J. Dodd & Son (contractors) Limited

General information

Name:

J. Dodd & Son (contractors) Ltd

Office Address:

63 St Bernards Road Olton B92 7DF Solihull

Number: 01522122

Incorporation date: 1980-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

J. Dodd & Son (contractors) Limited is located at Solihull at 63 St Bernards Road. You can look up the company by its zip code - B92 7DF. J. Dodd & Son (contractors)'s incorporation dates back to year 1980. The firm is registered under the number 01522122 and company's current status is active. This firm's registered with SIC code 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. The business latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-07-30.

J Dodd & Son (contractors) Ltd is a small-sized vehicle operator with the licence number OD0192470. The firm has one transport operating centre in the country. In their subsidiary in Birmingham on Small Heath, 5 machines are available.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 144,483 pounds of revenue. In 2013 the company had 177 transactions that yielded 215,367 pounds.

When it comes to this limited company, a variety of director's duties have been performed by Elizabeth D. and Edward D.. Amongst these two executives, Edward D. has been with the limited company for the longest time, having been a vital part of directors' team since July 1991. Furthermore, the managing director's efforts are often supported by a secretary - Edward D..

Financial data based on annual reports

Company staff

Edward D.

Role: Secretary

Latest update: 29 January 2024

Elizabeth D.

Role: Director

Appointed: 12 March 2001

Latest update: 29 January 2024

Edward D.

Role: Director

Appointed: 25 July 1991

Latest update: 29 January 2024

People with significant control

Executives with significant control over the firm are: Edward D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Elizabeth D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elizabeth D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 24th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12th December 2012
Annual Accounts 16th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th December 2013

Company Vehicle Operator Data

31-33 Green Lane

Address

Small Heath

City

Birmingham

Postal code

B9 5BU

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

153 Wheelers Lane Kings Heath

Post code:

B13 0SU

City / Town:

Birmingham

HQ address,
2013

Address:

153 Wheelers Lane Kings Heath

Post code:

B13 0SU

City / Town:

Birmingham

HQ address,
2014

Address:

153 Wheelers Lane Kings Heath

Post code:

B13 0SU

City / Town:

Birmingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 109 £ 144 483.32
2014-06-27 3001880688 £ 8 096.40
2014-03-17 3001854085 £ 6 714.00
2014-06-13 3001877312 £ 5 718.05
2013 Birmingham City 177 £ 215 366.69
2013-12-31 3001833464 £ 12 568.20
2013-12-31 3001833462 £ 8 840.04
2013-06-12 3001780717 £ 3 900.00

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
43
Company Age

Similar companies nearby

Closest companies