JC PAYROLL SERVICES LIMITED - NEWBURY


Company Profile Company Filings

Overview

JC PAYROLL SERVICES LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
JC PAYROLL SERVICES LIMITED was incorporated 20 years ago on 14/11/2003 and has the registered number: 04964449. The accounts status is SMALL and accounts are next due on 31/01/2025.

JC PAYROLL SERVICES LIMITED - NEWBURY

This company is listed in the following categories:
69201 - Accounting and auditing activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

2 COMMUNICATIONS ROAD
NEWBURY
BERKSHIRE
RG19 6AB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
JC PAYROLL SERVICES LTD (until 19/11/2014)
JAMES & COWPER BLOODSTOCK LIMITED (until 09/11/2005)

Confirmation Statements

Last Statement Next Statement Due
14/11/2023 28/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHARON LESLEY BEDFORD Jul 1963 British Director 2009-11-11 CURRENT
MR JONATHAN RICHARD BAILLIE May 1985 British Director 2023-05-01 CURRENT
MR PHILIP JOHN SNELL Nov 1984 British Director 2023-05-01 CURRENT
NICHOLAS ROBERT BUTLER Jul 1972 Director 2005-12-07 CURRENT
SANDRA LILLIAN MUNDY Oct 1969 British Director 2020-05-01 CURRENT
MR ALEXANDER RICHARD NICHOLSON Apr 1976 British Director 2021-05-01 CURRENT
MR STUART MATTHEW WILLIAMS Jun 1982 British Director 2019-05-01 CURRENT
MR DARREN PAUL O'CONNOR Jun 1985 British Director 2019-05-01 CURRENT
MRS SUSAN ROSEMARY STAUNTON Sep 1962 British Director 2009-11-11 CURRENT
MS BALAMEERA RAVINDRARAJAH Sep 1966 British Director 2021-05-01 CURRENT
MR ALAN CHRISTOPHER POOLE Nov 1977 Director 2017-05-01 CURRENT
MR JAMES LESLIE PITT Oct 1983 Director 2019-05-01 CURRENT
ALEXANDER RICHARD PEAL Sep 1975 Director 2010-05-01 CURRENT
MRS SHARON OMER-KAYE May 1967 British Director 2022-05-01 CURRENT
MRS SANDRA LILLIAN MUNDY Oct 1969 British Director 2017-05-01 UNTIL 2018-03-01 RESIGNED
MR NICHOLAS ANTHONY ROGERS Feb 1961 British Director 2005-03-01 UNTIL 2005-12-07 RESIGNED
MR DARREN PAUL O'CONNOR Jun 1985 British Director 2017-05-01 UNTIL 2018-03-01 RESIGNED
MR JAMES LESLIE PITT Oct 1983 Director 2017-05-01 UNTIL 2018-03-01 RESIGNED
MR ADRIAN CHRISTOPHER DALE RANN Mar 1953 British Director 2003-11-14 UNTIL 2008-04-30 RESIGNED
MR TERRY JAMES GOODSELL Mar 1953 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR MICHAEL RIGGALL Jun 1946 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR NICHOLAS ANTHONY ROGERS Feb 1961 British Director 2009-11-11 UNTIL 2022-04-30 RESIGNED
DAVID WILSON Apr 1966 British Director 2004-01-01 UNTIL 2004-07-31 RESIGNED
MR IAN DAVID MILES Sep 1957 British Director 2011-05-01 UNTIL 2023-04-30 RESIGNED
MR CHRISTOPHER JOHN LEE Apr 1954 British Director 2005-01-17 UNTIL 2005-12-07 RESIGNED
MR CHRISTOPHER JOHN LEE Apr 1954 British Director 2009-11-11 UNTIL 2015-02-28 RESIGNED
PENELOPE MARY LANG Aug 1956 Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR ROBERT CHARLES HOLLAND May 1960 British Director 2003-11-14 UNTIL 2023-04-30 RESIGNED
MR ADRIAN CHRISTOPHER DALE RANN Mar 1953 British Director 2009-11-11 UNTIL 2017-12-01 RESIGNED
PAUL MALCOLM THOMPSON Nov 1945 Secretary 2003-11-14 UNTIL 2008-04-30 RESIGNED
PENNINGTONS DIRECTORS (NO 1) LTD Corporate Director 2003-11-14 UNTIL 2003-11-14 RESIGNED
MR TERRY JAMES GOODSELL Mar 1953 British Director 2009-11-11 UNTIL 2018-04-30 RESIGNED
MICHAEL NEIL FARWELL Apr 1961 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR MICHAEL NEIL FARWELL Apr 1961 British Director 2009-11-11 UNTIL 2022-07-31 RESIGNED
MR STEPHEN CRAIG CLARKE Sep 1958 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR STEPHEN CRAIG CLARKE Sep 1958 British Director 2008-04-30 UNTIL 2016-10-31 RESIGNED
PAUL MICHAEL BOWERS May 1956 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR STEPHEN NEIL BARRATT May 1962 British Director 2016-05-01 UNTIL 2018-03-01 RESIGNED
MR JOHN ARMITAGE Apr 1947 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MR DAVID JOHN FAWCUS Jan 1956 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
MRS SUSAN ROSEMARY STAUNTON Sep 1962 British Director 2004-12-13 UNTIL 2005-12-07 RESIGNED
MRS LOUISE MARY HALLSWORTH May 1965 British Director 2017-05-01 UNTIL 2018-03-01 RESIGNED
PENNSEC LIMITED Corporate Secretary 2003-11-14 UNTIL 2003-11-14 RESIGNED
MR STUART MATTHEW WILLIAMS Jun 1982 British Director 2017-05-01 UNTIL 2018-03-01 RESIGNED
MR ALAN PETER WHALLEY May 1957 British Director 2009-12-15 UNTIL 2020-04-30 RESIGNED
PETER WILLIAM TREADGOLD Sep 1963 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED
PAUL MALCOLM THOMPSON Nov 1945 Director 2003-11-14 UNTIL 2008-04-30 RESIGNED
MR BHODICHANDRAN SUNTHARASIVAM Jan 1955 British Director 2004-01-01 UNTIL 2005-12-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COHEN & GRIFFITHS LIMITED TAUNTON ... UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
NEWBURY SPRING FESTIVAL SOCIETY LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
WILLIAMSON FINE TEAS LIMITED NR ALNWICK ENGLAND Active TOTAL EXEMPTION FULL 10831 - Tea processing
KRESTON JAMES COWPER LIMITED NEWBURY ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
LUCKNAM PARK HOTELS LIMITED WILTSHIRE Active FULL 55100 - Hotels and similar accommodation
ROGAM FARMS LTD NR ALNWICK ENGLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
ABINGDON SCHOOL ABINGDON ENGLAND Active GROUP 85200 - Primary education
WILLIAMSON FLOWERS LIMITED MARLBOROUGH Dissolved... FULL 99999 - Dormant Company
JAMES COWPER TRUSTEES LIMITED NEWBURY ENGLAND Active DORMANT 69201 - Accounting and auditing activities
NGONG TEA HOLDINGS LIMITED NR ALNWICK ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
OXFORDSHIRE MIND OXFORD Active FULL 85590 - Other education n.e.c.
MAGOR TEA LIMITED NR ALNWICK ENGLAND Active DORMANT 99999 - Dormant Company
GREAT APES FILM INITIATIVE LIMITED BIRMINGHAM Active -... MICRO ENTITY 59131 - Motion picture distribution activities
JAMES COWPER SERVICES LIMITED NEWBURY ENGLAND Active SMALL 69201 - Accounting and auditing activities
JAMES COWPER CAPITAL LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
DRIFTWAY SOLUTIONS LTD ABINGDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
JC XP LTD NEWBURY ENGLAND Active DORMANT 69201 - Accounting and auditing activities
CRYPTOCYCLE LIMITED WITNEY OXFORDSHIRE UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
JAMES COWPER LLP NEWBURY ENGLAND Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2021-11-06 30-04-2021 2,592 Cash 205,093 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWBURY CAPITAL LIMITED NEWBURY ENGLAND Active DORMANT 99999 - Dormant Company
NILECREST LIMITED NEWBURY ENGLAND Active DORMANT 74990 - Non-trading company
NODEONE LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MDB ARTS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
RADIANT FILMS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
OUTSIDE THE BOX FILMS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
UNORTHODOX FILMS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
INVENTIVE MIND FILMS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
LUMINOUS FILMS LTD NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
O'CONNOR ANAESTHETICS LTD NEWBURY ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities