About

Registered Number: 06325088
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 2 Primrose Fields Hunger Hill, East Stour, Gillingham, SP8 5JR,

 

J Dryer Pmp Ltd was founded on 26 July 2007 and are based in Gillingham. We do not know the number of employees at this business. The companies directors are listed as Dryer, Jean, Dryer, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYER, John David 26 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DRYER, Jean 26 July 2007 - 1

Filing History

Document Type Date
DS01 - Striking off application by a company 22 July 2020
AA - Annual Accounts 06 June 2020
AA01 - Change of accounting reference date 16 March 2020
AA - Annual Accounts 23 November 2019
CH03 - Change of particulars for secretary 11 October 2019
PSC04 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 16 February 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AD01 - Change of registered office address 17 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
RESOLUTIONS - N/A 23 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.