J & P O'NEILL LIMITED
WELLINGTON HOUSE


Company number NI040009
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address MACNEARY RASDALE & CO, ACCOUNTANTS & REGISTERED AUDITORS, WELLINGTON HOUSE, 30 DARLING STREET, ENNISKILLEN, BT74 7EW
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of J & P O'NEILL LIMITED are www.jponeill.co.uk, and www.j-p-o-neill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. J P O Neill Limited is a Private Limited Company. The company registration number is NI040009. J P O Neill Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of J P O Neill Limited is Macneary Rasdale Co Accountants Registered Auditors Wellington House 30 Darling Street Enniskillen Bt74 7ew. . O'NEILL, Paula Mary is a Secretary of the company. O'NEILL, John is a Director of the company. O'NEILL, Paula Mary is a Director of the company. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
O'NEILL, Paula Mary
Appointed Date: 19 January 2001

Director
O'NEILL, John
Appointed Date: 19 January 2001
61 years old

Director
O'NEILL, Paula Mary
Appointed Date: 19 January 2001
62 years old

Persons With Significant Control

Mr John O'Neill
Notified on: 19 January 2017
61 years old
Nature of control: Has significant influence or control

J & P O'NEILL LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
30 Nov 2016
Micro company accounts made up to 28 February 2016
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 35 more events
30 Jan 2001
Change of dirs/sec
19 Jan 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

J & P O'NEILL LIMITED Charges

1 July 2005
Solicitors letter of undertaking
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Shop complex at main…
16 November 2001
Mortgage or charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
16 November 2001
Mortgage or charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…