Background WavePink WaveYellow Wave

PAD ACCOUNTANCY SERVICES LIMITED (05959787)

PAD ACCOUNTANCY SERVICES LIMITED (05959787) is an active UK company. incorporated on 9 October 2006. with registered office in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PAD ACCOUNTANCY SERVICES LIMITED has been registered for 19 years. Current directors include WILSON, Jonathan Joseph.

Company Number
05959787
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
Indecon Building, Wickford, SS11 7PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
WILSON, Jonathan Joseph
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAD ACCOUNTANCY SERVICES LIMITED

PAD ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 9 October 2006 with the registered office located in Wickford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PAD ACCOUNTANCY SERVICES LIMITED was registered 19 years ago.(SIC: 69202)

Status

active

Active since 19 years ago

Company No

05959787

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 October 2025 (7 months ago)
Submitted on 29 October 2025 (7 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

JSJ BOOKKEEPING AND PAYROLL SERVICES LIMITED
From: 9 October 2006To: 28 October 2024
Contact
Address

Indecon Building South Hanningfield Road Wickford, SS11 7PF,

Previous Addresses

1 Smollett Place Wickford Essex SS12 9SE United Kingdom
From: 21 December 2012To: 29 August 2014
1 Smollett Place Wickford Essex SS12 9SE United Kingdom
From: 21 December 2012To: 21 December 2012
71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom
From: 26 March 2011To: 21 December 2012
2Nd Floor 8 Holgate Court Western Road Romford Essex RM1 3JS United Kingdom
From: 4 January 2011To: 26 March 2011
Unit 5a Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH
From: 9 October 2006To: 4 January 2011
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 13
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
New Owner
Oct 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WILSON, Jonathan Joseph

Active
Southhanningfield Road, WickfordSS11 7PF
Born November 1975
Director
Appointed 09 Oct 2006

WILSON, Jonathan Joseph

Resigned
1 Smollett Place, WickfordSS12 9SE
Secretary
Appointed 09 Oct 2006
Resigned 09 Oct 2013

WILSON, Joanne

Resigned
South Hanningfield Road, WickfordSS11 7PF
Born June 1976
Director
Appointed 03 Oct 2024
Resigned 03 Oct 2024

WILSON, Joanne Susan

Resigned
1 Smollett Place, WickfordSS12 9SE
Born June 1976
Director
Appointed 09 Oct 2006
Resigned 10 Oct 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Joseph Wilson

Ceased
Southhanningfield Road, WickfordSS11 7PF
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2024

Mrs Joanne Susan Wilson

Active
South Hanningfield Road, WickfordSS11 7PF
Born June 1976

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

Mr Jonathan Joseph Wilson

Active
Southhanningfield Road, WickfordSS11 7PF
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 October 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Accounts Amended With Made Up Date
4 September 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
2 November 2006
288cChange of Particulars
Incorporation Company
9 October 2006
NEWINCIncorporation