J O'doherty Haulage Limited LONDON


J O'doherty Haulage started in year 2003 as Private Limited Company with registration number 04882878. The J O'doherty Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at 29 Nobel Road. Postal code: N18 3BH.

The company has 3 directors, namely Matthew T., Kieran O. and Jim O.. Of them, Jim O. has been with the company the longest, being appointed on 23 September 2003 and Matthew T. has been with the company for the least time - from 19 July 2023. Currenlty, the company lists one former director, whose name is Teresa O. and who left the the company on 22 December 2017. In addition, there is one former secretary - Theresa O. who worked with the the company until 8 February 2023.

J O'doherty Haulage Limited Address / Contact

Office Address 29 Nobel Road
Office Address2 Eley Industrial Estate
Town London
Post code N18 3BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04882878
Date of Incorporation Mon, 1st Sep 2003
Industry Other specialised construction activities not elsewhere classified
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Matthew T.

Position: Director

Appointed: 19 July 2023

Kieran O.

Position: Director

Appointed: 01 March 2019

Jim O.

Position: Director

Appointed: 23 September 2003

Teresa O.

Position: Director

Appointed: 16 March 2005

Resigned: 22 December 2017

Theresa O.

Position: Secretary

Appointed: 23 September 2003

Resigned: 08 February 2023

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 01 September 2003

Resigned: 05 September 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 01 September 2003

Resigned: 05 September 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is J O'doherty Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jim O. This PSC .

J O'Doherty Holdings Limited

29 Nobel Road, Eley Industrial Estate, London, N18 3BH, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03998845
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jim O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand902 2221 655 4302 689 726
Current Assets4 185 5825 160 3216 062 199
Debtors3 176 3083 395 1673 248 668
Net Assets Liabilities4 194 5675 124 2985 847 846
Other Debtors 3 40018 253
Property Plant Equipment2 953 0933 117 8973 744 801
Total Inventories107 052109 724123 805
Other
Audit Fees Expenses11 00011 50011 500
Other Non-audit Services Fees12 00012 50012 500
Accrued Liabilities Deferred Income23 00024 00062 563
Accumulated Depreciation Impairment Property Plant Equipment7 780 7458 845 3179 575 521
Additions Other Than Through Business Combinations Property Plant Equipment 1 670 6712 130 341
Administrative Expenses900 704958 0101 207 452
Amounts Owed To Group Undertakings 54 247341 656
Average Number Employees During Period415757
Corporation Tax Payable93 184536 182209 642
Cost Sales8 878 8299 938 39210 097 862
Creditors504 223500 680706 363
Current Tax For Period93 184536 182480 753
Depreciation Expense Property Plant Equipment843 748920 493893 914
Dividends Paid 1 020 0001 500 000
Dividends Paid Classified As Financing Activities -1 020 000-1 500 000
Finance Lease Liabilities Present Value Total917 247879 9691 359 734
Finance Lease Payments Owing Minimum Gross1 035 284979 5061 464 801
Further Item Tax Increase Decrease Component Adjusting Items-19 129-32 283-68 467
Future Finance Charges On Finance Leases118 03799 537105 067
Gain Loss On Disposals Property Plant Equipment95 645161 414360 353
Income Taxes Paid Refund Classified As Operating Activities-104 009-93 184-807 293
Increase From Depreciation Charge For Year Property Plant Equipment 1 415 3371 484 299
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts38 77645 24641 728
Interest Income On Bank Deposits7121 7142 870
Interest Payable Similar Charges Finance Costs40 07645 24641 728
Interest Received Classified As Investing Activities-712-1 714-2 870
Net Cash Flows From Used In Operating Activities-2 141 502-3 227 499 
Net Cash Generated From Operations-2 285 587-3 365 929 
Net Current Assets Liabilities1 745 6972 507 0812 809 408
Net Finance Income Costs7121 7142 870
Net Interest Paid Received Classified As Operating Activities-40 076-45 246-41 728
Number Shares Issued Fully Paid  100
Operating Profit Loss415 9382 529 4452 743 159
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 350 765754 095
Other Disposals Property Plant Equipment 441 295773 233
Other Taxation Social Security Payable316 289134 121241 763
Par Value Share  1
Payments Finance Lease Liabilities Classified As Financing Activities-594 841-549 346-823 826
Pension Other Post-employment Benefit Costs Other Pension Costs7 24813 73316 045
Prepayments Accrued Income376 112404 293508 637
Proceeds From Sales Property Plant Equipment-260 188-251 944-379 491
Profit Loss283 3901 949 7312 223 548
Property Plant Equipment Gross Cost10 733 83811 963 21413 320 322
Purchase Property Plant Equipment-914 485-1 158 603-826 750
Raw Materials Consumables107 052109 724123 805
Social Security Costs108 161147 620175 417
Staff Costs Employee Benefits Expense1 214 0011 567 0121 823 562
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -11 932-33 648
Tax Increase Decrease From Effect Capital Allowances Depreciation33 92479 47363 482
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 0743 7415 569
Tax Tax Credit On Profit Or Loss On Ordinary Activities93 184536 182480 753
Total Assets Less Current Liabilities4 698 7905 624 9786 554 209
Trade Creditors Trade Payables1 536 7231 443 7861 633 000
Trade Debtors Trade Receivables1 742 6332 707 5352 236 686
Turnover Revenue10 195 47113 425 84714 048 473
Wages Salaries1 098 5921 405 6591 632 100
Company Contributions To Defined Benefit Plans Directors577719610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 29th, December 2023
Free Download (28 pages)

Company search

Advertisements