Background WavePink WaveYellow Wave

JT PAYROLL LIMITED (01545705)

JT PAYROLL LIMITED (01545705) is an active UK company. incorporated on 16 February 1981. with registered office in 81 Burton Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JT PAYROLL LIMITED has been registered for 45 years. Current directors include MELLOR, David John, MINNS, Richard Edward.

Company Number
01545705
Status
active
Type
ltd
Incorporated
16 February 1981
Age
45 years
Address
81 Burton Road, DE1 1TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MELLOR, David John, MINNS, Richard Edward
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JT PAYROLL LIMITED

JT PAYROLL LIMITED is an active company incorporated on 16 February 1981 with the registered office located in 81 Burton Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JT PAYROLL LIMITED was registered 45 years ago.(SIC: 69201)

Status

active

Active since 45 years ago

Company No

01545705

LTD Company

Age

45 Years

Incorporated 16 February 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DERBY PAYROLL SERVICES LIMITED
From: 14 October 2003To: 16 November 2016
DERBY COMPUTER SERVICES LIMITED
From: 16 February 1981To: 14 October 2003
Contact
Address

81 Burton Road Derby , DE1 1TJ,

Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Funding Round
Jul 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Owner Exit
Nov 25
Owner Exit
Nov 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MELLOR, David John

Active
Burton Road, DerbyDE1 1TJ
Secretary
Appointed 16 Oct 2007

MELLOR, David John

Active
Burton Road, DerbyDE1 1TJ
Born March 1960
Director
Appointed 01 Sept 2006

MINNS, Richard Edward

Active
DerbyDE1 1TJ
Born June 1965
Director
Appointed 01 Sept 2006

BESTWICK, Patricia Anne

Resigned
27 Elgin Avenue, DerbyDE23 7SE
Secretary
Appointed N/A
Resigned 20 Mar 2000

KNIFTON, Christine Ann

Resigned
22 Woodlands Lane, DerbyDE22 5JU
Secretary
Appointed 20 Mar 2000
Resigned 16 Oct 2007

BESTWICK, Patricia Anne

Resigned
27 Elgin Avenue, DerbyDE23 7SE
Born February 1947
Director
Appointed N/A
Resigned 30 Jun 2000

KNIFTON, Christine Ann

Resigned
22 Woodlands Lane, DerbyDE22 5JU
Born December 1949
Director
Appointed N/A
Resigned 16 Oct 2007

LATHAM, Vivienne Anne

Resigned
8 Blagreaves Lane, DerbyDE23 7BU
Born June 1947
Director
Appointed N/A
Resigned 28 Dec 1991

MELLOR, Karen Ann

Resigned
60 Royal Hill Road, DerbyDE21 7AG
Born December 1962
Director
Appointed N/A
Resigned 01 Sept 2006

MINNS, Claire Helen

Resigned
The Spinney Church Road, Burton On TrentDE13 9BE
Born February 1967
Director
Appointed 02 Jan 1997
Resigned 01 Sept 2006

SCOTT, Yvonne

Resigned
Old Vicarage 90 Church Street, SwadlincoteDE12 8HA
Born May 1954
Director
Appointed N/A
Resigned 28 May 2012

TIDSALL, Patricia Grace

Resigned
The Spinney, DerbyDE22 1AW
Born November 1929
Director
Appointed N/A
Resigned 23 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
Burton Road, DerbyDE1 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025

Mr David John Mellor

Ceased
DerbyDE1 1TJ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025

Mr Richard Edward Minns

Ceased
DerbyDE1 1TJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Capital Cancellation Shares
12 July 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 July 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
20 March 2007
288cChange of Particulars
Legacy
19 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
23 December 2005
288cChange of Particulars
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
5 May 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 November 1990
AAAnnual Accounts
Legacy
30 January 1990
88(2)R88(2)R
Legacy
30 January 1990
288288
Accounts With Accounts Type Small
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363