Established in 1991, J S Fraser (Oxford) Ltd has its registered office in Oxford. The companies director is Fraser, John Stuart. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRASER, John Stuart | 13 January 1992 | 19 August 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2018 | |
LIQ14 - N/A | 11 April 2018 | |
LIQ03 - N/A | 25 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 20 September 2016 | |
2.34B - N/A | 05 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 August 2015 | |
LIQ MISC OC - N/A | 05 August 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
LIQ MISC OC - N/A | 14 July 2015 | |
2.34B - N/A | 14 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 July 2015 | |
2.34B - N/A | 01 July 2015 | |
AC92 - N/A | 01 July 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 18 September 2014 | |
2.24B - N/A | 25 March 2013 | |
2.34B - N/A | 11 March 2013 | |
2.16B - N/A | 26 September 2012 | |
2.23B - N/A | 26 July 2012 | |
2.17B - N/A | 04 July 2012 | |
AD01 - Change of registered office address | 30 May 2012 | |
2.12B - N/A | 30 May 2012 | |
AA - Annual Accounts | 15 March 2012 | |
1.4 - Notice of completion of voluntary arrangement | 09 March 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 April 2011 | |
AA - Annual Accounts | 12 January 2011 | |
AA01 - Change of accounting reference date | 12 January 2011 | |
AA - Annual Accounts | 28 May 2010 | |
MISC - Miscellaneous document | 28 May 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 23 March 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2007 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 20 December 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 08 March 2005 | |
363s - Annual Return | 13 December 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 17 December 2002 | |
AA - Annual Accounts | 08 March 2002 | |
363s - Annual Return | 18 December 2001 | |
287 - Change in situation or address of Registered Office | 17 January 2001 | |
363s - Annual Return | 27 December 2000 | |
AA - Annual Accounts | 13 October 2000 | |
225 - Change of Accounting Reference Date | 26 September 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 12 August 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 15 October 1998 | |
395 - Particulars of a mortgage or charge | 03 March 1998 | |
363s - Annual Return | 18 December 1997 | |
AA - Annual Accounts | 16 September 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 03 January 1997 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 06 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 1995 | |
363s - Annual Return | 12 January 1995 | |
AA - Annual Accounts | 11 January 1995 | |
CERTNM - Change of name certificate | 30 August 1994 | |
288 - N/A | 25 August 1994 | |
363s - Annual Return | 06 January 1994 | |
AA - Annual Accounts | 19 August 1993 | |
363s - Annual Return | 04 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
288 - N/A | 23 January 1992 | |
288 - N/A | 23 January 1992 | |
288 - N/A | 23 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 January 1992 | |
NEWINC - New incorporation documents | 11 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 February 1998 | Outstanding |
N/A |
Fixed and floating charge | 28 February 1992 | Outstanding |
N/A |