You are here: bizstats.co.uk > a-z index > J list

J. Dodd & Son (contractors) Limited SOLIHULL


J. Dodd & Son (contractors) started in year 1980 as Private Limited Company with registration number 01522122. The J. Dodd & Son (contractors) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Solihull at 63 St Bernards Road. Postal code: B92 7DF.

The firm has 2 directors, namely Elizabeth D., Edward D.. Of them, Edward D. has been with the company the longest, being appointed on 25 July 1991 and Elizabeth D. has been with the company for the least time - from 12 March 2001. As of 10 May 2024, there was 1 ex director - James D.. There were no ex secretaries.

This company operates within the B9 5BU postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0192470 . It is located at 31-33 Green Lane, Small Heath, Birmingham with a total of 5 cars.

J. Dodd & Son (contractors) Limited Address / Contact

Office Address 63 St Bernards Road
Office Address2 Olton
Town Solihull
Post code B92 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01522122
Date of Incorporation Tue, 14th Oct 1980
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Edward D.

Position: Secretary

Resigned:

Elizabeth D.

Position: Director

Appointed: 12 March 2001

Edward D.

Position: Director

Appointed: 25 July 1991

James D.

Position: Director

Appointed: 25 July 1991

Resigned: 12 March 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Edward D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Elizabeth D. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elizabeth D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth353 438260 643219 013214 820183 534218 231       
Balance Sheet
Cash Bank In Hand192 809162 895114 16289 061103 890174 820       
Current Assets356 862259 569215 473244 650199 937268 324252 027352 714256 404374 241298 730324 386357 546
Debtors161 18893 71998 446153 75993 36790 504       
Stocks Inventory2 8652 9552 8651 8302 6803 000       
Tangible Fixed Assets122 272117 290102 59988 08281 25375 789       
Net Assets Liabilities Including Pension Asset Liability   214 820183 534        
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000       
Profit Loss Account Reserve349 438256 643215 013210 820179 534214 231       
Shareholder Funds353 438260 643219 013214 820183 534218 231       
Other
Average Number Employees During Period        99889
Capital Redemption Reserve2 0002 0002 0002 0002 0002 000       
Creditors     125 88273 86092 92052 764111 80780 02692 26380 967
Creditors Due Within One Year125 696116 21699 059117 91297 656125 882       
Fixed Assets   88 08281 25375 78964 27793 983114 19094 28983 72983 49470 861
Net Current Assets Liabilities231 166143 353116 414126 738102 281142 442178 167259 794203 640262 434218 704232 123276 579
Number Shares Allotted 2 0002 0002 000 2 000       
Par Value Share 111 1       
Share Capital Allotted Called Up Paid2 0002 0002 0002 0002 0002 000       
Tangible Fixed Assets Additions 19 1496 5009 000         
Tangible Fixed Assets Cost Or Valuation465 934485 083491 583415 974415 974        
Tangible Fixed Assets Depreciation343 662367 793388 984327 892334 721340 185       
Tangible Fixed Assets Depreciation Charged In Period 24 13121 19122 7676 8295 464       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   83 859         
Tangible Fixed Assets Disposals   84 609         
Total Assets Less Current Liabilities353 438260 643219 013214 820183 534218 231242 444353 777317 830356 723302 433315 617347 440
Other Aggregate Reserves   2 0002 000        

Transport Operator Data

31-33 Green Lane
Address Small Heath
City Birmingham
Post code B9 5BU
Vehicles 5

Company filings

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

Company search

Advertisements