J. O'connor Limited

General information

Name:

J. O'connor Ltd

Office Address:

Unit 2 Horizon Trade Park Ringway N11 2NW London

Number: 02104721

Incorporation date: 1987-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02104721 37 years ago, J. O'connor Limited is a Private Limited Company. The business latest office address is Unit 2 Horizon Trade Park, Ringway London. This enterprise's SIC and NACE codes are 43210 - Electrical installation. 2022-03-31 is the last time when the accounts were reported.

John O. is this company's only managing director, that was appointed 33 years ago. In order to support the directors in their duties, the firm has been utilizing the expertise of Eileen M. as a secretary for the last 33 years.

John O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John O.

Role: Director

Appointed: 14 August 1991

Latest update: 21 February 2024

Eileen M.

Role: Secretary

Appointed: 14 August 1991

Latest update: 21 February 2024

People with significant control

John O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 June 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Courtyard 120a Burleigh Road

Post code:

EN1 1NU

City / Town:

Enfield

HQ address,
2013

Address:

The Courtyard 120a Burleigh Road

Post code:

EN1 1NU

City / Town:

Enfield

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43290 : Other construction installation
37
Company Age

Similar companies nearby

Closest companies