89 High Street, Hadleigh, Ipswich, United Kingdom, IP7 5EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-10-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type full. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type full. | Download |
2014-02-13 | Auditors | Auditors resignation company. | Download |
2014-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.