About

Registered Number: 01404851
Date of Incorporation: 12/12/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ

 

Having been setup in 1978, P.J. & M.E. Reilly Ltd are based in Bexley in Kent, it has a status of "Active". There are no directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2019
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 30 April 2019
CH01 - Change of particulars for director 25 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 24 January 2017
DISS40 - Notice of striking-off action discontinued 09 November 2016
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
CH01 - Change of particulars for director 24 April 2014
AR01 - Annual Return 21 January 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
AA - Annual Accounts 10 September 2013
CH03 - Change of particulars for secretary 04 July 2013
CH01 - Change of particulars for director 01 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 08 January 2013
AD01 - Change of registered office address 20 December 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 05 February 2009
DISS40 - Notice of striking-off action discontinued 29 January 2009
363a - Annual Return 28 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 25 April 2006
AAMD - Amended Accounts 04 April 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 14 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 20 January 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 13 October 1998
287 - Change in situation or address of Registered Office 14 September 1998
AA - Annual Accounts 06 April 1998
DISS6 - Notice of striking-off action suspended 17 March 1998
GAZ1 - First notification of strike-off action in London Gazette 24 February 1998
AA - Annual Accounts 17 October 1996
363s - Annual Return 30 August 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 13 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 15 September 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 15 October 1992
363a - Annual Return 20 January 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 26 June 1991
AA - Annual Accounts 14 June 1991
363 - Annual Return 02 March 1990
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986
NEWINC - New incorporation documents 12 December 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.