Company NameJ. O'Connor (Building Services) Ltd.
DirectorJohn Joseph O'Connor
Company StatusActive
Company Number03114779
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Joseph O'Connor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ring Way
London
N11 2NW
Secretary NameEileen Murphy
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Horizon Trade Park
Ringway
London
N11 2NW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejoconnorbuildingservices.co.uk

Location

Registered AddressUnit 2
Horizon Trade Park
Ringway
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Joseph O'connor
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 September 2023 (8 months ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
16 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
14 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 November 2015Annual return made up to 17 October 2015
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 17 October 2015
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 17 October 2014
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 17 October 2014
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
24 October 2014Secretary's details changed for Eileen Murphy on 17 October 2014 (1 page)
24 October 2014Director's details changed for Mr John Joseph O'connor on 17 October 2014 (2 pages)
24 October 2014Director's details changed for Mr John Joseph O'connor on 17 October 2014 (2 pages)
24 October 2014Secretary's details changed for Eileen Murphy on 17 October 2014 (1 page)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 October 2014Registered office address changed from The Courtyard 120a Burleigh Road Enfield Middlesex EN1 1NU to Unit 2 Horizon Trade Park Ringway London N11 2NW on 9 October 2014 (1 page)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 December 2009Director's details changed for John Joseph O'connor on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for John Joseph O'connor on 1 November 2009 (2 pages)
1 December 2009Director's details changed for John Joseph O'connor on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 November 2008Return made up to 17/10/08; full list of members (3 pages)
3 November 2008Return made up to 17/10/08; full list of members (3 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 June 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 17/10/07; no change of members (6 pages)
5 November 2007Return made up to 17/10/07; no change of members (6 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
6 November 2006Return made up to 17/10/06; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 17/10/05; full list of members (6 pages)
1 February 2006Return made up to 17/10/05; full list of members (6 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 December 2004Return made up to 17/10/04; full list of members (6 pages)
22 December 2004Return made up to 17/10/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Registered office changed on 07/11/03 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
7 November 2003Registered office changed on 07/11/03 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
10 October 2003Return made up to 17/10/03; full list of members (6 pages)
10 October 2003Return made up to 17/10/03; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield middlesex EN1 1NU (1 page)
20 February 2003Registered office changed on 20/02/03 from: the courtyard 120A burleigh road enfield middlesex EN1 1NU (1 page)
10 February 2003Return made up to 17/10/02; full list of members (6 pages)
10 February 2003Return made up to 17/10/02; full list of members (6 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 December 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 17/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 October 2000Return made up to 17/10/00; full list of members (6 pages)
18 October 2000Return made up to 17/10/00; full list of members (6 pages)
22 October 1999Return made up to 17/10/99; full list of members (6 pages)
22 October 1999Return made up to 17/10/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1998Return made up to 17/10/98; full list of members (6 pages)
20 October 1998Return made up to 17/10/98; full list of members (6 pages)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
24 October 1997Return made up to 17/10/97; no change of members (4 pages)
25 September 1997Registered office changed on 25/09/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
25 September 1997Registered office changed on 25/09/97 from: 97 bounds green road bounds green london N22 4DF (1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1996Return made up to 17/10/96; full list of members (6 pages)
25 October 1996Return made up to 17/10/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 1A wades grove winchmore hill london N21 1BH (1 page)
1 April 1996Registered office changed on 01/04/96 from: 1A wades grove winchmore hill london N21 1BH (1 page)
20 October 1995Secretary resigned (2 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Secretary resigned (2 pages)
20 October 1995Accounting reference date notified as 31/03 (1 page)
20 October 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1995Ad 17/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1995Incorporation (38 pages)
17 October 1995Incorporation (38 pages)