J. O'CONNOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 14/08/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / EILEEN MURPHY / 01/02/2014

View Document

01/09/141 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH O'CONNOR / 01/02/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM THE COURTYARD 120A BURLEIGH ROAD ENFIELD MIDDLESEX EN1 1NU

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: SUITE F1 KEBBELL HOUSE GIBBS COUCH CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: THE COURTYARD 120A BURLEIGH ROAD ENFIELD LONDON MIDDLESEX EN1 1NY

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: THE COURTYARD 120A BURLEIGH ROAD ENFIELD MIDDLESEX EN1 1NU

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9622 February 1996 AUDITOR'S RESIGNATION

View Document

15/08/9515 August 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 14/08/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/898 August 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/11/882 November 1988 REGISTERED OFFICE CHANGED ON 02/11/88 FROM: UNIT 109 20-22 HIGHBURY GROVE LONDON NS2EA

View Document

01/05/871 May 1987 GAZETTABLE DOCUMENT

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: 1 KINGSLEY ROAD LONDON N13 5PJ

View Document

16/04/8716 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8713 April 1987 COMPANY NAME CHANGED SPIKEULTRA LIMITED CERTIFICATE ISSUED ON 13/04/87

View Document

02/03/872 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company