About

Registered Number: 00164401
Date of Incorporation: 23/02/1920 (105 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS

 

Jonas Woodhead & Sons Ltd was established in 1920, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Wakes, Angela, Westgarth, Lee George, Cole, Richard Andrew, Ottaway, Richard John, Ottaway, Richard John, Richardson, Thomas Sydney, Rothery, Darren Keith, Wakes, Angela at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTGARTH, Lee George 30 August 2019 - 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1
RICHARDSON, Thomas Sydney N/A 30 June 1994 1
ROTHERY, Darren Keith 29 February 2004 30 June 2011 1
WAKES, Angela 31 December 2019 12 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WAKES, Angela 04 October 2019 - 1
COLE, Richard Andrew 30 August 2019 04 October 2019 1
OTTAWAY, Richard John 31 March 2015 30 August 2019 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 March 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 03 January 2020
AP03 - Appointment of secretary 07 October 2019
TM02 - Termination of appointment of secretary 04 October 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 06 September 2019
TM01 - Termination of appointment of director 06 September 2019
AP03 - Appointment of secretary 06 September 2019
TM02 - Termination of appointment of secretary 06 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 27 September 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 26 September 2016
CS01 - N/A 23 September 2016
CS01 - N/A 23 September 2016
RESOLUTIONS - N/A 13 June 2016
AP01 - Appointment of director 13 June 2016
RESOLUTIONS - N/A 03 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2016
SH19 - Statement of capital 03 June 2016
CAP-SS - N/A 03 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AP01 - Appointment of director 24 April 2015
AP03 - Appointment of secretary 22 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 30 September 2011
TM01 - Termination of appointment of director 23 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 17 October 2006
AUD - Auditor's letter of resignation 29 December 2005
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 October 2005
287 - Change in situation or address of Registered Office 09 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 26 January 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 25 July 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 11 October 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 14 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 11 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
AA - Annual Accounts 12 January 1995
288 - N/A 04 November 1994
363s - Annual Return 26 October 1994
287 - Change in situation or address of Registered Office 20 February 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 17 December 1992
363s - Annual Return 28 September 1992
AA - Annual Accounts 09 October 1991
363a - Annual Return 09 October 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
288 - N/A 09 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 05 October 1989
288 - N/A 07 August 1989
AA - Annual Accounts 13 December 1988
363 - Annual Return 22 November 1988
288 - N/A 22 June 1988
RESOLUTIONS - N/A 08 March 1988
CERT10 - Re-registration of a company from public to private 07 March 1988
MAR - Memorandum and Articles - used in re-registration 07 March 1988
53 - Application by a public company for re-registration as a private company 07 March 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
363 - Annual Return 12 December 1987
AA - Annual Accounts 12 December 1987
288 - N/A 30 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1987
PUC(U) - N/A 29 June 1987
PUC(U) - N/A 10 March 1987
288 - N/A 06 February 1987
288 - N/A 02 February 1987
288 - N/A 16 January 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
RESOLUTIONS - N/A 10 October 1986
288 - N/A 08 August 1986
PUC(U) - N/A 04 July 1986
288 - N/A 06 May 1986
363 - Annual Return 07 November 1985
AA - Annual Accounts 29 October 1985
AA - Annual Accounts 07 August 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 1984 Fully Satisfied

N/A

Mortgage debenture 01 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.