About

Registered Number: 05082723
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 28 Prescott Street, Halifax, West Yorkshire, HX1 2JL

 

Jm Woodward Ltd was setup in 2004. The business has only one director. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Robert John 24 March 2004 01 August 2007 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 December 2014
CH01 - Change of particulars for director 21 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 22 September 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
363a - Annual Return 03 April 2007
353 - Register of members 03 April 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.