J S FRASER (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

J S FRASER (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02670225

Incorporation date

10/12/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

264 Banbury Road, Oxford OX2 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1991)
dot icon27/11/2023
Bona Vacantia disclaimer
dot icon10/07/2018
Final Gazette dissolved following liquidation
dot icon10/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon24/10/2017
Liquidators' statement of receipts and payments to 2017-06-30
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-06-30
dot icon04/08/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/08/2015
Appointment of a voluntary liquidator
dot icon04/08/2015
Insolvency court order
dot icon15/07/2015
Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 264 Banbury Road Oxford OX2 7DY on 2015-07-16
dot icon13/07/2015
Insolvency court order
dot icon13/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/07/2015
Appointment of a voluntary liquidator
dot icon30/06/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/06/2015
Restoration by order of the court
dot icon17/12/2014
Final Gazette dissolved following liquidation
dot icon17/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2013
Administrator's progress report to 2013-03-10
dot icon10/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/09/2012
Statement of affairs with form 2.14B
dot icon25/07/2012
Result of meeting of creditors
dot icon03/07/2012
Statement of administrator's proposal
dot icon29/05/2012
Registered office address changed from Lakeside Industrial Park Standlake Witney Oxon OX29 7PL on 2012-05-30
dot icon29/05/2012
Appointment of an administrator
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/03/2012
Notice of completion of voluntary arrangement
dot icon04/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-16
dot icon11/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/01/2011
Previous accounting period extended from 2010-08-31 to 2010-11-30
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/05/2010
Miscellaneous
dot icon22/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon11/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Iain Fraser on 2010-01-12
dot icon11/01/2010
Director's details changed for Karen Fraser on 2010-01-12
dot icon13/01/2009
Accounts for a small company made up to 2008-08-31
dot icon14/12/2008
Return made up to 11/12/08; full list of members
dot icon09/03/2008
Accounts for a small company made up to 2007-08-31
dot icon29/01/2008
Return made up to 11/12/07; full list of members
dot icon21/03/2007
Secretary's particulars changed;director's particulars changed
dot icon21/03/2007
Director's particulars changed
dot icon02/03/2007
Accounts for a small company made up to 2006-08-31
dot icon19/12/2006
Return made up to 11/12/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2005-08-31
dot icon21/12/2005
Return made up to 11/12/05; full list of members
dot icon07/03/2005
Accounts for a small company made up to 2004-08-31
dot icon12/12/2004
Return made up to 11/12/04; full list of members
dot icon29/03/2004
Accounts for a small company made up to 2003-08-31
dot icon18/12/2003
Return made up to 11/12/03; full list of members
dot icon09/04/2003
Accounts for a medium company made up to 2002-08-31
dot icon16/12/2002
Return made up to 11/12/02; full list of members
dot icon07/03/2002
Accounts for a medium company made up to 2001-08-31
dot icon17/12/2001
Return made up to 11/12/01; full list of members
dot icon16/01/2001
Registered office changed on 17/01/01 from: oakfield industrial estate stanton harcourt road eynsham witney oxon OX8 1JN
dot icon26/12/2000
Return made up to 11/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-04-30
dot icon25/09/2000
Accounting reference date extended from 30/04/01 to 31/08/01
dot icon19/12/1999
Return made up to 11/12/99; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1999-04-30
dot icon14/12/1998
Return made up to 11/12/98; full list of members
dot icon14/10/1998
Accounts for a small company made up to 1998-04-30
dot icon02/03/1998
Particulars of mortgage/charge
dot icon17/12/1997
Return made up to 11/12/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-04-30
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon28/08/1997
Director's particulars changed
dot icon08/01/1997
Accounts for a small company made up to 1996-04-30
dot icon02/01/1997
Return made up to 11/12/96; no change of members
dot icon20/12/1995
Return made up to 11/12/95; full list of members
dot icon05/11/1995
Accounts for a small company made up to 1995-04-30
dot icon30/01/1995
Ad 27/01/95--------- £ si 900@1=900 £ ic 100/1000
dot icon11/01/1995
Return made up to 11/12/94; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Certificate of change of name
dot icon24/08/1994
Director resigned;new director appointed
dot icon05/01/1994
Return made up to 11/12/93; no change of members
dot icon18/08/1993
Accounts for a small company made up to 1993-04-30
dot icon03/01/1993
Return made up to 11/12/92; full list of members
dot icon24/03/1992
Ad 14/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1992
Particulars of mortgage/charge
dot icon22/01/1992
Director resigned;new director appointed
dot icon22/01/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Director resigned;new director appointed
dot icon14/01/1992
Accounting reference date notified as 30/04
dot icon10/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2011
dot iconLast change occurred
29/11/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2011
dot iconNext account date
29/11/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Iain
Director
13/01/1992 - Present
4
Fraser, Karen
Director
19/08/1994 - Present
2
Fraser, John Stuart
Director
13/01/1992 - 19/08/1994
-
Fraser, Iain
Secretary
13/01/1992 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J S FRASER (OXFORD) LIMITED

J S FRASER (OXFORD) LIMITED is an(a) Dissolved company incorporated on 10/12/1991 with the registered office located at 264 Banbury Road, Oxford OX2 7DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J S FRASER (OXFORD) LIMITED?

toggle

J S FRASER (OXFORD) LIMITED is currently Dissolved. It was registered on 10/12/1991 and dissolved on 10/07/2018.

Where is J S FRASER (OXFORD) LIMITED located?

toggle

J S FRASER (OXFORD) LIMITED is registered at 264 Banbury Road, Oxford OX2 7DY.

What does J S FRASER (OXFORD) LIMITED do?

toggle

J S FRASER (OXFORD) LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for J S FRASER (OXFORD) LIMITED?

toggle

The latest filing was on 27/11/2023: Bona Vacantia disclaimer.