Company NameJ. Pyner Dri-Wall Limited
DirectorJay Pyner
Company StatusActive
Company Number04772937
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameJay Pyner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 Franklin Road
Gravesend
Kent
DA12 5SX
Secretary NameMaxine Gardner
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Franklin Road
Gravesend
Kent
DA12 5SX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address4a Roman Road
East Ham
London
E6 3RX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Jay Pyner
100.00%
Ordinary

Financials

Year2014
Net Worth£24,338
Cash£40,072
Current Liabilities£78,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
25 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
25 July 2017Notification of Jay Pyner as a person with significant control on 21 May 2017 (2 pages)
25 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
25 July 2017Notification of Jay Pyner as a person with significant control on 21 May 2017 (2 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Jay Pyner on 21 May 2010 (2 pages)
15 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Jay Pyner on 21 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 June 2009Return made up to 21/05/09; full list of members (5 pages)
10 June 2009Return made up to 21/05/09; full list of members (5 pages)
7 August 2008Return made up to 21/05/08; full list of members (3 pages)
7 August 2008Return made up to 21/05/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 21/05/07; no change of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Return made up to 21/05/07; no change of members (6 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2006Return made up to 21/05/06; full list of members (6 pages)
15 June 2006Return made up to 21/05/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 June 2005Return made up to 21/05/05; full list of members (6 pages)
25 June 2005Return made up to 21/05/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
12 July 2004Return made up to 21/05/04; full list of members (6 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Registered office changed on 30/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2003Registered office changed on 30/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 May 2003Secretary resigned (1 page)
30 May 2003Director resigned (1 page)
21 May 2003Incorporation (15 pages)
21 May 2003Incorporation (15 pages)