Company NameOddjob (Doddinghurst) Limited
DirectorsGregory James Mason and Susan Carol Mason
Company StatusActive
Company Number04629968
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Gregory James Mason
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address52 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Director NameMrs Susan Carol Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleSecretary And Book-Keeper
Country of ResidenceEngland
Correspondence Address52 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY
Secretary NameMrs Susan Carol Mason
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleSecretary And Book-Keeper
Country of ResidenceEngland
Correspondence Address52 Lime Grove
Doddinghurst
Brentwood
Essex
CM15 0QY

Location

Registered AddressHowes Farm Office
Doddinghurst Road Pilgrims Hatch
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£774
Cash£3,780
Current Liabilities£5,560

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months, 1 week ago)
Next Return Due21 January 2025 (8 months, 1 week from now)

Filing History

25 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
12 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 22 December 2011 (1 page)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Gregory James Mason on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Gregory James Mason on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Susan Carol Mason on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Susan Carol Mason on 29 January 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 February 2009Return made up to 07/01/09; full list of members (4 pages)
20 February 2009Return made up to 07/01/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 March 2008Return made up to 07/01/08; no change of members (7 pages)
25 March 2008Return made up to 07/01/08; no change of members (7 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 February 2007Return made up to 07/01/07; full list of members (7 pages)
27 February 2007Return made up to 07/01/07; full list of members (7 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2006Return made up to 07/01/06; full list of members (7 pages)
8 March 2006Return made up to 07/01/06; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 07/01/05; full list of members (7 pages)
9 June 2005Return made up to 07/01/05; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: 52 lime grove doddinghurst brentwood essex CM15 0QY (1 page)
20 October 2004Registered office changed on 20/10/04 from: 52 lime grove doddinghurst brentwood essex CM15 0QY (1 page)
10 September 2004Amended accounts made up to 31 March 2004 (6 pages)
10 September 2004Amended accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 07/01/04; full list of members (7 pages)
29 January 2004Return made up to 07/01/04; full list of members (7 pages)
21 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 May 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
7 January 2003Incorporation (20 pages)
7 January 2003Incorporation (20 pages)