About

Registered Number: 02670225
Date of Incorporation: 11/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2018 (5 years and 9 months ago)
Registered Address: 264 Banbury Road, Oxford, OX2 7DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, John Stuart 13 January 1992 19 August 1994 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 1998 Outstanding

N/A

Fixed and floating charge 28 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.