About

Registered Number: 05404063
Date of Incorporation: 24/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Montana Davids Lane, Benington, Boston, Lincolnshire, PE22 0BZ

 

Brian James Payroll Services Ltd was registered on 24 March 2005, it's status is listed as "Dissolved". The company has no directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 03 February 2010
AD01 - Change of registered office address 18 December 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 March 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.