About

Registered Number: 02735239
Date of Incorporation: 29/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 7 Old Elvet, Durham, County Durham, DH1 3HL

 

J.W. Wood Ltd was setup in 1992, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 8 directors listed as Johnson, Patricia, Huntley, Ian Anthony, Johnson, Richard, Robb, Rebecca, Allen, Peter James, Burton, John, Graham, Ronald Geoffrey, Powell, James for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Patricia 01 January 2018 - 1
ALLEN, Peter James 08 March 1993 03 August 1998 1
BURTON, John 01 February 1993 03 August 1998 1
GRAHAM, Ronald Geoffrey 01 February 1993 03 August 1998 1
POWELL, James 29 April 2004 16 April 2005 1
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

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AP04 - Appointment of corporate secretary 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM02 - Termination of appointment of secretary 20 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 24 August 2018
AP01 - Appointment of director 12 March 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 07 August 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 August 2015
TM02 - Termination of appointment of secretary 29 June 2015
AP03 - Appointment of secretary 25 June 2015
AP01 - Appointment of director 10 June 2015
AP03 - Appointment of secretary 11 December 2014
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 February 2009
395 - Particulars of a mortgage or charge 05 November 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 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 26 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 05 September 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 17 August 2002
395 - Particulars of a mortgage or charge 13 May 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 08 August 2000
225 - Change of Accounting Reference Date 12 May 2000
363s - Annual Return 24 August 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
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 03 August 1995
363s - Annual Return 16 August 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 20 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
MEM/ARTS - N/A 27 November 1992
CERTNM - Change of name certificate 23 November 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
287 - Change in situation or address of Registered Office 08 November 1992
RESOLUTIONS - N/A 06 November 1992
RESOLUTIONS - N/A 06 November 1992
RESOLUTIONS - N/A 06 November 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1992
123 - Notice of increase in nominal capital 06 November 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

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

N/A

Legal charge 29 April 2002 Outstanding

N/A

Debenture 20 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.