Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JACK MEDIA OXFORDSHIRE LIMITED
Company Information for

JACK MEDIA OXFORDSHIRE LIMITED

37 MARKET SQUARE, WITNEY, OX28 6RE,
Company Registration Number
03191175
Private Limited Company
Active

Company Overview

About Jack Media Oxfordshire Ltd
JACK MEDIA OXFORDSHIRE LIMITED was founded on 1996-04-26 and has its registered office in Witney. The organisation's status is listed as "Active". Jack Media Oxfordshire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JACK MEDIA OXFORDSHIRE LIMITED
 
Legal Registered Office
37 MARKET SQUARE
WITNEY
OX28 6RE
Other companies in KT6
 
Previous Names
PASSION RADIO (OXFORD) LIMITED14/02/2019
Filing Information
Company Number 03191175
Company ID Number 03191175
Date formed 1996-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892203232  
Last Datalog update: 2024-04-06 14:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JACK MEDIA OXFORDSHIRE LIMITED
The accountancy firm based at this address is REESRUSSELL TAXATION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JACK MEDIA OXFORDSHIRE LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MERVYN ROBINSON
Company Secretary 2006-06-07
CLIVE RICHARD DICKENS
Director 2006-06-07
DONNACH JOSEPH O'DRISCOLL
Director 2006-06-07
ADRIAN MERVYN ROBINSON
Director 2006-06-07
ANTHONY RICHARD TIMSON
Director 2011-11-03
IAN BRUCE WALKER
Director 2011-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EUSTACE
Company Secretary 2003-10-20 2006-06-07
BRIAN ROBERT CHESTER
Director 2003-10-20 2006-06-07
ANDREW TIMMS CRAIG
Director 2001-12-21 2006-06-07
PAUL ANTHONY CHANTLER
Director 2002-01-14 2006-04-19
ROBERT HOYLE
Director 1999-01-04 2006-04-19
NICHOLAS JULIAN MOORBATH
Director 2001-12-24 2005-03-03
JASON KINGSLEY
Director 2001-12-24 2005-02-23
JUNIE CATHERINE BRIDGET LEWIS
Director 2000-11-20 2003-10-31
BRIAN ROBERT CHESTER
Company Secretary 2000-11-20 2003-10-20
MARILYN BUTLER
Director 1999-12-06 2002-10-14
SUSANN SMITH
Director 2001-12-21 2002-10-14
NIGEL JOHN REEVE
Director 2000-11-20 2002-08-31
DAVID ALFRED LOVELL
Company Secretary 1998-04-14 2000-11-20
MICHAEL LESLIE POWELL
Director 1999-12-01 2000-11-20
WILLIAM JAMES GERALD ROGERS
Director 1999-12-01 2000-11-20
JOSEPH SWAIN
Director 1999-12-06 2000-11-20
CHARLES JAMES ARNOLD BAKER
Director 1997-05-06 1999-12-06
PETER JOHN DAWE
Director 1999-03-15 1999-12-06
DAVID ALFRED LOVELL
Director 1998-04-14 1999-12-06
STEWART FRANCIS
Director 1998-04-14 1999-03-09
CHRISTOPHER MICHAEL HENRY SHALE
Director 1996-05-03 1998-10-12
NICHOLAS STUART MOLDEN
Director 1996-05-03 1998-06-30
NICHOLAS STUART MOLDEN
Company Secretary 1996-05-03 1998-04-14
CHRISTOPHER ROY CARNEGY
Director 1996-05-03 1998-04-14
DAVID PUTTNAM OF QUEENSGATE
Director 1997-05-06 1998-04-14
MARC DANIEL BOND
Director 1997-05-01 1997-12-23
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1996-04-26 1996-05-03
DH & B DIRECTORS LIMITED
Nominated Director 1996-04-26 1996-05-03
DH & B MANAGERS LIMITED
Nominated Director 1996-04-26 1996-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN MERVYN ROBINSON ARI CONSULTANCY LIMITED Company Secretary 2001-07-23 CURRENT 2001-07-23 Active
ADRIAN MERVYN ROBINSON JACK MEDIA NATIONAL LIMITED Director 2015-07-06 CURRENT 2015-07-06 In Administration/Administrative Receiver
ADRIAN MERVYN ROBINSON OXIS MEDIA LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
ADRIAN MERVYN ROBINSON ARI CONSULTANCY LIMITED Director 2001-07-23 CURRENT 2001-07-23 Active
ANTHONY RICHARD TIMSON OXFORD EDTECH LABS LTD Director 2017-09-26 CURRENT 2017-07-26 In Administration/Administrative Receiver
ANTHONY RICHARD TIMSON CONTROLLIS LIMITED Director 2012-07-01 CURRENT 2008-09-05 Active
IAN BRUCE WALKER JACK MEDIA NATIONAL LIMITED Director 2015-07-06 CURRENT 2015-07-06 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM Chilbrook Suite 4, Oasis Business Park , Stanton Harcourt Road, Eynsham Witney Oxon OX29 4TP United Kingdom
2024-03-22REGISTERED OFFICE CHANGED ON 22/03/24 FROM , Chilbrook Suite 4, Oasis Business Park, , Stanton Harcourt Road, Eynsham, Witney, Oxon, OX29 4TP, United Kingdom
2023-09-2730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD TIMSON
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD TIMSON
2022-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/20 FROM 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom
2020-06-02REGISTERED OFFICE CHANGED ON 02/06/20 FROM , 37 Market Square Witney, Oxfordshire, OX28 6RE, United Kingdom
2020-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-05-10AD03Registers moved to registered inspection location of 37 Market Square Witney OX28 6RE
2020-05-10AD02Register inspection address changed from 270 Woodstock Road Oxford OX2 7NW England to 37 Market Square Witney OX28 6RE
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-05-02CH01Director's details changed for Mr Adrian Mervyn Robinson on 2019-05-01
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM Suite 12 Pegaxis House 61 Victoria Road Surbiton London KT6 4JX
2019-02-21REGISTERED OFFICE CHANGED ON 21/02/19 FROM , Suite 12 Pegaxis House, 61 Victoria Road, Surbiton, London, KT6 4JX
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1961201.67
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 1961201.67
2016-05-21AR0126/04/16 ANNUAL RETURN FULL LIST
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1961201.67
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1961201.67
2014-05-21AR0126/04/14 ANNUAL RETURN FULL LIST
2013-07-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0126/04/13 ANNUAL RETURN FULL LIST
2013-05-17CH01Director's details changed for Clive Richard Dickens on 2013-04-01
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0126/04/12 ANNUAL RETURN FULL LIST
2012-05-24AP01DIRECTOR APPOINTED IAN WALKER
2012-05-24AP01DIRECTOR APPOINTED MR ANTHONY TIMSON
2012-05-15RES12VARYING SHARE RIGHTS AND NAMES
2012-05-15RES01ADOPT ARTICLES 15/05/12
2011-11-21SH08Change of share class name or designation
2011-11-21SH10Particulars of variation of rights attached to shares
2011-11-21SH0103/11/11 STATEMENT OF CAPITAL GBP 1961202.67
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0126/04/11 ANNUAL RETURN FULL LIST
2010-07-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-25AR0126/04/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-24AD02SAIL ADDRESS CREATED
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNACH JOSEPH O'DRISCOLL / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD DICKENS / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MERVYN ROBINSON / 01/01/2010
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-06-07363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-08-25288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 20 MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1AA
2006-08-22Registered office changed on 22/08/06 from:\20 marcham road, abingdon, oxfordshire OX14 1AA
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-15123NC INC ALREADY ADJUSTED 07/06/06
2006-06-15RES04£ NC 300000/2000000 07/0
2006-06-15288bSECRETARY RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15288bDIRECTOR RESIGNED
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-1588(2)RAD 07/06/06--------- £ SI 1674647@1=1674647 £ IC 283000/1957647
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-05-06363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-14288bDIRECTOR RESIGNED
2005-03-02288bDIRECTOR RESIGNED
2004-05-06363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-08288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 4TH FLOOR SAINT ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2003-11-27Registered office changed on 27/11/03 from:\4TH floor saint alphage house, 2 fore street, london, EC2Y 5DH
2003-08-01AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-21363aRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288bDIRECTOR RESIGNED
2002-11-20CERTNMCOMPANY NAME CHANGED FUSION 107.9 FM LIMITED CERTIFICATE ISSUED ON 20/11/02
2002-09-24288bDIRECTOR RESIGNED
2002-06-05363aRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-01-04Registered office changed on 04/01/01 from:\east view 5 coles lane, oakington, cambridge, cambridgeshire CB4 5BA
1998-04-20Registered office changed on 20/04/98 from:\suite 41, the westgate centre, oxford, oxfordshire OX1 1PD
1996-11-13Registered office changed on 13/11/96 from:\97A st. Aldate's, oxford, OX1 1BT
1996-05-13Registered office changed on 13/05/96 from:\5 chancery lane, clifford's inn, london, EC4A 1BU.
Industry Information
SIC/NAIC Codes
60 - Programming and broadcasting activities
601 - Radio broadcasting
60100 - Radio broadcasting




Licences & Regulatory approval
We could not find any licences issued to JACK MEDIA OXFORDSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JACK MEDIA OXFORDSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1997-02-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK MEDIA OXFORDSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of JACK MEDIA OXFORDSHIRE LIMITED registering or being granted any patents
Domain Names

JACK MEDIA OXFORDSHIRE LIMITED owns 8 domain names.

oxfordsfm1079.co.uk   jackfmoxford.co.uk   gleefm.co.uk   glidefm.co.uk   glideonline.co.uk   givingforliving.co.uk   passionoxford.co.uk   thememorieswall.co.uk  

Trademarks
We have not found any records of JACK MEDIA OXFORDSHIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JACK MEDIA OXFORDSHIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2015-3 GBP £2,200 NC_ADVERTISING & PUBLICITY: Jackfm Radio Advertising
Oxford City Council 2015-1 GBP £500 Live Read ads
Oxfordshire County Council 2014-11 GBP £7,000 Miscellaneous Expenses
Oxford City Council 2014-10 GBP £616 30second live reads x 7
Oxford City Council 2014-8 GBP £2,225 NC_PROMOTIONAL GOODS - Advertising for Bungee App
Oxford City Council 2014-7 GBP £744 NC_ADVERTISING & PUBLICITY - Jack FM - 31 slots for adverts in June
Oxfordshire County Council 2014-3 GBP £534
Oxford City Council 2014-2 GBP £3,900 DJPALighting for 6 nights of Christmas parties at Oxford Town
Oxfordshire County Council 2014-1 GBP £4,000
Oxford City Council 2013-10 GBP £500 Ping Oxford included in JACKS Summer Guide in August 201 3
Oxfordshire County Council 2013-8 GBP £6,000
Oxford City Council 2013-5 GBP £2,500 Summer Youth Campaign for PF on Jack FM radio
Oxfordshire County Council 2013-4 GBP £1,483
Oxford City Council 2012-12 GBP £2,125 ASB SOCIAL CAMPAIGN
Oxfordshire County Council 2012-10 GBP £1,650 Services
South Oxfordshire District Council 2012-6 GBP £950
South Oxfordshire District Council 2012-4 GBP £950
Oxfordshire County Council 2012-3 GBP £10,000 Services
South Oxfordshire District Council 2012-3 GBP £950
South Oxfordshire District Council 2012-2 GBP £950
South Oxfordshire District Council 2012-1 GBP £950
South Oxfordshire District Council 2011-12 GBP £950
Oxfordshire County Council 2011-11 GBP £500 Miscellaneous Expenses
Oxford City Council 2011-9 GBP £4,000 OXFORD CRIME CAMPAIGN
Oxfordshire County Council 2011-4 GBP £4,000 Social Services Client Expenditure
Oxford City Council 2011-1 GBP £4,000 NIGHTSAFE CHRISTMAS RADIO CAMPAIGN
Oxfordshire County Council 2010-11 GBP £15,600 Equipment, Furniture and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JACK MEDIA OXFORDSHIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JACK MEDIA OXFORDSHIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JACK MEDIA OXFORDSHIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.