Background WavePink WaveYellow Wave

EJC CONTRACTS (PAYROLL) LIMITED (NI678029)

EJC CONTRACTS (PAYROLL) LIMITED (NI678029) is an active UK company. incorporated on 31 March 2021. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. EJC CONTRACTS (PAYROLL) LIMITED has been registered for 5 years. Current directors include MASIH, Reece Vincent.

Company Number
NI678029
Status
active
Type
ltd
Incorporated
31 March 2021
Age
5 years
Address
Suite 3c Alexander House Castlereagh Road Business Park, Belfast, BT5 6BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
MASIH, Reece Vincent
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJC CONTRACTS (PAYROLL) LIMITED

EJC CONTRACTS (PAYROLL) LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. EJC CONTRACTS (PAYROLL) LIMITED was registered 5 years ago.(SIC: 78300)

Status

active

Active since 5 years ago

Company No

NI678029

LTD Company

Age

5 Years

Incorporated 31 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Suite 3c Alexander House Castlereagh Road Business Park 478 Castlereagh Road Belfast, BT5 6BQ,

Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MASIH, Reece Vincent

Active
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ
Born September 1998
Director
Appointed 10 Dec 2025

ALI, Abbas

Resigned
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ
Born October 1981
Director
Appointed 15 Sept 2023
Resigned 25 Mar 2025

BRESNIHAN, Paul Anthony

Resigned
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ
Born February 1976
Director
Appointed 31 Mar 2021
Resigned 15 Sept 2023

OKAEME, Kenneth

Resigned
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ
Born October 1975
Director
Appointed 25 Mar 2025
Resigned 10 Dec 2025

CJS ENGAGEMENT LTD

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 03 Feb 2022
Resigned 15 Sept 2023

CJS PAYROLL LIMITED

Resigned
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ
Corporate director
Appointed 31 Mar 2021
Resigned 03 Feb 2022

CORE ASSET BENEFITS LIMITED

Resigned
Roundhay Road, LeedsLS8 4HS
Corporate director
Appointed 25 Mar 2025
Resigned 10 Dec 2025

CORPORATE JOURNEY SOLUTIONS LTD

Resigned
Cross Street, NelsonBB9 7NN
Corporate director
Appointed 15 Sept 2023
Resigned 25 Mar 2025

Persons with significant control

5

1 Active
4 Ceased

Dynamic Pulse Limited

Active
Off Liverpool Road, BurnleyBB12 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Core Asset Benefits Limited

Ceased
Roundhay Road, LeedsLS8 4HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Ceased 10 Dec 2025

Corporate Journey Solutions Ltd

Ceased
Cross Street, NelsonBB9 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 25 Mar 2025

Cjs Engagement Ltd

Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Ceased 15 Sept 2023
Alexander House Castlereagh Road Business Park, BelfastBT5 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 March 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 September 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
4 February 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Incorporation Company
31 March 2021
NEWINCIncorporation