Background WavePink WaveYellow Wave

JUST PAYROLL LIMITED (03890924)

JUST PAYROLL LIMITED (03890924) is an active UK company. incorporated on 9 December 1999. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JUST PAYROLL LIMITED has been registered for 26 years. Current directors include BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle.

Company Number
03890924
Status
active
Type
ltd
Incorporated
9 December 1999
Age
26 years
Address
Maling Exchange Hoults Yard, Newcastle Upon Tyne, NE6 2HL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKER, Daniel Edward, DUNMORE, Eric Maurice, MARINOS, Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST PAYROLL LIMITED

JUST PAYROLL LIMITED is an active company incorporated on 9 December 1999 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JUST PAYROLL LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03890924

LTD Company

Age

26 Years

Incorporated 9 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Maling Exchange Hoults Yard Walker Road Newcastle Upon Tyne, NE6 2HL,

Previous Addresses

The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom
From: 3 April 2018To: 26 November 2021
50-58 Victoria Road Farnborough Hampshire GU14 7PG
From: 10 January 2013To: 3 April 2018
Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW
From: 9 December 1999To: 10 January 2013
Timeline

19 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Aug 18
Share Issue
Sept 20
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 23
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROOKER, Daniel Edward

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born September 1982
Director
Appointed 23 Nov 2021

DUNMORE, Eric Maurice

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born January 1963
Director
Appointed 23 Nov 2021

MARINOS, Michelle

Active
Hoults Yard, Newcastle Upon TyneNE6 2HL
Born March 1972
Director
Appointed 23 Nov 2021

HEALY, Karen

Resigned
Blyth Road, LondonUB3 1HA
Secretary
Appointed 09 Dec 1999
Resigned 23 Nov 2021

HEALY, Karen

Resigned
Blyth Road, LondonUB3 1HA
Born April 1959
Director
Appointed 09 Dec 1999
Resigned 23 Nov 2021

MASON, Una

Resigned
Blyth Road, LondonUB3 1HA
Born September 1934
Director
Appointed 09 Dec 1999
Resigned 16 May 2018

Persons with significant control

2

1 Active
1 Ceased
Walker Road, Newcastle Upon TyneNE6 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021

Mrs Karen Healy

Ceased
Blyth Road, LondonUB3 1HA
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2025
AAAnnual Accounts
Legacy
15 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
11 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
10 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
27 March 2019
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change To A Person With Significant Control
4 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
25 June 2008
AAMDAAMD
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
25 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
21 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363aAnnual Return
Legacy
21 January 2004
363aAnnual Return
Legacy
21 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Incorporation Company
9 December 1999
NEWINCIncorporation