About

Registered Number: 04982570
Date of Incorporation: 02/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 7 months ago)
Registered Address: 18 Summerhouse Drive, Joydons Wood, Bexley, Kent, DA5 2HP

 

Founded in 2003, S.J. Pye Ltd has its registered office in Bexley, it's status is listed as "Dissolved". Pye, Nathan, Pye, Nicola Clare are listed as the directors of this business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PYE, Nathan 09 December 2003 24 January 2008 1
PYE, Nicola Clare 24 January 2008 15 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 30 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 09 June 2015
DISS40 - Notice of striking-off action discontinued 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
DISS40 - Notice of striking-off action discontinued 29 October 2014
AA - Annual Accounts 28 October 2014
AA - Annual Accounts 28 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
AR01 - Annual Return 09 March 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 31 December 2012
TM02 - Termination of appointment of secretary 26 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 23 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2009
353 - Register of members 23 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363a - Annual Return 05 August 2005
287 - Change in situation or address of Registered Office 05 August 2005
GAZ1 - First notification of strike-off action in London Gazette 17 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 18 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.