JEFFERSON PAYROLL & ACCOUNTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Register(s) moved to registered office address 3 Matthew Clarke House Bowden Lane Market Harborough Leicestershire LE16 7HY

View Document

12/03/2512 March 2025 Withdrawal of the directors' residential address register information from the public register

View Document

12/03/2512 March 2025 Withdrawal of the directors' register information from the public register

View Document

13/01/2513 January 2025 Director's details changed for Miss Claire Maria Jefferson on 2024-11-08

View Document

13/01/2513 January 2025 Director's details changed for Miss Claire Maria Jefferson on 2024-11-08

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

13/01/2513 January 2025 Elect to keep the secretaries register information on the public register

View Document

13/01/2513 January 2025 Elect to keep the directors' residential address register information on the public register

View Document

13/01/2513 January 2025 Elect to keep the directors' register information on the public register

View Document

13/01/2513 January 2025 Register inspection address has been changed from 16 Skippers Close Blaby Leicester LE8 4JD England to 3 Matthew Clarke House Bowden Lane Market Harborough Leicestershire LE16 7HY

View Document

28/11/2428 November 2024 Registered office address changed from 16 Skippers Close Blaby Leicester Leicestershire LE8 4JD England to 3 Matthew Clarke House Bowden Lane Market Harborough Leicestershire LE16 7HY on 2024-11-28

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/09/2426 September 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 COMPANY NAME CHANGED AUTO ENROLMENT ADMINISTRATION LTD CERTIFICATE ISSUED ON 18/12/19

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 18 NURSERY COURT KIBWORTH BUSINESS PARK, KIBWORTH LEICESTER LEICESTERSHIRE LE8 0EX

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, SECRETARY HANNAH HALL

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 SAIL ADDRESS CREATED

View Document

11/10/1611 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MISSM CLAIRE MARIA JEFFERSON

View Document

20/01/1620 January 2016 SAIL ADDRESS CREATED

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH HALL

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE JEFFERSON

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE JEFFERSON

View Document

20/01/1620 January 2016 SECRETARY APPOINTED MISS HANNAH CHRISTINE HALL

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company