Background WavePink WaveYellow Wave

DJH PAYROLL AND TAX CENTRE LIMITED (02506635)

DJH PAYROLL AND TAX CENTRE LIMITED (02506635) is an active UK company. incorporated on 30 May 1990. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH PAYROLL AND TAX CENTRE LIMITED has been registered for 35 years. Current directors include BEARDMORE, James Richard, HEATH, Scott Daniel, TAYLOR, Richard Ian.

Company Number
02506635
Status
active
Type
ltd
Incorporated
30 May 1990
Age
35 years
Address
The Exchange, Bury, BL9 0DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, HEATH, Scott Daniel, TAYLOR, Richard Ian
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH PAYROLL AND TAX CENTRE LIMITED

DJH PAYROLL AND TAX CENTRE LIMITED is an active company incorporated on 30 May 1990 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH PAYROLL AND TAX CENTRE LIMITED was registered 35 years ago.(SIC: 69201)

Status

active

Active since 35 years ago

Company No

02506635

LTD Company

Age

35 Years

Incorporated 30 May 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

THE DTE PAYROLL AND TAX CENTRE LIMITED
From: 1 June 2005To: 11 November 2024
THE DTE BUSINESS TAX CENTRE LIMITED
From: 13 April 2004To: 1 June 2005
WIA (NORTH WEST) LIMITED
From: 27 April 1995To: 13 April 2004
CORPORATE SELECTION LIMITED
From: 30 May 1990To: 27 April 1995
Contact
Address

The Exchange 5 Bank Street Bury, BL9 0DN,

Previous Addresses

Dte House Hollins Mount Bury Lancsashire BL9 8AT
From: 30 May 1990To: 5 March 2015
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Joined
May 12
Director Left
May 12
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Feb 20
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Sept 24
Director Left
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Secretary
Appointed 23 Apr 2012

BEARDMORE, James Richard

Active
5 Bank Street, BuryBL9 0DN
Born October 1980
Director
Appointed 30 Nov 2023

HEATH, Scott Daniel

Active
5 Bank Street, BuryBL9 0DN
Born February 1981
Director
Appointed 30 Nov 2023

TAYLOR, Richard Ian

Active
5 Bank Street, BuryBL9 0DN
Born June 1965
Director
Appointed 30 May 2012

COYLE, Mark Robert

Resigned
Moorea 1 Northdene Drive, RochdaleOL11 5NH
Secretary
Appointed N/A
Resigned 19 Nov 1993

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Secretary
Appointed 19 Nov 1993
Resigned 14 May 2008

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Secretary
Appointed 14 May 2008
Resigned 30 May 2012

COYLE, Mark Robert

Resigned
Moorea 1 Northdene Drive, RochdaleOL11 5NH
Born August 1956
Director
Appointed N/A
Resigned 19 Nov 1993

CRAMB, Lynne

Resigned
5 Bank Street, BuryBL9 0DN
Born September 1952
Director
Appointed 01 Aug 2005
Resigned 01 Nov 2017

EPSTEIN, Gerald

Resigned
25 Park Lane Court, SalfordM7 4LP
Born May 1949
Director
Appointed N/A
Resigned 20 Apr 1995

IRVINE, Barry Guy

Resigned
17 Kenley Road, LondonSW19 3JJ
Born May 1956
Director
Appointed 20 Apr 1995
Resigned 09 Apr 2001

LOVELL, George

Resigned
5 Bank Street, BuryBL9 0DN
Born October 1972
Director
Appointed 01 Nov 2017
Resigned 31 Oct 2025

MACDONALD, Mervyn John

Resigned
Mushroom House, EdenfieldBL0 0JG
Born January 1957
Director
Appointed N/A
Resigned 14 May 2008

MCCANN, Alan

Resigned
5 Bank Street, BuryBL9 0DN
Born September 1957
Director
Appointed 01 Aug 2005
Resigned 16 Sept 2022

O'NEILL, Irma

Resigned
5 Springs Road, PrestonPR3 3TE
Born November 1965
Director
Appointed 30 Mar 2004
Resigned 29 Apr 2005

O'NEILL, Stephen

Resigned
5 Springs Road, PrestonPR3 3TE
Born June 1960
Director
Appointed 30 Mar 2004
Resigned 29 Apr 2005

TRAIN, Keith Rodney

Resigned
Bury Road, RochdaleOL11 4AU
Born March 1946
Director
Appointed N/A
Resigned 15 Apr 2004

TURNER, John Charles

Resigned
Dte House, BuryBL9 8AT
Born January 1954
Director
Appointed 15 Apr 2004
Resigned 30 May 2012

WOODWARD, Christopher Phillip

Resigned
Flat 3, WimbledonSW19 6DF
Born December 1958
Director
Appointed 20 Apr 1995
Resigned 09 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
5 Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2020

Mr Richard Ian Taylor

Ceased
5 Bank Street, BuryBL9 0DN
Born June 1965

Nature of Control

Significant influence or control
Notified 17 May 2017
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
PARENT_ACCPARENT_ACC
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Legacy
16 December 2024
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 November 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
4 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
17 October 2008
288cChange of Particulars
Legacy
17 October 2008
288cChange of Particulars
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288cChange of Particulars
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 December 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2003
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Statement Of Affairs
2 May 2002
SASA
Miscellaneous
2 May 2002
MISCMISC
Legacy
18 March 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Resolution
11 February 2002
RESOLUTIONSResolutions
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Resolution
4 March 1996
RESOLUTIONSResolutions
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Certificate Change Of Name Company
26 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 March 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1993
AAAnnual Accounts
Legacy
9 June 1992
363b363b
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Legacy
5 May 1992
288288
Legacy
17 July 1991
288288
Legacy
12 July 1991
288288
Legacy
30 June 1991
363b363b
Legacy
11 July 1990
88(2)R88(2)R
Legacy
11 July 1990
224224
Legacy
5 June 1990
287Change of Registered Office
Legacy
5 June 1990
288288
Incorporation Company
30 May 1990
NEWINCIncorporation