ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

John O'Neill And Partners Limited

John O'Neill And Partners Limited is a dissolved company incorporated on 1 October 2002 with the registered office located in London, Greater London. John O'Neill And Partners Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 2 April 2024 (1 year 6 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04550150
Private limited company
Age
23 years
Incorporated 1 October 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
-
Director • Sales And Marketing Director • British • Lives in UK • Born in Jul 1960
Director • Chartered Builder • Irish • Lives in England • Born in Jun 1949
Director • Managing Director • Irish • Lives in UK • Born in Jan 1959
Director • Company Secretary/Administrative Manager • British • Lives in UK • Born in Mar 1962
Director • Commercial Director • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churcham House Teddington Ltd
John Gerard O'Neill is a mutual person.
Active
Lifestyle Residences Limited
John Gerard O'Neill is a mutual person.
Active
Nalla Consulting Ltd
Mr John Allan Leiper is a mutual person.
Active
Circ Construction Management Limited
John Gerard O'Neill is a mutual person.
Active
Lifestyle Management Limited
John Gerard O'Neill is a mutual person.
Active
Mulberry Court HW Management Limited
John Gerard O'Neill is a mutual person.
Active
Jon Group Ltd
John Gerard O'Neill is a mutual person.
Active
LR Strategy Limited
John Gerard O'Neill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2010)
Period Ended
31 Mar 2010
For period 31 Mar31 Mar 2010
Traded for 12 months
Cash in Bank
£119K
Decreased by £591.09K (-83%)
Turnover
£15M
Increased by £15M (%)
Employees
42
Increased by 7 (+20%)
Total Assets
£4.29M
Decreased by £427.32K (-9%)
Total Liabilities
-£3.63M
Decreased by £571.18K (-14%)
Net Assets
£660K
Increased by £143.86K (+28%)
Debt Ratio (%)
85%
Decreased by 4.45% (-5%)
Latest Activity
Dissolved After Liquidation
1 Year 6 Months Ago on 2 Apr 2024
Registered Address Changed
9 Years Ago on 26 Apr 2016
Voluntary Liquidator Resigned
11 Years Ago on 4 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 4 Dec 2013
Insolvency Filed
12 Years Ago on 11 Oct 2013
Moved to Voluntary Liquidation
12 Years Ago on 28 Dec 2012
Registered Address Changed
13 Years Ago on 15 Jun 2012
Registered Address Changed
13 Years Ago on 8 Dec 2011
Administrator Appointed
14 Years Ago on 3 Aug 2011
Registered Address Changed
14 Years Ago on 3 Aug 2011
Get Credit Report
Discover John O'Neill And Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Apr 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Jan 2024
Liquidators' statement of receipts and payments to 27 December 2021
Submitted on 25 Jan 2022
Liquidators' statement of receipts and payments to 27 December 2020
Submitted on 16 Feb 2021
Liquidators' statement of receipts and payments to 27 December 2019
Submitted on 6 Feb 2020
Liquidators' statement of receipts and payments to 27 December 2018
Submitted on 2 Mar 2019
Liquidators' statement of receipts and payments to 27 December 2017
Submitted on 5 Mar 2018
Liquidators' statement of receipts and payments to 27 December 2016
Submitted on 1 Mar 2017
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
Submitted on 26 Apr 2016
Liquidators' statement of receipts and payments to 27 December 2015
Submitted on 9 Mar 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year