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

JOHN OXLEY LIMITED

110 WESTBOURNE ROAD, HUDDERSFIELD, HD1 4LF,
Company Registration Number
04643804
Private Limited Company
Active

Company Overview

About John Oxley Ltd
JOHN OXLEY LIMITED was founded on 2003-01-22 and has its registered office in Huddersfield. The organisation's status is listed as "Active". John Oxley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN OXLEY LIMITED
 
Legal Registered Office
110 WESTBOURNE ROAD
HUDDERSFIELD
HD1 4LF
Other companies in HD1
 
Filing Information
Company Number 04643804
Company ID Number 04643804
Date formed 2003-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB721242282  
Last Datalog update: 2024-01-08 08:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN OXLEY 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.
Companies with same name JOHN OXLEY LIMITED
The following companies were found which have the same name as JOHN OXLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN OXLEY MOTORS (PROPERTIES) PTY LTD NSW 2444 Active Company formed on the 1975-09-02

Company Officers of JOHN OXLEY LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS WESTON
Company Secretary 2006-01-27
DAVID NICHOLAS WESTON
Director 2006-01-27
THOMAS DANIEL WESTON
Director 2006-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETA ELIZABETH OXLEY
Company Secretary 2003-01-22 2006-01-27
JOHN DAVID OXLEY
Director 2003-01-22 2006-01-27
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2003-01-22 2003-01-22
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2003-01-22 2003-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS WESTON ABW PROPERTIES LTD Director 2015-06-02 CURRENT 2015-06-02 Active
DAVID NICHOLAS WESTON NEW BULLS HEAD HOTEL LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
THOMAS DANIEL WESTON ABW PROPERTIES LTD Director 2015-06-02 CURRENT 2015-06-02 Active
THOMAS DANIEL WESTON NEW BULLS HEAD HOTEL LTD Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off

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
2023-12-09CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-10-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-29CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-22SH0122/03/18 STATEMENT OF CAPITAL GBP 2
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DANIEL WESTON / 17/03/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS WESTON / 17/03/2017
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-04AR0121/01/16 ANNUAL RETURN FULL LIST
2016-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID NICHOLAS WESTON on 2016-01-01
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-14AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046438040002
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-17MG01Particulars of a mortgage or charge / charge no: 1
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-01AR0121/01/11 ANNUAL RETURN FULL LIST
2010-09-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-05AR0121/01/10 ANNUAL RETURN FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL WESTON / 21/01/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WESTON / 21/01/2010
2009-06-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 108 WESTBOURNE ROAD HUDDERSFIELD WEST YORKSHIRE HD1 4LF
2008-05-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-12-04225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-02-08288bSECRETARY RESIGNED
2003-02-08288bDIRECTOR RESIGNED
2003-02-0888(2)RAD 22/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-02-04288aNEW DIRECTOR APPOINTED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2003-02-04288aNEW SECRETARY APPOINTED
2003-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JOHN OXLEY 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 JOHN OXLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-10-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 130,242

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN OXLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 120,499
Current Assets 2012-04-01 £ 123,054
Debtors 2012-04-01 £ 2,555
Fixed Assets 2012-04-01 £ 8,095
Shareholder Funds 2012-04-01 £ 907
Tangible Fixed Assets 2012-04-01 £ 8,095

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN OXLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN OXLEY LIMITED
Trademarks
We have not found any records of JOHN OXLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN OXLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as JOHN OXLEY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JOHN OXLEY 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 JOHN OXLEY 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 JOHN OXLEY 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.