J N BOOKKEEPING & PAYROLL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 60 ST. ELMO ROAD WORTHING WEST SUSSEX BN14 7EH

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/10/1517 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID NEALE / 14/02/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM 9 WHITE HOUSE PLACE WORTHING WEST SUSSEX BN13 2PF

View Document

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 9 9 WHITE HOUSE PLACE WORTHING WEST SUSSEX BN13 2PF ENGLAND

View Document

24/10/1324 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 01/01/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID NEALE / 26/07/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 19 ALFRISTON ROAD WORTHING WEST SUSSEX BN14 7QU UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NEALE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/05/1121 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID NEALE / 12/02/2011

View Document

21/05/1121 May 2011 REGISTERED OFFICE CHANGED ON 21/05/2011 FROM 6 BERESFORD COURT SOMERHILL ROAD HOVE EAST SUSSEX BN3 1RH

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID NEALE / 12/02/2011

View Document

03/10/103 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/04/105 April 2010 DIRECTOR APPOINTED MR JOHN DAVID NEALE

View Document

05/04/105 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN NEALE

View Document

31/10/0931 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NEALE / 01/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 01/10/2009

View Document

22/09/0922 September 2009 SECRETARY APPOINTED MR JOHN DAVID NEALE

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA NEALE / 21/09/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY FIRST INSTANCE SECRETARIAT LTD

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 GBP NC 1000/6000 23/02/2009

View Document

09/03/099 March 2009 DIRECTOR APPOINTED SOPHIA NEALE

View Document

09/10/089 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NEALE / 01/06/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN NEALE / 01/06/2008

View Document

05/06/085 June 2008 SECRETARY APPOINTED FIRST INSTANCE SECRETARIAT LTD

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 35 FRIARS OAK ROAD HASSOCKS WEST SUSSEX BN6 8PU

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY LINDA NEWMAN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: FLAT 28 CARLTON HOUSE 239-241 PRESTON ROAD BRIGHTON BN1 6SE

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 34 STONEPOUND ROAD HASSOCKS WEST SUSSEX BN6 8PR

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/01/055 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED J N BOOKEEPING & PAYROLL SERVICE S LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

03/10/033 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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