You are here: bizstats.co.uk > a-z index > J list

J.a. Pye (oxford) Homes Limited OXFORDSHIRE


Founded in 1973, J.a. Pye (oxford) Homes, classified under reg no. 01142242 is an active company. Currently registered at Langford Locks, Kidlington OX5 1HZ, Oxfordshire the company has been in the business for fifty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Graham F. and Paul R.. In addition one secretary - Alan P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J.a. Pye (oxford) Homes Limited Address / Contact

Office Address Langford Locks, Kidlington
Office Address2 Oxford
Town Oxfordshire
Post code OX5 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01142242
Date of Incorporation Mon, 29th Oct 1973
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alan P.

Position: Secretary

Appointed: 21 December 2011

Graham F.

Position: Director

Appointed: 21 December 2011

Paul R.

Position: Director

Appointed: 01 February 2011

John S.

Position: Director

Appointed: 08 July 2009

Resigned: 30 March 2022

Rachel L.

Position: Secretary

Appointed: 01 July 2009

Resigned: 21 December 2011

David T.

Position: Director

Appointed: 12 June 2009

Resigned: 31 December 2022

Robert B.

Position: Secretary

Appointed: 07 April 2006

Resigned: 01 July 2009

Robert B.

Position: Director

Appointed: 24 March 2006

Resigned: 21 December 2011

Andrew S.

Position: Director

Appointed: 11 March 2002

Resigned: 04 May 2007

David C.

Position: Director

Appointed: 11 March 2002

Resigned: 31 August 2006

Nicholas T.

Position: Director

Appointed: 09 February 1999

Resigned: 07 April 2006

Nicholas T.

Position: Secretary

Appointed: 14 January 1999

Resigned: 07 April 2006

Paul R.

Position: Secretary

Appointed: 12 June 1998

Resigned: 14 January 1999

Timothy R.

Position: Secretary

Appointed: 08 July 1997

Resigned: 12 June 1998

Graham P.

Position: Director

Appointed: 04 January 1991

Resigned: 12 June 2009

Jonathan C.

Position: Director

Appointed: 04 January 1991

Resigned: 24 February 2005

Peter T.

Position: Director

Appointed: 04 January 1991

Resigned: 10 July 1997

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Graham F. This PSC has significiant influence or control over this company,. Another entity in the PSC register is David W. This PSC has significiant influence or control over the company,. Then there is David T., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Graham F.

Notified on 6 April 2016
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

David T.

Notified on 6 April 2016
Ceased on 16 October 2023
Nature of control: right to appoint and remove directors
significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 124 07626 35457 36142 38371 61090 55794 94477 498
Current Assets471 043749 108767 931798 938866 262855 5211 004 8361 028 7561 160 111
Debtors447 891625 029741 574741 574823 876783 908914 276933 8091 082 610
Net Assets Liabilities 295 597320 599321 930351 121309 686435 962450 826399 850
Other Debtors 1 030741 574741 574823 876783 908914 276933 8091 082 610
Total Inventories 33333333
Cash Bank In Hand23 149124 076       
Net Assets Liabilities Including Pension Asset Liability275 589295 597       
Stocks Inventory33       
Reserves/Capital
Called Up Share Capital500 000500 000       
Profit Loss Account Reserve-224 411-204 403       
Other
Accrued Liabilities Deferred Income 3 5003 5011 8011 8012 5105 2513 1023 200
Amounts Owed By Related Parties 623 99941 574      
Average Number Employees During Period 44444443
Balances Amounts Owed By Related Parties  700 000      
Creditors -458 511-452 332-482 008-518 191-550 835-573 874-582 930-765 261
Increase In Loans Owed By Related Parties Due To Loans Advanced  700 000      
Investments Fixed Assets1 155 0005 0005 0005 0005 0005 0005 0005 0005 000
Investments In Subsidiaries 5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities458 083739 428315 599316 930348 071304 686430 962445 826394 850
Other Creditors 448 831448 831480 207511 492543 126568 623579 828762 061
Other Taxation Social Security Payable    4 8985 199   
Provisions For Liabilities Balance Sheet Subtotal    -1 950    
Total Assets Less Current Liabilities1 613 083744 428 321 930353 071    
Trade Creditors Trade Payables 6 180       
Capital Employed275 589295 597       
Creditors Due After One Year-1 337 494-448 831       
Creditors Due Within One Year12 9609 680       
Fixed Asset Investments Cost Or Valuation1 155 0005 000       
Fixed Asset Investments Disposals 1 150 000       
Number Shares Allotted 500 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid500 000500 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
Free Download (9 pages)

Company search

Advertisements