J.A. PYE (OXFORD) HOLDINGS LIMITED - OXFORDSHIRE


Company Profile Company Filings

Overview

J.A. PYE (OXFORD) HOLDINGS LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
J.A. PYE (OXFORD) HOLDINGS LIMITED was incorporated 46 years ago on 01/09/1977 and has the registered number: 01328106. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

J.A. PYE (OXFORD) HOLDINGS LIMITED - OXFORDSHIRE

This company is listed in the following categories:
41202 - Construction of domestic buildings
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

LANGFORD LOCKS, KIDLINGTON
OXFORDSHIRE
OX5 1HZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/12/2023 05/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PAUL EDWARD RIVERS Jul 1954 British Director 2007-01-10 CURRENT
MR GRAHAM ANTHONY FLINT Sep 1969 British Director 2011-12-21 CURRENT
MR ALAN DAVID PRICE Secretary 2011-12-21 CURRENT
JOHN SIMON STUBBINGS Jan 1945 British Director 2009-07-08 UNTIL 2022-03-30 RESIGNED
GRAHAM CHRISTOPHER PYE Nov 1939 British Director RESIGNED
JONATHAN DENNISS CHAMBERLAIN May 1942 British Director RESIGNED
MR ROBERT WILLIAM BARTER Sep 1946 British Director 2006-05-09 UNTIL 2011-12-21 RESIGNED
NICHOLAS CHARLES TWIST Dec 1952 British Secretary 1999-01-14 UNTIL 2006-04-07 RESIGNED
PETER LEONARD THOMPSON British Secretary RESIGNED
TIMOTHY JOHN RODWAY Apr 1958 British Secretary 1997-07-08 UNTIL 1998-06-12 RESIGNED
MR PAUL EDWARD RIVERS Jul 1954 British Secretary 1998-06-12 UNTIL 1999-01-14 RESIGNED
MISS RACHEL WENDY LEWIS May 1963 British Secretary 2009-07-01 UNTIL 2011-12-21 RESIGNED
MR ROBERT WILLIAM BARTER Sep 1946 British Secretary 2006-04-07 UNTIL 2009-07-01 RESIGNED
MR DAVID SEYMOUR TALLON Oct 1940 British Director 2009-07-08 UNTIL 2022-12-31 RESIGNED
PETER LEONARD THOMPSON British Director RESIGNED
NICHOLAS CHARLES TWIST Dec 1952 British Director 1999-02-09 UNTIL 2006-04-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Seymour Tallon 2016-04-06 - 2023-10-16 10/1940 Right to appoint and remove directors as trust
Significant influence or control as trust
Mr John Simon Stubbings 2016-04-06 - 2022-03-30 1/1945 Right to appoint and remove directors as trust
Significant influence or control as trust
Mr Graham Anthony Flint 2016-04-06 9/1969 Significant influence or control
Mr David Stuart Wilkinson 2016-04-06 9/1942 Right to appoint and remove directors as trust
Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADDLESHAW GODDARD NOMINEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
USAA LIMITED LONDON Active FULL 65120 - Non-life insurance
THEODORE GODDARD LIMITED LONDON Active DORMANT 74990 - Non-trading company
J.A. PYE (OXFORD) HOMES LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DUOFARM LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
SHADOWCELL LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
SLICKSOUND LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
GRABGRANGE LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
GRABRIDE LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
MITSUBISHI HC CAPITAL UK PLC STAINES-UPON-THAMES ENGLAND Active GROUP 64910 - Financial leasing
ZESTHART LIMITED Active DORMANT 74990 - Non-trading company
DANDIA CHARITABLE TRUST BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MAIDEN LANE DEVELOPMENT MANAGEMENT COMPANY LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
A.G. REGISTRARS LIMITED LONDON Active DORMANT 74990 - Non-trading company
SENIOR UNICORN CLUB LIMITED MERTON STREET Active MICRO ENTITY 93110 - Operation of sports facilities
OSNEY ISLAND BOAT CLUB LIMITED OXFORD ENGLAND Active MICRO ENTITY 93199 - Other sports activities
ARLINGTON CONSERVATION LIMITED BOREHAMWOOD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
G PYE HOLDINGS LIMITED KIDLINGTON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
PITTLEWORTH MANOR FARMS LLP WINCHESTER Dissolved... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2024-03-28 31-03-2023 £1,319,158 equity
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2022-12-17 31-03-2022 £991,716 equity
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2021-12-23 31-03-2021 £991,716 equity
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2019-12-21 31-03-2019 £1,366,716 equity
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2018-12-21 31-03-2018 £1,366,716 equity
J.A. Pye (Oxford) Holdings Limited - Filleted accounts 2017-12-21 31-03-2017 £1,366,716 equity
J.A. Pye (Oxford) Holdings Limited - Abbreviated accounts 2016-12-20 31-03-2016

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.A. PYE (OXFORD) HOMES LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
DUOFARM LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
SHADOWCELL LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
SLICKSOUND LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
GRABGRANGE LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
GRABRIDE LIMITED KIDLINGTON Active DORMANT 99999 - Dormant Company
G PYE HOLDINGS LIMITED KIDLINGTON Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
WOODSTOCK EAST LLP OXFORD UNITED KINGDOM Active SMALL None Supplied