Company NameGuy Payne & Co (Accounting Services) Limited
DirectorGuy Stephen John Payne
Company StatusActive
Company Number03044247
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Previous NameG J R J Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Guy Stephen John Payne
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Secretary NameMrs Jane Susan Payne
NationalityBritish
StatusCurrent
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameMrs Jane Susan Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Secretary NameMr Guy Stephen John Payne
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Parkgate
Neston
Cheshire
CH64 6RU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteguypayne.co.uk
Email address[email protected]
Telephone0151 3530067
Telephone regionLiverpool

Location

Registered Address5 Parkgate Road
Neston
South Wirral
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Guy Stephen John Payne
33.33%
Ordinary
2 at £1Jane Susan Payne
33.33%
Ordinary
1 at £1Guy Stephen John Payne
16.67%
Ordinary A
1 at £1Jane Susan Payne
16.67%
Ordinary B

Financials

Year2014
Net Worth£119
Cash£11,920
Current Liabilities£37,079

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

19 April 2024Statement of capital following an allotment of shares on 19 April 2024
  • GBP 10
(4 pages)
10 April 2024Confirmation statement made on 10 April 2024 with updates (6 pages)
28 August 2023Micro company accounts made up to 30 June 2023 (5 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
15 July 2022Micro company accounts made up to 30 June 2022 (5 pages)
10 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 30 June 2020 (5 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 8
(6 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 8
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(5 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 April 2010Director's details changed for Guy Stephen John Payne on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Guy Stephen John Payne on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
10 April 2008Return made up to 10/04/08; full list of members (4 pages)
13 April 2007Return made up to 10/04/07; full list of members (3 pages)
13 April 2007Return made up to 10/04/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2006Return made up to 10/04/06; full list of members (3 pages)
13 April 2006Return made up to 10/04/06; full list of members (3 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 June 2005Return made up to 10/04/05; full list of members (3 pages)
1 June 2005Return made up to 10/04/05; full list of members (3 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 10/04/04; full list of members (6 pages)
9 June 2004Return made up to 10/04/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2003Return made up to 10/04/03; full list of members (6 pages)
4 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
30 April 2002Return made up to 10/04/02; full list of members (6 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
17 May 2001Return made up to 10/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
27 April 1999Return made up to 10/04/99; no change of members (4 pages)
5 March 1999£ nc 60000/60002 26/02/99 (1 page)
5 March 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 March 1999£ nc 60000/60002 26/02/99 (1 page)
5 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1999Ad 26/02/99--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 May 1998Return made up to 10/04/98; full list of members (6 pages)
10 May 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1997Ad 30/06/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 1997Ad 30/06/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
21 April 1997Return made up to 10/04/97; no change of members (4 pages)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
29 August 1996Registered office changed on 29/08/96 from: 4 woodlands close parkgate south wirral L64 6RU (1 page)
29 August 1996Registered office changed on 29/08/96 from: 4 woodlands close parkgate south wirral L64 6RU (1 page)
3 June 1996Company name changed g j r j leasing LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed g j r j leasing LIMITED\certificate issued on 04/06/96 (2 pages)
2 June 1996Return made up to 10/04/96; full list of members (6 pages)
2 June 1996Return made up to 10/04/96; full list of members (6 pages)
28 November 1995Accounting reference date notified as 30/06 (1 page)
28 November 1995Accounting reference date notified as 30/06 (1 page)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Registered office changed on 19/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Incorporation (10 pages)
10 April 1995Incorporation (10 pages)