Company NameJournals Oxford Limited
Company StatusDissolved
Company Number03340558
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NameGrantcole Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusClosed
Appointed31 October 2001(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 16 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr John Edward Cox
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RolePublisher
Correspondence AddressThe Pippins 6 Lees Close
Whittlebury
Towcester
Northamptonshire
NN12 8XF
Director NameDr David Philip Green
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1999)
RolePublisher
Correspondence Address25 Saxel Close
Aston
Bampton
Oxfordshire
OX18 2EB
Director NameAntony David Hill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1999)
RolePublisher
Correspondence Address18 Eastern Road
London
N2 9LD
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Secretary NameDavid Gordon Tebbutt
NationalityBritish
StatusResigned
Appointed24 March 1997(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornfield Road
Bishops Stortford
Hertfordshire
CM23 2RB
Director NameCharles James Sehmer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1999)
RoleFinance Director
Correspondence Address9 St Omer Road
Guildford
Surrey
GU1 2DA
Director NameAnthony Rochford Selvey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address14 Monterey Close
Bexley
Kent
DA5 2BX
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David John Smith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 South Close
Wokingham
Berkshire
RG40 2DJ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Resolutions
  • RES13 ‐ Application to strike 07/08/06
(1 page)
23 August 2006Application for striking-off (1 page)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 March 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 29/01/05; full list of members (3 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 August 2004Director resigned (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
2 March 2004Director's particulars changed (1 page)
25 February 2004Return made up to 29/01/04; full list of members (8 pages)
19 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 January 2003Director's particulars changed (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
22 May 2002New director appointed (3 pages)
10 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
11 February 2002Return made up to 29/01/02; full list of members (8 pages)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (3 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
31 March 2000Return made up to 20/03/00; full list of members (6 pages)
11 October 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
12 April 1999Return made up to 20/03/99; full list of members (12 pages)
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Secretary resigned (1 page)
16 March 1999Accounting reference date extended from 30/06/99 to 30/12/99 (1 page)
16 March 1999New director appointed (3 pages)
16 March 1999New secretary appointed;new director appointed (3 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
18 April 1998Return made up to 20/03/98; full list of members (11 pages)
16 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
27 July 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
27 July 1997Location of register of members (1 page)
27 July 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
9 April 1997Company name changed grantcole LIMITED\certificate issued on 10/04/97 (2 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
20 March 1997Incorporation (17 pages)