About

Registered Number: 01025719
Date of Incorporation: 30/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: Tan Y Felin, Llangoed, Beaumaris, Isle Of Anglesey, LL58 8TB

 

John Wood Property Ltd was founded on 30 September 1971 with its registered office in Isle Of Anglesey. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
MR04 - N/A 30 March 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 23 January 2019
DISS40 - Notice of striking-off action discontinued 09 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
PSC01 - N/A 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 15 May 2014
MAR - Memorandum and Articles - used in re-registration 15 May 2014
CERT10 - Re-registration of a company from public to private 15 May 2014
RR02 - Application by a public company for re-registration as a private limited company 15 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 July 2011
AA01 - Change of accounting reference date 21 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 29 May 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AAMD - Amended Accounts 21 December 2006
AA - Annual Accounts 14 September 2006
RESOLUTIONS - N/A 04 August 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
395 - Particulars of a mortgage or charge 24 March 2006
225 - Change of Accounting Reference Date 14 December 2005
395 - Particulars of a mortgage or charge 08 October 2005
RESOLUTIONS - N/A 16 September 2005
RESOLUTIONS - N/A 16 September 2005
CERT5 - Re-registration of a company from private to public 16 September 2005
AUDR - Auditor's report 16 September 2005
AUDS - Auditor's statement 16 September 2005
BS - Balance sheet 16 September 2005
MAR - Memorandum and Articles - used in re-registration 16 September 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 16 September 2005
43(3) - Application by a private company for re-registration as a public company 16 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 21 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
CERTNM - Change of name certificate 09 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
123 - Notice of increase in nominal capital 03 February 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 16 September 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 07 February 2000
287 - Change in situation or address of Registered Office 07 February 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 01 September 1995
395 - Particulars of a mortgage or charge 27 April 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 30 June 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 17 March 1992
395 - Particulars of a mortgage or charge 29 February 1992
395 - Particulars of a mortgage or charge 29 February 1992
363b - Annual Return 08 November 1991
AA - Annual Accounts 26 February 1991
363a - Annual Return 26 February 1991
CERTNM - Change of name certificate 21 September 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 20 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1989
AA - Annual Accounts 09 March 1989
363 - Annual Return 09 March 1989
287 - Change in situation or address of Registered Office 05 May 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
395 - Particulars of a mortgage or charge 04 August 1987
395 - Particulars of a mortgage or charge 23 July 1986
RESOLUTIONS - N/A 25 February 1974
NEWINC - New incorporation documents 30 September 1971
MISC - Miscellaneous document 30 September 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 March 2006 Fully Satisfied

N/A

Mortgage deed 21 September 2005 Fully Satisfied

N/A

Mortgage deed 10 August 2005 Fully Satisfied

N/A

Further charge and deed of variation 13 April 1995 Fully Satisfied

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Fixed and floating charge 28 February 1992 Fully Satisfied

N/A

Legal charge 31 July 1987 Fully Satisfied

N/A

Legal charge 21 July 1986 Fully Satisfied

N/A

Legal charge 06 March 1986 Fully Satisfied

N/A

Legal charge 06 March 1986 Fully Satisfied

N/A

Legal charge 06 March 1986 Fully Satisfied

N/A

Debenture 18 April 1983 Fully Satisfied

N/A

Legal charge 01 February 1983 Fully Satisfied

N/A

Debenture 19 April 1982 Fully Satisfied

N/A

Debenture 10 June 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.