JT PAYROLL LIMITED

Active

Accounting and auditing activities

3 employees website.com
Accounting and auditing activities
J

JT PAYROLL LIMITED

Accounting and auditing activities

Founded 16 Feb 1981 Active , United Kingdom 3 employees website.com
Accounting and auditing activities

Previous Company Names

DERBY PAYROLL SERVICES LIMITED 14 Oct 2003 — 16 Nov 2016
DERBY COMPUTER SERVICES LIMITED 16 Feb 1981 — 14 Oct 2003
Accounts Submitted 2 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 1 Dec 2025 Next due 15 Dec 2026 7 months remaining
Net assets £106K £26K 2025 year on year
Total assets £141K £57K 2025 year on year
Total Liabilities £35K £31K 2025 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

81 Burton Road Derby DE1 1TJ

Telephone

0800 000 0000

Website

www.example.com

Full company profile for JT PAYROLL LIMITED (01545705), an active company based in , United Kingdom. Incorporated 16 Feb 1981. Accounting and auditing activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2013–2025)

Cash in Bank

N/A

Net Assets

£105.86k

Decreased by £26.04k (-20%)

Total Liabilities

£35.08k

Decreased by £31.25k (-47%)

Turnover

N/A

Employees

3

Debt Ratio

25%

Decreased by 8 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
David John MellorDirectorBritishEngland661 Sept 2006Active

Shareholders

Shareholders (3)

Johnson Tidsall Limited
100.0%
450
David John Mellor
0.0%
0

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Johnson Tidsall Limited

Unknown

Active
Notified 28 Nov 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David John Mellor

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Richard Edward Minns

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1965
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

JT PAYROLL LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
2 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
1 Dec 2025Persons With Significant ControlCessation of David John Mellor as a person with significant control on 28 Nov 2025
1 Dec 2025Persons With Significant ControlCessation of Richard Edward Minns as a person with significant control on 28 Nov 2025
1 Dec 2025Confirmation StatementConfirmation statement made on 1 Dec 2025 with updates
23 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

1 Dec 2025 Persons With Significant Control

Cessation of David John Mellor as a person with significant control on 28 Nov 2025

1 Dec 2025 Persons With Significant Control

Cessation of Richard Edward Minns as a person with significant control on 28 Nov 2025

1 Dec 2025 Confirmation Statement

Confirmation statement made on 1 Dec 2025 with updates

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 weeks ago on 23 Apr 2026

Annual accounts made up to 30 Jun 2025

2 months ago on 2 Mar 2026

Cessation of David John Mellor as a person with significant control on 28 Nov 2025

5 months ago on 1 Dec 2025

Cessation of Richard Edward Minns as a person with significant control on 28 Nov 2025

5 months ago on 1 Dec 2025

Confirmation statement made on 1 Dec 2025 with updates

5 months ago on 1 Dec 2025