The Jam Factory Oxford Ltd

General information

Name:

The Jam Factory Oxford Limited

Office Address:

C/o Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive OX14 4RY Milton Park

Number: 05528862

Incorporation date: 2005-08-05

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Jam Factory Oxford is a firm situated at OX14 4RY Milton Park at C/o Antony Batty & Co Thames Valley Innovation Centre. This firm has been in existence since 2005 and is registered under reg. no. 05528862. This firm has been present on the English market for nineteen years now and the status at the time is liquidation. It has been already thirteen years that The Jam Factory Oxford Ltd is no longer recognized under the business name Aarght!. This enterprise's SIC and NACE codes are 56101 which stands for Licensed restaurants. The latest accounts describe the period up to 2022/01/31 and the most recent confirmation statement was filed on 2022/10/01.

  • Previous company's names
  • The Jam Factory Oxford Ltd 2011-10-31
  • Aarght! Limited 2005-08-05

Financial data based on annual reports

Company staff

William N.

Role: Director

Appointed: 30 September 2022

Latest update: 7 April 2024

Claire G.

Role: Director

Appointed: 30 October 2011

Latest update: 7 April 2024

Linda N.

Role: Secretary

Appointed: 04 January 2010

Latest update: 7 April 2024

Andrew N.

Role: Director

Appointed: 01 October 2006

Latest update: 7 April 2024

People with significant control

Linda N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Claire G.
Notified on 6 August 2017
Nature of control:
substantial control or influence
Andrew N.
Notified on 6 August 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 August 2014
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 9 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 August 2013
Annual Accounts 7 July 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 27th March 2023. New Address: C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY. Previous address: 1 Briar End Kidlington Oxfordshire OX5 2YB (AD01)
filed on: 27th, March 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

20 Lyne Road Kidlington

Post code:

OX5 1AD

City / Town:

Oxford

HQ address,
2014

Address:

20 Lyne Road Kidlington

Post code:

OX5 1AD

City / Town:

Oxford

HQ address,
2015

Address:

20 Lyne Road Kidlington

Post code:

OX5 1AD

City / Town:

Oxford

Accountant/Auditor,
2014

Name:

Chaplin Associates Llp

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Accountant/Auditor,
2015

Name:

Chaplin Associates (oxon) Ltd

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Accountant/Auditor,
2013

Name:

Chaplin Associates Llp

Address:

Gates End Fairmile

Post code:

RG9 2JY

City / Town:

Henley-on-thames

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 90040 : Operation of arts facilities
  • 56302 : Public houses and bars
  • 85320 : Technical and vocational secondary education
18
Company Age

Closest Companies - by postcode