Company NameJFO 2000 Limited
DirectorsJohn O'Neil and Patricia O Neil
Company StatusDissolved
Company Number01096999
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)
Previous NameJ.F.O'Neil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr John O'Neil
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address15 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Secretary NameMrs Patricia Oneil
NationalityBritish
StatusCurrent
Appointed29 July 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address15 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameMrs Patricia O Neil
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(18 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address15 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU

Location

Registered AddressMazars Neville Russell
Regent House, Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£250,700
Cash£274,333
Current Liabilities£61,152

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2003Dissolved (1 page)
12 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Company name changed J.F.o'neil LIMITED\certificate issued on 30/04/01 (2 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
12 April 2000Registered office changed on 12/04/00 from: 7 smithy green ince wigan WN2 2AT (1 page)
11 April 2000Appointment of a voluntary liquidator (1 page)
10 April 2000Declaration of solvency (3 pages)
10 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
20 July 1999Return made up to 17/07/99; no change of members (4 pages)
10 April 1999Accounting reference date extended from 05/04/99 to 31/08/99 (1 page)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1998Return made up to 17/07/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 August 1997Return made up to 17/07/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 March 1996 (14 pages)
26 July 1996Return made up to 17/07/96; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (14 pages)
7 August 1995Return made up to 17/07/95; full list of members (6 pages)