Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.WOOD & SONS,LIMITED
Company Information for

J.WOOD & SONS,LIMITED

C/O CRASL, CARLTON PARK HOUSE MAIN ROAD, CARLTON, SAXMUNDHAM, IP17 2NL,
Company Registration Number
00079392
Private Limited Company
Active

Company Overview

About J.wood & Sons,limited
J.WOOD & SONS,LIMITED was founded on 1903-12-10 and has its registered office in Saxmundham. The organisation's status is listed as "Active". J.wood & Sons,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.WOOD & SONS,LIMITED
 
Legal Registered Office
C/O CRASL
CARLTON PARK HOUSE MAIN ROAD
CARLTON
SAXMUNDHAM
IP17 2NL
Other companies in W1T
 
Filing Information
Company Number 00079392
Company ID Number 00079392
Date formed 1903-12-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB300861048  
Last Datalog update: 2024-11-05 20:52:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.WOOD & SONS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.WOOD & SONS,LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MARK BUTLER
Director 2007-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN MARCUS KEMP
Company Secretary 2012-04-27 2018-07-31
DAVID BARRY ROCKBERGER
Director 2007-02-26 2018-07-31
TOMAS WISE
Director 2007-02-26 2018-07-31
ANTHONY EDWARD LATHAM
Director 2008-05-19 2018-06-30
ELIZABETH CONNELL
Company Secretary 2008-10-14 2011-12-21
AMY VICTORIA HUGHES
Company Secretary 2007-02-26 2008-10-13
PAUL JOHN LOWER
Director 2007-02-26 2008-04-18
KENNETH PETER CAMPLING
Company Secretary 2002-02-28 2007-02-26
KENNETH PETER CAMPLING
Director 2000-07-17 2007-02-26
PHILIP ANDREW STANLEY
Director 2000-07-17 2007-02-26
RICHARD HENRY WOOD
Director 1991-05-03 2005-07-16
PETER JAMES AINSCOW
Company Secretary 1991-05-03 2002-02-28
PETER JAMES AINSCOW
Director 1991-05-03 2002-02-28
KENNETH PETER CAMPLING
Company Secretary 2000-07-17 2000-07-18
FRANCES KATE WOOD
Director 1991-05-03 2000-02-15
JONATHAN MARK ASKEY
Director 1991-05-03 1999-06-30
MARC WIGHTMAN
Director 1991-05-03 1997-07-10
ROBERT ERNEST WOOD
Director 1991-05-03 1997-07-10
CHARLES RICHARD WOOD
Director 1991-05-03 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK BUTLER THE PERFORMING RIGHT SOCIETY FOUNDATION Director 2017-07-13 CURRENT 2000-01-04 Active
CHRISTOPHER MARK BUTLER BRITISH COPYRIGHT PROTECTION ASSOCIATION (BRITICO) LIMITED Director 2013-06-30 CURRENT 1983-10-26 Active
CHRISTOPHER MARK BUTLER AMPLEFORM LIMITED Director 2013-06-30 CURRENT 1985-07-30 Active
CHRISTOPHER MARK BUTLER COPYRIGHT CONTROL LIMITED Director 2013-06-30 CURRENT 1986-03-05 Active
CHRISTOPHER MARK BUTLER EATON MUSIC LIMITED Director 2012-12-20 CURRENT 1975-05-19 Active
CHRISTOPHER MARK BUTLER PRINTED MUSIC LICENSING LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
CHRISTOPHER MARK BUTLER CHARANGA LIMITED Director 2011-09-29 CURRENT 1983-01-24 Active
CHRISTOPHER MARK BUTLER OVATION EDUCATION LTD Director 2009-09-09 CURRENT 2009-07-01 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES NO.3 LTD Director 2009-08-13 CURRENT 2009-08-13 Active
CHRISTOPHER MARK BUTLER POWERTABS LIMITED Director 2008-07-22 CURRENT 2008-07-14 Active
CHRISTOPHER MARK BUTLER ELKIN AND COMPANY,LIMITED Director 2008-04-18 CURRENT 1903-01-09 Active
CHRISTOPHER MARK BUTLER THE SPARTA FLORIDA MUSIC GROUP LIMITED Director 2008-04-18 CURRENT 1994-04-13 Active
CHRISTOPHER MARK BUTLER NELLIE LIMITED Director 2008-04-18 CURRENT 2004-03-01 Active
CHRISTOPHER MARK BUTLER PAXTON MUSIC LIMITED Director 2008-04-18 CURRENT 1971-05-07 Active
CHRISTOPHER MARK BUTLER ARRGEE MUSIC LIMITED Director 2008-04-18 CURRENT 1977-07-04 Active
CHRISTOPHER MARK BUTLER PATERSONS PUBLICATIONS LIMITED Director 2008-04-18 CURRENT 1925-06-25 Active
CHRISTOPHER MARK BUTLER WISE MUSIC PUBLISHING LIMITED Director 2008-04-18 CURRENT 1979-11-30 Active
CHRISTOPHER MARK BUTLER MONTCLARE MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1954-05-31 Active
CHRISTOPHER MARK BUTLER J & W CHESTER/EDITION WILHELM HANSEN (LONDON) LIMITED Director 2008-04-18 CURRENT 1988-12-07 Active
CHRISTOPHER MARK BUTLER PANTHER PRODUCTIONS LIMITED Director 2008-04-18 CURRENT 1968-07-05 Active
CHRISTOPHER MARK BUTLER NOVELLO RECORDS LIMITED Director 2008-04-18 CURRENT 1966-08-18 Active
CHRISTOPHER MARK BUTLER MUSIC SALES INTERNATIONAL LIMITED Director 2008-04-18 CURRENT 1978-01-27 Active
CHRISTOPHER MARK BUTLER GOODWIN & TABB LIMITED Director 2008-04-18 CURRENT 1924-05-20 Active
CHRISTOPHER MARK BUTLER J CURWEN & SONS LIMITED Director 2008-04-18 CURRENT 1957-10-01 Active
CHRISTOPHER MARK BUTLER HIGH-FYE MUSIC LIMITED Director 2008-04-18 CURRENT 1958-09-30 Active
CHRISTOPHER MARK BUTLER IVY MUSIC LIMITED Director 2008-04-18 CURRENT 1960-07-25 Active
CHRISTOPHER MARK BUTLER HARRISON MUSIC CO. LIMITED Director 2008-04-18 CURRENT 1962-05-17 Active
CHRISTOPHER MARK BUTLER HOURNEW MUSIC LIMITED Director 2008-04-18 CURRENT 1966-03-23 Active
CHRISTOPHER MARK BUTLER GLENDALE MUSIC LIMITED Director 2008-04-18 CURRENT 1967-01-17 Active
CHRISTOPHER MARK BUTLER GARBER MUSIC LIMITED Director 2008-04-18 CURRENT 1969-04-29 Active
CHRISTOPHER MARK BUTLER EVERGREEN MUSIC LIMITED Director 2008-04-18 CURRENT 1954-09-20 Active
CHRISTOPHER MARK BUTLER DORSEY BROTHERS MUSIC LIMITED Director 2008-04-18 CURRENT 1952-06-27 Active
CHRISTOPHER MARK BUTLER DASH MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1932-07-27 Active
CHRISTOPHER MARK BUTLER CROSS MUSIC LIMITED Director 2008-04-18 CURRENT 1960-06-14 Active
CHRISTOPHER MARK BUTLER CONCORD RECORDS LIMITED Director 2008-04-18 CURRENT 1969-09-23 Active
CHRISTOPHER MARK BUTLER CINEPHONIC MUSIC COMPANY LIMITED Director 2008-04-18 CURRENT 1933-07-19 Active
CHRISTOPHER MARK BUTLER EDWIN ASHDOWN LIMITED Director 2008-04-18 CURRENT 1984-12-20 Active
CHRISTOPHER MARK BUTLER CAMPBELL CONNELLY INVESTMENTS LIMITED Director 2008-04-18 CURRENT 1973-01-05 Active
CHRISTOPHER MARK BUTLER WISE MUSIC LIMITED Director 2008-04-18 CURRENT 1975-03-19 Active
CHRISTOPHER MARK BUTLER VERONICA MUSIC LIMITED Director 2007-06-05 CURRENT 1968-08-13 Active
CHRISTOPHER MARK BUTLER EARLY MUSIC SHOP LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
CHRISTOPHER MARK BUTLER BOBCAT BOOKS LIMITED Director 2005-09-08 CURRENT 1971-05-05 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES LIMITED Director 2005-06-17 CURRENT 1988-09-07 Active
CHRISTOPHER MARK BUTLER YELLOW SKY MUSIC LIMITED Director 2005-06-06 CURRENT 1959-06-08 Active
CHRISTOPHER MARK BUTLER ORANGE SKY MUSIC LIMITED Director 2005-06-06 CURRENT 1941-03-01 Active
CHRISTOPHER MARK BUTLER PERCY PRIOR'S MUSIC LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
CHRISTOPHER MARK BUTLER CHAS J FOX (ORGANS) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
CHRISTOPHER MARK BUTLER MUSIC PUBLISHERS ASSOCIATION LIMITED Director 2004-07-06 CURRENT 1915-05-07 Active
CHRISTOPHER MARK BUTLER MUSIC SALES PROPERTIES NO.2 LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active
CHRISTOPHER MARK BUTLER BANKS & SON (MUSIC) LIMITED Director 2004-02-25 CURRENT 2004-02-02 Active
CHRISTOPHER MARK BUTLER MUSIC GAMES LIMITED Director 2003-12-16 CURRENT 2003-12-16 Active
CHRISTOPHER MARK BUTLER CHESTER MUSIC LIMITED Director 2003-01-07 CURRENT 1920-01-09 Active
CHRISTOPHER MARK BUTLER CAMPBELL,CONNELLY & CO.,LIMITED Director 2003-01-07 CURRENT 1929-05-22 Active
CHRISTOPHER MARK BUTLER WISE MUSIC GROUP LIMITED Director 2001-01-04 CURRENT 1966-07-28 Active
CHRISTOPHER MARK BUTLER NOEL GAY MUSIC COMPANY LIMITED Director 2000-12-15 CURRENT 1938-10-24 Active
CHRISTOPHER MARK BUTLER RICHARD ARMITAGE LIMITED Director 2000-12-15 CURRENT 1977-05-05 Active
CHRISTOPHER MARK BUTLER MUSICROOM.COM LIMITED Director 2000-03-21 CURRENT 2000-03-20 Active
CHRISTOPHER MARK BUTLER ROBERT KINGSTON (MUSIC) LIMITED Director 1999-01-22 CURRENT 1977-03-24 Active
CHRISTOPHER MARK BUTLER BOSWORTH AND COMPANY,LIMITED Director 1998-02-02 CURRENT 1919-03-19 Active
CHRISTOPHER MARK BUTLER NOVELLO PUBLISHING LIMITED Director 1998-01-29 CURRENT 1993-01-15 Active
CHRISTOPHER MARK BUTLER MUSIC SALES LIMITED Director 1998-01-01 CURRENT 1936-06-12 Active
CHRISTOPHER MARK BUTLER WISE RECORDS LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
CHRISTOPHER MARK BUTLER NOVELLO AND COMPANY LIMITED Director 1992-09-05 CURRENT 1898-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-08-06CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES
2024-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/24, WITH NO UPDATES
2024-07-04AP01DIRECTOR APPOINTED MR ALFRED PETER BUCKLEY
2023-08-07CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/19 FROM Stanway Green Farm Stanway Green Farm Worlingworth Woodbridge Suffolk IP13 7NZ England
2018-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK BUTLER
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-11RES01ADOPT ARTICLES 11/09/18
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM 14-15 Berners Street London W1T 3LJ
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000793920016
2018-08-09PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TOMAS WISE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKBERGER
2018-08-08TM02Termination of appointment of Nicholas John Marcus Kemp on 2018-07-31
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD LATHAM
2018-06-04PSC07CESSATION OF MUSIC IN PRINT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 74743
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 74743
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2017-01-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2017-01-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 74743
2016-05-09AR0128/04/16 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD LATHAM / 21/12/2015
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 74743
2015-05-12AR0128/04/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 14/07/2014
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 74743
2014-05-16AR0128/04/14 FULL LIST
2013-07-15AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-15AR0128/04/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-06-17AP03SECRETARY APPOINTED NICHOLAS JOHN MARCUS KEMP
2012-05-23AR0128/04/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CONNELL
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMAS WISE / 14/05/2010
2011-04-28AR0128/04/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMAS WISE / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY ROCKBERGER / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD LATHAM / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BUTLER / 05/10/2009
2010-05-19AR0128/04/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH CONNELL / 05/10/2009
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-05-01363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY AMY HUGHES
2008-11-07288aSECRETARY APPOINTED MS ELIZABETH CONNELL
2008-05-30288aDIRECTOR APPOINTED ANTHONY EDWARD LATHAM
2008-05-22AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-07363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOWER
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29122CONVE 14/05/07
2007-05-29RES12VARYING SHARE RIGHTS AND NAMES
2007-05-18363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: UNITE4 EAGLE COURT COMMERCIAL WAY PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TB
2007-03-12288aNEW SECRETARY APPOINTED
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-03-06288bDIRECTOR RESIGNED
2007-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: ADAMSON HOUSE MORTON PARK WAY DARLINGTON COUNTY DURHAM DL1 4PQ
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-23363sRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2005-05-12363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-18225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-05-19363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-02363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-30363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to J.WOOD & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.WOOD & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2012-12-04 Outstanding COUTTS & COMPANY
DEBENTURE 2012-12-04 Outstanding COUTTS & COMPANY
DEBENTURE 2007-04-19 Outstanding MUSIC SALES LIMITED
A RENT SECURITY DEPOSIT DEED 2004-10-27 Outstanding RBSI CUSTODY BANK LIMITED & RBSI TRUST COMPANY LIMITED
DEBENTURE 2000-07-17 Satisfied LLOYDS TSB BANK PLC
DEED OF RENTAL DEPOSIT 1997-10-10 Outstanding LIONEL FREEMAN
LEGAL CHARGE 1995-10-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-18 Satisfied MIDLAND BANK PLC
PROMPT CREDIT APPLICATION 1993-07-14 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-08-04 Satisfied CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT 1991-07-24 Satisfied CLOSE BROTHES LIMITED
CREDIT AGREEMENT 1990-07-23 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1988-10-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-22 Satisfied MIDLAND BANK PLC
LETTER OF INSTRUCTION & CHARGE 1979-10-22 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.WOOD & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of J.WOOD & SONS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.WOOD & SONS,LIMITED
Trademarks
We have not found any records of J.WOOD & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.WOOD & SONS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as J.WOOD & SONS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.WOOD & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.WOOD & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.WOOD & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.