UKBizDB.co.uk

JACK MEDIA OXFORDSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Media Oxfordshire Limited. The company was founded 28 years ago and was given the registration number 03191175. The firm's registered office is in WITNEY. You can find them at Chilbrook Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, Oxon. This company's SIC code is 60100 - Radio broadcasting.

Company Information

Name:JACK MEDIA OXFORDSHIRE LIMITED
Company Number:03191175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60100 - Radio broadcasting

Office Address & Contact

Registered Address:Chilbrook Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, Oxon, United Kingdom, OX29 4TP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Glenard Hall, Goatstown Road, Clonskeagh, Ireland, IRISH

Secretary07 June 2006Active
37, Market Square, Witney, England, OX28 6RE

Director07 June 2006Active
37, Market Square, Witney, England, OX28 6RE

Director07 June 2006Active
37, Market Square, Witney, England, OX28 6RE

Director07 June 2006Active
Millstone, 39 Windmill Field, Windlesham, GU20 6QD

Secretary20 November 2000Active
7 Gardiner Close, Abingdon, OX14 3YA

Secretary20 October 2003Active
17 Barnack Road, St Martins, Stamford, PE9 2NA

Secretary14 April 1998Active
Ashcombe House Dean Wood Road, Jordans, Beaconsfield, HP9 2UU

Secretary03 May 1996Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary26 April 1996Active
14 Chalfont Road, Oxford, OX2 6TH

Director06 May 1997Active
20 Alicia Close, Cawston, Rugby, CV22 7GT

Director01 May 1997Active
The Rector's Lodgings, Exeter College, Oxford, OX1 3DP

Director06 December 1999Active
29 Hulse Road, Salisbury, SP1 3LU

Director03 May 1996Active
255 North Block, County Hall Westminster, London, SE1 7GF

Director14 January 2002Active
Millstone, 39 Windmill Field, Windlesham, GU20 6QD

Director20 October 2003Active
West Barn, Manor Lane Oare, Hermitage, RG18 9SB

Director21 December 2001Active
Manor House 71 High Street, Oakington, Cambridge, CB4 5AG

Director15 March 1999Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 April 1996Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 April 1996Active
24 Thorpe Meadows, Peterborough, PE3 6GA

Director14 April 1998Active
8 Tyndale Road, Oxford, OX4 1JL

Director04 January 1999Active
31 Saint John Street, Oxford, OX1 2LH

Director24 December 2001Active
5 Rupert Road, Cowley, Oxford, OX4 2QQ

Director20 November 2000Active
17 Barnack Road, St Martins, Stamford, PE9 2NA

Director14 April 1998Active
Ashcombe House Dean Wood Road, Jordans, Beaconsfield, HP9 2UU

Director03 May 1996Active
21 Crescent Road, Oxford, OX4 2NZ

Director24 December 2001Active
Nightingale Cottage, Great Holt Old Lane Dockenfield, Farnham, GU10 4HQ

Director01 December 1999Active
13 Queens Gate Place Mews, London, SW7 5BT

Director06 May 1997Active
Links Farmhouse Ayleswade Lane, Biddenden, Ashford, TN27 8LE

Director20 November 2000Active
Thorncroft, 11 Ridgevale Close Gulval, Penzance, TR18 3RB

Director01 December 1999Active
Hundley House, Charlbury, OX7 3QY

Director03 May 1996Active
1 Southview Terrace, Princes Road, Bourne End, SL8 5JB

Director21 December 2001Active
Sunny Glen, Reskivers, Truro, TR2 5TE

Director06 December 1999Active
14 Waldron Drive, Loose, Maidstone, ME15 9TG

Director20 November 2000Active
Chilbrook, Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, United Kingdom, OX29 4TP

Director03 November 2011Active

People with Significant Control

Ari Consultancy Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Suite 12 Pegaxis House, Victoria Road, Surbiton, England, KT6 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

Change registered office address company with date old address new address.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Address

Change registered office address company with date old address new address.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Address

Move registers to sail company with new address.

Download
2020-05-10Address

Change sail address company with old address new address.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Change person director company with change date.

Download
2019-02-21Address

Change registered office address company with date old address new address.

Download
2019-02-14Resolution

Resolution.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.