O&J CONTRACTING LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/05/241 May 2024 Notification of Oliver Maher-Burns as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

01/05/241 May 2024 Notification of Jacob David Maher-Burns as a person with significant control on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Termination of appointment of Matthew Maher-Burns as a secretary on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Jacob David Maher-Burns as a director on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Matthew Maher-Burns as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Termination of appointment of Matthew Maher-Burns as a director on 2024-01-17

View Document

19/10/2319 October 2023 Micro company accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

08/04/228 April 2022 Certificate of change of name

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR OLIVER MATTHEW MAHER-BURNS

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW MAHER-BURNS

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MATTHEW MAHER-BURNS

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR MATTHEW MAHER-BURNS

View Document

08/05/198 May 2019 CESSATION OF OLIVER MATTHEW MAHER-BURNS AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY OLIVER MAHER-BURNS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAHER-BURNS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR OLIVER MATTHEW MAHER-BURNS

View Document

12/04/1912 April 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR OLIVER MATTHEW MAHER-BURNS

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER MATTHEW MAHER-BURNS

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW UNITED KINGDOM

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information