Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > J P DUDDY & SONS LIMITED
Company Information for

J P DUDDY & SONS LIMITED

7 KILLYBRACK ROAD, OMAGH, CO.TYRONE, BT79 7DG,
Company Registration Number
NI009140
Private Limited Company
Active

Company Overview

About J P Duddy & Sons Ltd
J P DUDDY & SONS LIMITED was founded on 1972-11-08 and has its registered office in Omagh. The organisation's status is listed as "Active". J P Duddy & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J P DUDDY & SONS LIMITED
 
Legal Registered Office
7 KILLYBRACK ROAD
OMAGH
CO.TYRONE
BT79 7DG
Other companies in BT79
 
Filing Information
Company Number NI009140
Company ID Number NI009140
Date formed 1972-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB653250455  
Last Datalog update: 2024-05-05 10:14:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J P DUDDY & SONS LIMITED

Current Directors
Officer Role Date Appointed
DAMIEN PATRICK DUDDY
Director 2016-08-18
MICHAEL DUDDY
Director 2000-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH DUDDY
Director 2000-04-02 2018-01-10
MARTIN DUDDY
Director 2000-04-02 2013-03-06
ALICE MCNAMEE
Company Secretary 2000-04-02 2012-05-11
JOSEPH DUDDY (JNR)
Director 2000-04-02 2005-12-31
MAURA DUDDY
Director 2000-04-02 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN PATRICK DUDDY FLOORS DIRECT (NI) LTD Director 2005-05-11 CURRENT 2005-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-07-31Unaudited abridged accounts made up to 2022-12-31
2023-06-14Purchase of own shares
2023-06-14Purchase of own shares
2023-06-06Cancellation of shares. Statement of capital on 2023-04-13 GBP 118,300
2023-04-07CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-09-27Unaudited abridged accounts made up to 2021-12-31
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DUDDY
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 125000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR DAMIEN PATRICK DUDDY
2016-12-02RES01ADOPT ARTICLES 02/12/16
2016-05-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 125000
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 125000
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 125000
2014-04-02AR0102/04/14 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0102/04/13 ANNUAL RETURN FULL LIST
2013-04-08AD02Register inspection address changed from Crawford Sedgwick & Co 38 Hill Street Belfast BT1 2LB
2013-03-12RES01ADOPT ARTICLES 12/03/13
2013-03-12RES12Resolution of varying share rights or name
2013-03-12SH08Change of share class name or designation
2013-03-12SH10Particulars of variation of rights attached to shares
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUDDY
2012-09-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY ALICE MCNAMEE
2012-04-02AR0102/04/12 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0102/04/11 FULL LIST
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUDDY / 02/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUDDY / 02/04/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DUDDY / 02/04/2011
2011-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / ALICE MCNAMEE / 02/04/2011
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07AR0102/04/10 FULL LIST
2010-06-07AD02SAIL ADDRESS CREATED
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 7 KILLYBRACK ROAD OMAGH CO TYRONE BT79 7DG
2010-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2010 FROM, 7 KILLYBRACK ROAD, OMAGH, CO TYRONE, BT79 7DG
2009-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14371S(NI)02/04/09 ANNUAL RETURN SHUTTLE
2008-10-20AC(NI)31/12/07 ANNUAL ACCTS
2008-04-21371S(NI)02/04/08 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2007-05-11371SR(NI)02/04/07
2006-11-09AC(NI)31/12/05 ANNUAL ACCTS
2006-09-28179(NI)RET BY CO PURCH OWN SHARS
2006-08-31RES(NI)SPECIAL/EXTRA RESOLUTION
2006-08-31UDM+A(NI)UPDATED MEM AND ARTS
2006-05-24371S(NI)02/04/06 ANNUAL RETURN SHUTTLE
2005-11-18AC(NI)31/12/04 ANNUAL ACCTS
2005-03-04CERTC(NI)CERT CHANGE
2005-03-04UDM+A(NI)UPDATED MEM AND ARTS
2005-03-04CNRES(NI)RESOLUTION TO CHANGE NAME
2004-09-15AC(NI)31/12/03 ANNUAL ACCTS
2004-05-06371S(NI)02/04/04 ANNUAL RETURN SHUTTLE
2003-10-23AC(NI)31/12/02 ANNUAL ACCTS
2003-04-02371S(NI)02/04/03 ANNUAL RETURN SHUTTLE
2002-10-18AC(NI)31/12/01 ANNUAL ACCTS
2002-04-12371S(NI)02/04/02 ANNUAL RETURN SHUTTLE
2001-08-24AC(NI)31/12/00 ANNUAL ACCTS
2001-04-26371S(NI)02/04/01 ANNUAL RETURN SHUTTLE
2001-02-20296(NI)CHANGE OF DIRS/SEC
2000-09-18AC(NI)31/12/99 ANNUAL ACCTS
2000-04-08371S(NI)02/04/00 ANNUAL RETURN SHUTTLE
1999-06-28AC(NI)31/12/98 ANNUAL ACCTS
1999-03-29371S(NI)02/04/99 ANNUAL RETURN SHUTTLE
1998-08-04AC(NI)31/12/97 ANNUAL ACCTS
1998-04-01371S(NI)02/04/98 ANNUAL RETURN SHUTTLE
1997-06-17AC(NI)31/12/96 ANNUAL ACCTS
1997-04-29371S(NI)02/04/97 ANNUAL RETURN SHUTTLE
1996-10-02AC(NI)31/12/95 ANNUAL ACCTS
1996-04-22371S(NI)02/04/96 ANNUAL RETURN SHUTTLE
1995-04-26371S(NI)02/04/95 ANNUAL RETURN SHUTTLE
1995-04-20AC(NI)31/12/94 ANNUAL ACCTS
1995-01-23296(NI)CHANGE OF DIRS/SEC
1995-01-23UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J P DUDDY & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J P DUDDY & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1982-11-18 Outstanding NORTHERN BANK
FLOATING CHARGE 1974-04-03 Outstanding NORTHERN BANK
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 90,505
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J P DUDDY & SONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 125,000
Cash Bank In Hand 2012-01-01 £ 350,967
Current Assets 2012-01-01 £ 390,425
Debtors 2012-01-01 £ 12,418
Fixed Assets 2012-01-01 £ 916,727
Shareholder Funds 2012-01-01 £ 1,216,647
Stocks Inventory 2012-01-01 £ 27,040
Tangible Fixed Assets 2012-01-01 £ 916,727

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J P DUDDY & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J P DUDDY & SONS LIMITED
Trademarks
We have not found any records of J P DUDDY & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J P DUDDY & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J P DUDDY & SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J P DUDDY & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J P DUDDY & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J P DUDDY & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.