THE JAM FACTORY OXFORD LTD

C/O Antony Batty & Co Thames Valley Innovation Centre C/O Antony Batty & Co Thames Valley Innovation Centre, Milton Park, OX14 4RY, Oxfordshire
StatusLIQUIDATION
Company No.05528862
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE JAM FACTORY OXFORD LTD is an liquidation private limited company with number 05528862. It was incorporated 18 years, 9 months, 13 days ago, on 05 August 2005. The company address is C/O Antony Batty & Co Thames Valley Innovation Centre C/O Antony Batty & Co Thames Valley Innovation Centre, Milton Park, OX14 4RY, Oxfordshire.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 12 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

New address: C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY

Change date: 2023-03-27

Old address: 1 Briar End Kidlington Oxfordshire OX5 2YB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: William James Norton

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr William James Norton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William James Norton

Change date: 2017-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Norton

Notification date: 2017-08-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Karenza Yueille Norton

Change date: 2017-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Yueille Gaskell

Notification date: 2017-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Norton

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Charles Norton

Change date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William James Norton

Change date: 2015-07-09

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Andrew Charles Norton

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-09

Officer name: Linda Karenza Yueille Norton

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-09

Officer name: Mrs Claire Yueille Gaskell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Old address: 20 Lyne Road Kidlington Oxford Oxfordshire OX5 1AD

Change date: 2015-08-14

New address: 1 Briar End Kidlington Oxfordshire OX5 2YB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Yueille Gaskell

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aarght! LIMITED\certificate issued on 31/10/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: William James Norton

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Andrew Charles Norton

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 22 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-22

Capital : 25,000 GBP

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Buswell

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Buswell

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Buswell

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Buswell

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Karenza Yueille Norton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-22

Old address: 8 King Edward Street Oxford Oxfordshire OX1 4HL

Documents

View document PDF

Legacy

Date: 21 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 15/10/07 from: aarght !, st. Nicholas park butts lane, old marston oxford oxfordshire OX3 0QN

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TAT ACCOUNTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09574447
Status:ACTIVE
Category:Private Limited Company

ABSOLUTE VENTURES LIMITED

GUESTLING THE STREET,BRAINTREE,CM77 8EG

Number:05030331
Status:ACTIVE
Category:Private Limited Company

KORKO LIMITED

9FD, MAIDSTONE RD, BLUE BELL HILL, CHATHAM MAIDSTONE ROAD,CHATHAM,ME5 9QP

Number:11001115
Status:ACTIVE
Category:Private Limited Company

LATCHFORD HOUSE MANAGEMENT LIMITED

3 COTHAM SIDE,BRISTOL,BS6 5TP

Number:01534138
Status:ACTIVE
Category:Private Limited Company

MOTORBIKE SALVAGE BREAKERS LTD

34 SALVIA CLOSE,CLACTON,CO16 7BZ

Number:11342804
Status:ACTIVE
Category:Private Limited Company

T WRIGHT HOLDINGS LIMITED

THORITE HOUSE STICKER LANE,BRADFORD,BD4 8BZ

Number:11567591
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source