About

Registered Number: 02924252
Date of Incorporation: 29/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 7 Old Elvet, Durham City, Durham, DH1 3HL

 

Having been setup in 1994, J W Wood (Darlington) Ltd are based in Durham, it's status is listed as "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Ian Anthony 01 May 2017 15 May 2020 1
JOHNSON, Richard 19 June 2015 01 May 2017 1
ROBB, Rebecca 01 December 2014 19 June 2015 1
SPRATT, Ian Gavin 20 May 1994 20 May 1994 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 20 May 2020
TM02 - Termination of appointment of secretary 20 May 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 04 May 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 29 June 2015
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 18 May 2015
TM02 - Termination of appointment of secretary 11 December 2014
AP03 - Appointment of secretary 11 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 09 December 2008
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 16 February 2005
288a - Notice of appointment of directors or secretaries 14 July 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 20 February 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 01 June 2000
225 - Change of Accounting Reference Date 12 May 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
AA - Annual Accounts 01 September 1998
363a - Annual Return 24 May 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 04 June 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
MEM/ARTS - N/A 08 March 1995
CERTNM - Change of name certificate 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 January 1995
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
MEM/ARTS - N/A 09 June 1994
123 - Notice of increase in nominal capital 09 June 1994
288 - N/A 05 June 1994
CERTNM - Change of name certificate 31 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
NEWINC - New incorporation documents 29 April 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.