ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J&J O'Neill Properties Ltd

J&J O'Neill Properties Ltd is an active company incorporated on 26 January 2009 with the registered office located in Thatcham, Berkshire. J&J O'Neill Properties Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06802015
Private limited company
Age
16 years
Incorporated 26 January 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 9 January 2025 (11 months ago)
Next confirmation dated 9 January 2026
Due by 23 January 2026 (23 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Contact
Address
Suite 38 & 39 Venture West Greenham Business Park
Thatcham
Berkshire
RG19 6HX
England
Address changed on 20 Mar 2025 (9 months ago)
Previous address was Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England
Telephone
01213133333
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in England • Born in Apr 1962
Mrs Jacqueline Anne O'Neill
PSC • British • Lives in England • Born in Apr 1962
Mr Jeremy Patrick O'Neill
PSC • British • Lives in England • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£110.19K
Increased by £5.77K (+6%)
Total Liabilities
-£109.62K
Increased by £872 (+1%)
Net Assets
£569
Increased by £4.89K (-113%)
Debt Ratio (%)
99%
Decreased by 4.66% (-4%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 23 Oct 2025
Registered Address Changed
9 Months Ago on 20 Mar 2025
Mrs Jacqueline Anne O'neill (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Mr Jeremy Patrick O'neill (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Jacqueline Anne O'neill Details Changed
10 Months Ago on 10 Feb 2025
Jeremy Patrick O'neill Details Changed
10 Months Ago on 10 Feb 2025
Jacqueline Anne O'neill Details Changed
10 Months Ago on 10 Feb 2025
Mr Jeremy Patrick O'neill (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Jeremy Patrick O'neill Details Changed
10 Months Ago on 10 Feb 2025
Mrs Jacqueline Anne O'neill (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Get Credit Report
Discover J&J O'Neill Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 23 Oct 2025
Change of details for Mrs Jacqueline Anne O'neill as a person with significant control on 10 February 2025
Submitted on 21 Mar 2025
Change of details for Mr Jeremy Patrick O'neill as a person with significant control on 10 February 2025
Submitted on 21 Mar 2025
Director's details changed for Jacqueline Anne O'neill on 10 February 2025
Submitted on 21 Mar 2025
Director's details changed for Jeremy Patrick O'neill on 10 February 2025
Submitted on 20 Mar 2025
Registered office address changed from Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN England to Suite 38 & 39 Venture West Greenham Business Park Thatcham Berkshire RG19 6HX on 20 March 2025
Submitted on 20 Mar 2025
Director's details changed for Jacqueline Anne O'neill on 10 February 2025
Submitted on 12 Feb 2025
Registered office address changed from The Accounting Centre 36 Queens Road Newbury Berkshire RG14 7NE to Suite 38 & 39 Venture West Greenham Business Park Newbury Berkshire RG19 6HN on 11 February 2025
Submitted on 11 Feb 2025
Change of details for Mrs Jacqueline Anne O'neill as a person with significant control on 10 February 2025
Submitted on 11 Feb 2025
Director's details changed for Jeremy Patrick O'neill on 10 February 2025
Submitted on 11 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year