James O'connor Plastering & Building Renovation Ltd

General information

Name:

James O'connor Plastering & Building Renovation Limited

Office Address:

153 Mortimer Street CT6 5HA Herne Bay

Number: 06713114

Incorporation date: 2008-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was registered is Wednesday 1st October 2008. Established under 06713114, the firm is classified as a Private Limited Company. You can reach the main office of this firm during office times under the following address: 153 Mortimer Street, CT6 5HA Herne Bay. Since Wednesday 9th October 2019 James O'connor Plastering & Building Renovation Ltd is no longer under the business name James O`connor Taxis. The enterprise's Standard Industrial Classification Code is 49320 which stands for Taxi operation. 31st March 2023 is the last time when company accounts were reported.

With regards to this specific firm, the full extent of director's tasks have so far been executed by James O. who was chosen to lead the company in 2008 in October. To help the directors in their tasks, the firm has been utilizing the expertise of Jill O. as a secretary since 2008.

James O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • James O'connor Plastering & Building Renovation Ltd 2019-10-09
  • James O`connor Taxis Limited 2008-10-01

Financial data based on annual reports

Company staff

Jill O.

Role: Secretary

Appointed: 01 October 2008

Latest update: 20 February 2024

James O.

Role: Director

Appointed: 01 October 2008

Latest update: 20 February 2024

People with significant control

James 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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 November 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 8 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 November 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

424 Margate Road Westwood

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2013

Address:

424 Margate Road Westwood

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2014

Address:

424 Margate Road Westwood

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2015

Address:

424 Margate Road Westwood

Post code:

CT12 6SR

City / Town:

Ramsgate

HQ address,
2016

Address:

424 Margate Road Westwood

Post code:

CT12 6SR

City / Town:

Ramsgate

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
15
Company Age

Similar companies nearby

Closest companies