UKBizDB.co.uk

R.J.DODDS & SON(CONTRACTORS)LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R.j.dodds & Son(contractors)limited. The company was founded 64 years ago and was given the registration number 00638336. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 61-63 High Bridge, , Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:R.J.DODDS & SON(CONTRACTORS)LIMITED
Company Number:00638336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1959
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:61-63 High Bridge, Newcastle Upon Tyne, Tyne & Wear, NE1 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Duke Street, Whitley Bay, England, NE26 3PP

Director-Active
The Annex, Glororum Farm House, Bamburgh, England, NE69 7AW

Director03 January 2019Active
12, Duke Street, Whitley Bay, England, NE26 3PP

Director17 November 2000Active
The Annex, Glororum Farm House, Bamburgh, Great Britain, NE69 7AW

Director15 July 2002Active
The Annex, Glororum Farm House, Bamburgh, Great Britain, NE69 7AW

Secretary18 December 2003Active
24 Valley Drive, Low Fell, Gateshead, NE9 5DH

Secretary-Active
24 Valley Drive, Low Fell, Gateshead, NE9 5DH

Director-Active
The Annex, Glororum Farm House, Bamburgh, Great Britain, NE69 7AW

Director-Active
24 Valley Drive, Low Fell, Gateshead, NE9 5DH

Director-Active
22 Osborne Road, Jesmond, Newcastle, NE2 2AD

Director03 December 2009Active
36 Grange Lane, Whickham, Newcastle Upon Tyne, NE16 5AH

Director-Active

People with Significant Control

Mr David Robert Dodds
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:61-63, High Bridge, Newcastle Upon Tyne, NE1 6BX
Nature of control:
  • Significant influence or control
Mrs Jane Marie Dodds
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:61-63, High Bridge, Newcastle Upon Tyne, NE1 6BX
Nature of control:
  • Significant influence or control
Mrs Susan Dodds
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:61-63, High Bridge, Newcastle Upon Tyne, NE1 6BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Insolvency

Liquidation receiver appointment of receiver.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Officers

Change person director company with change date.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-07-15Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Appoint person director company with name date.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Restoration

Administrative restoration company.

Download
2017-12-19Gazette

Gazette dissolved compulsory.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.