J.A. PYE (OXFORD) ESTATES LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX5 1HZ

Company number 01143191
Status Active
Incorporation Date 2 November 1973
Company Type Private Limited Company
Address LANGFORD LOCKS, KIDLINGTON, OXFORD, OXFORDSHIRE, OX5 1HZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Director's details changed for Miss Rachel Wendy Lewis on 20 January 2017; Confirmation statement made on 22 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of J.A. PYE (OXFORD) ESTATES LIMITED are www.japyeoxfordestates.co.uk, and www.j-a-pye-oxford-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. J A Pye Oxford Estates Limited is a Private Limited Company. The company registration number is 01143191. J A Pye Oxford Estates Limited has been working since 02 November 1973. The present status of the company is Active. The registered address of J A Pye Oxford Estates Limited is Langford Locks Kidlington Oxford Oxfordshire Ox5 1hz. . PRICE, Alan David is a Secretary of the company. FLINT, Graham Anthony is a Director of the company. LEWIS, Rachel Wendy is a Director of the company. PRICE, Alan David is a Director of the company. SMITH, Andrew Peter Turnbull is a Director of the company. WRIGHT, Stuart Andrew is a Director of the company. Secretary BARTER, Robert William has been resigned. Secretary RIVERS, Paul Edward has been resigned. Secretary RODWAY, Timothy John has been resigned. Secretary THOMPSON, Peter Leonard has been resigned. Secretary TWIST, Nicholas Charles has been resigned. Director BARTER, Robert William has been resigned. Director CHAMBERLAIN, Jonathan Denniss has been resigned. Director COATES, David Emmerson has been resigned. Director PYE, Graham Christopher has been resigned. Director THOMPSON, Peter Leonard has been resigned. Director TWIST, Nicholas Charles has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
PRICE, Alan David
Appointed Date: 21 December 2011

Director
FLINT, Graham Anthony
Appointed Date: 12 September 2011
56 years old

Director
LEWIS, Rachel Wendy
Appointed Date: 05 July 2006
62 years old

Director
PRICE, Alan David
Appointed Date: 01 November 2012
61 years old

Director
SMITH, Andrew Peter Turnbull
Appointed Date: 11 March 2002
74 years old

Director
WRIGHT, Stuart Andrew
Appointed Date: 05 July 2006
67 years old

Resigned Directors

Secretary
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 07 April 2006

Secretary
RIVERS, Paul Edward
Resigned: 14 January 1999
Appointed Date: 12 June 1998

Secretary
RODWAY, Timothy John
Resigned: 12 June 1998
Appointed Date: 08 July 1997

Secretary
THOMPSON, Peter Leonard
Resigned: 10 July 1997

Secretary
TWIST, Nicholas Charles
Resigned: 07 April 2006
Appointed Date: 14 January 1999

Director
BARTER, Robert William
Resigned: 21 December 2011
Appointed Date: 01 March 2007
79 years old

Director
CHAMBERLAIN, Jonathan Denniss
Resigned: 07 April 2006
83 years old

Director
COATES, David Emmerson
Resigned: 31 August 2006
Appointed Date: 11 March 2002
74 years old

Director
PYE, Graham Christopher
Resigned: 12 June 2009
85 years old

Director
THOMPSON, Peter Leonard
Resigned: 10 July 1997
81 years old

Director
TWIST, Nicholas Charles
Resigned: 07 April 2006
Appointed Date: 09 February 1999
72 years old

Persons With Significant Control

Mr Graham Anthony Flint
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr David Seymour Tallon
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr David Stuart Wilkinson
Notified on: 6 April 2016
83 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr John Simon Stubbings
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

J.A. PYE (OXFORD) ESTATES LIMITED Events

01 Feb 2017
Director's details changed for Miss Rachel Wendy Lewis on 20 January 2017
18 Jan 2017
Confirmation statement made on 22 December 2016 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,200,000

04 Jan 2016
Director's details changed for Miss Rachel Wendy Lewis on 22 June 2015
...
... and 208 more events
12 Aug 1986
Particulars of mortgage/charge

09 Jun 1986
Director resigned

06 Feb 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Nov 1977
Company name changed\certificate issued on 07/11/77
02 Nov 1973
Incorporation

J.A. PYE (OXFORD) ESTATES LIMITED Charges

4 March 2010
Mortgage
Delivered: 5 March 2010
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at manor farm (PHASE2) litchborough northants…
9 December 2009
Mortgage
Delivered: 10 December 2009
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Litchborough village hall, farthingstone road…
30 October 2008
Mortgage
Delivered: 4 November 2008
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining manor farm, litchborough…
10 December 2007
Mortgage
Delivered: 14 December 2007
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chichester house, wood green, witney, oxon…
26 March 2007
Mortgage
Delivered: 28 March 2007
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Mays close early reading berkshire t/nos BK410081 BK361744…
21 April 2006
Mortgage
Delivered: 9 May 2006
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 40 swinbrook road and land to the rear of 46…
1 March 2005
Mortgage
Delivered: 4 March 2005
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dene house yarneccs hill cumnor oxford…
15 November 2004
Mortgage deed
Delivered: 17 November 2004
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a eastfield house brasenose driftway oxford…
24 September 2004
Mortgage
Delivered: 6 October 2004
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being the nest london road binfield…
10 September 2004
Mortgage deed
Delivered: 15 September 2004
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being the haven london road binfield berkshire…
31 August 2004
Mortgage deed
Delivered: 9 September 2004
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a merrydene, london road, binfield…
5 July 2004
Mortgage
Delivered: 17 July 2004
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the haevn london road binfield berkshire. Together with…
24 June 2004
Mortgage
Delivered: 3 July 2004
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being wokefield london road…
21 January 2003
Mortgage deed
Delivered: 24 January 2003
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being site at old road headington…
15 July 2002
Mortgage deed
Delivered: 17 July 2002
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land adjoining 3 & 4…
20 June 2002
Mortgage deed
Delivered: 26 June 2002
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as land at 3 and 4 holly spring…
28 March 2002
Mortgage deed
Delivered: 4 April 2002
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being welbeck pebble lane B. together with all…
4 January 2002
Mortgage deed
Delivered: 9 January 2002
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a "the orchard" pebble lane brackley t/n…
29 June 2001
Mortgage deed
Delivered: 18 July 2001
Status: Satisfied on 2 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being site at leafield…
20 November 1998
Mortgage
Delivered: 21 November 1998
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 495A and 497 london road headington…
24 September 1998
Mortgage deed
Delivered: 25 September 1998
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land adjacent to 52 & 62 early road witney oxon…
24 September 1998
Mortgage deed
Delivered: 25 September 1998
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at 20/22 park road north leigh oxon t/no.ON198258…
9 January 1998
Mortgage deed
Delivered: 14 January 1998
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at heathcote farm leamington spa…
1 April 1996
Legal mortgage
Delivered: 10 April 1996
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at warwick road banbury oxon together with all…
25 April 1995
Legal mortgage
Delivered: 2 May 1995
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a quelm lane warfield green bracknell and…
25 April 1994
Legal mortgage
Delivered: 12 May 1994
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a garden cottage warfield park warfield…
8 June 1992
Mortgage
Delivered: 10 June 1992
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Part of area 4C warfield green, north bracknell .
12 November 1991
Assignment
Delivered: 22 November 1991
Status: Satisfied on 31 January 2014
Persons entitled: Lloyds Bank PLC
Description: All monies now or hereafter due from ja pye (oxford)…
28 June 1990
Mortgage of stocks and shares
Delivered: 16 July 1990
Status: Satisfied on 31 January 2014
Persons entitled: Lloyds Bank PLC
Description: All stocks shares securities negotiable instruments scripts…
28 June 1990
Mortgage
Delivered: 16 July 1990
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Beneficial interest in land at warfield park warfield…
19 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied on 21 July 2007
Persons entitled: J.B.C.Simmlands D.W.J Little J.P. Moisson
Description: Part of holly spring farm t/n bk 94416 bk 101099.
19 January 1990
Legal mortgage
Delivered: 25 January 1990
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Part of holly spring farm bracknell berk t/n bk 94416,bk…
13 May 1987
Mortgage
Delivered: 29 May 1987
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Part of curtilage of 316 woodstock rd.oxford together with…
16 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Part of maiden place lower earley t/n BK243168.
24 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 12 January 1996
Persons entitled: R.H. Langdon-Davies G.W.F.Archer G.C. Pye
Description: Part of cooks corner farm on north east side of wroslyn rd…
23 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land south of milton lane steventon vale of the white horse…
23 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land on west side of merewood ave.risinghurst and sandhills…
23 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: 94 cherwell drive marston oxford.
21 August 1986
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land on north side of london rd. And east side of waynflete…
13 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining central way and moor lane clevedon.
8 August 1986
Legal charge
Delivered: 23 August 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land fronting woodstock rd. Oxford formerly forming part of…
8 August 1986
Legal charge
Delivered: 12 August 1986
Status: Satisfied on 21 July 2007
Persons entitled: G.W.F.Archer M.E. Pye R.H. Langdon-Davies G.C. Pye
Description: Land fronting woodstock rd. Oxford formerly forming part of…
27 May 1986
Sub-mortgage
Delivered: 30 May 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Parcels 1,2,8,9,10,prestbury glos.part of hunting butts…
27 May 1986
Legal charge
Delivered: 29 May 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at hailey neal witney oxon.
10 April 1986
Legal charge
Delivered: 30 April 1986
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Part of property at kenn moor fields clevedon avon.
17 February 1986
Legal charge
Delivered: 19 February 1986
Status: Satisfied on 21 July 2007
Persons entitled: G.W.F. Archer,R.H.Langdon-Davies,G.C.Pye
Description: Land & buildings on south side of langford lane kidlington…
12 November 1984
Legal charge
Delivered: 22 November 1984
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: The western part of the curtilage of 95 merewood avenue…
31 January 1984
Legal charge
Delivered: 1 February 1984
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land at wellington gardens estate cheltenham rd. Bredon…
23 August 1983
Legal charge
Delivered: 26 August 1983
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land on the south west side of banbury road, kidlington…
5 July 1982
Sub mortgage
Delivered: 8 July 1982
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: 1,2,8,9 & 10 south east of hyde lane, prestbury, gloucester.
5 April 1982
Legal charge
Delivered: 8 April 1982
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land in the moors, kidlington oxford, title number on 13914.
12 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 495 london road, headington, oxford title no. On…
12 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/Hold, 121 the moors, kidlington, oxfordshire.
12 November 1981
Legal charge
Delivered: 16 November 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at the rear of no, 129 the moors, kidlington in the…
6 July 1981
Sub-mortgage
Delivered: 14 July 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: All sums owing the company from the charge dated 05/06/81…
10 March 1981
Legal charge
Delivered: 12 March 1981
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 42 bath rd. Bridgeyate kingswood avon t/n av 25308.
18 June 1980
Mortgage
Delivered: 25 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Agreement dated 25/04/73 relating to land at prestbury…
18 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H 58 & 62 church st. Kidlington oxon.
18 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises on the west side of macon rd. Grimsbury…
18 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land south east of ben close kidlington oxon.t/n/on…
18 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land to the north of the moors kidlington oxon. T/n on…
18 June 1980
Legal mortgage
Delivered: 20 June 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land north of high st. Kidlington oxon. T/n p 209188.
19 April 1980
Legal mortgage
Delivered: 22 April 1980
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting church st. Kidlington oxon. Comprising…
27 November 1979
Legal charge
Delivered: 28 November 1979
Status: Satisfied on 21 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at oldfield park maidenhead berks. T/n bk 122505.
22 November 1979
Legal charge
Delivered: 26 November 1979
Status: Satisfied on 21 July 2007
Persons entitled: Barclays Bank PLC
Description: Land north of york town rd. Sandhurst berks. T/n bl 145477.
23 March 1979
Legal charge
Delivered: 27 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: G.W.F.Archer R.H Langdon-Davies G.C.Pye
Description: 41A hurst rise rd.north hinksey oxfordshire t/n bk 112661.
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land & premises at wellington gardens estate bredon worcs…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at benmead rd kidlington oxford. Title no on 15103 &…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land at wellington gardens estate bredon worcestershire…
27 February 1979
Letter of set off.
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Land on west side of bath rd, north common, warmley avon…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Various properties in oxford and gloucestershire (for…
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: Portway park estate, croughton, northants, nn 5342.
27 February 1979
Mortgage
Delivered: 2 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: Lloyds Bank PLC
Description: (1) land & premises at enclosure 76 hailey, witney, oxford…
22 February 1979
Mortgage
Delivered: 9 March 1979
Status: Satisfied on 21 July 2007
Persons entitled: G.C. Pye. R.H. Langdon-Davies G.W.F. Archer
Description: Land to the north of york town road bracknell district…
8 September 1978
Legal charge
Delivered: 27 September 1978
Status: Satisfied on 21 July 2007
Persons entitled: Kleinwort Benson Limited
Description: F/H land at calcot berks. Bk 109934 and bk 135863.
9 June 1975
Legal charge
Delivered: 9 May 1979
Status: Satisfied on 21 July 2007
Persons entitled: Cooperative Bank Limited
Description: Guernsey farm rodbourne cheney wilts. Comprising 97.878…