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

J.W. WOOD & SONS LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
00944512
Private Limited Company
Dissolved

Dissolved 2015-05-27

Company Overview

About J.w. Wood & Sons Ltd
J.W. WOOD & SONS LIMITED was founded on 1968-12-19 and had its registered office in 1 Temple Row. The company was dissolved on the 2015-05-27 and is no longer trading or active.

Key Data
Company Name
J.W. WOOD & SONS LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
 
Filing Information
Company Number 00944512
Date formed 1968-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2015-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-22 12:12:34
Primary Source:Companies House
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.W. WOOD & SONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS PATRICK HUGHES
Company Secretary 1991-07-11
FRANCIS PATRICK HUGHES
Director 1991-07-11
PETER ANTHONY THOMPSON
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WILLIAM DIXON
Director 2010-10-31 2012-04-19
GRAHAM BENNETT
Director 1991-07-11 2003-11-27
ROBERT JOHN MOCOCK
Director 1991-07-11 1994-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS PATRICK HUGHES CLAIMS ALLIANCE LTD Company Secretary 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (NEWCASTLE) LIMITED Company Secretary 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (NORTHERN) LIMITED Company Secretary 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (MIDLANDS) LIMITED Company Secretary 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN LIMITED Company Secretary 1991-07-11 CURRENT 1962-04-27 Dissolved 2015-12-30
FRANCIS PATRICK HUGHES HOTBLACK DIXON SURVEYORS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES FPS ASSOCIATES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES CLAIMS ALLIANCE LTD Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (NEWCASTLE) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (NORTHERN) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN (MIDLANDS) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
FRANCIS PATRICK HUGHES THOMPSON & BRYAN LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2015-12-30
PETER ANTHONY THOMPSON HOTBLACK DIXON SURVEYORS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-02-04
PETER ANTHONY THOMPSON FPS ASSOCIATES LIMITED Director 2011-11-23 CURRENT 2011-11-23 Dissolved 2014-02-04
PETER ANTHONY THOMPSON CLAIMS ALLIANCE LTD Director 2006-10-23 CURRENT 2006-10-23 Dissolved 2014-02-04
PETER ANTHONY THOMPSON THOMPSON & BRYAN (NEWCASTLE) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
PETER ANTHONY THOMPSON THOMPSON & BRYAN (NORTHERN) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
PETER ANTHONY THOMPSON THOMPSON & BRYAN (MIDLANDS) LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2014-02-04
PETER ANTHONY THOMPSON THOMPSON & BRYAN LIMITED Director 1991-07-11 CURRENT 1962-04-27 Dissolved 2015-12-30

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
2015-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2014
2013-04-294.20STATEMENT OF AFFAIRS/4.19
2013-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 17 THE MARKET PLACE HAMPSTEAD GARDEN SUBURB LONDON NW11 6JY UNITED KINGDOM
2013-04-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-08LATEST SOC08/08/12 STATEMENT OF CAPITAL;GBP 1000
2012-08-08AR0111/07/12 FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DIXON
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-20AR0111/07/11 FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 17 MARKET PLACE HAMPSTEAD GARDEN SUBURB LONDON NW11 6JY
2011-01-26AP01DIRECTOR APPOINTED MR KEITH WILLIAM DIXON
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-28AR0111/07/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-02-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-17363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-07-26363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-16363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-16287REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 19 MILTON STREET NOTTINGHAM NG1 3EN
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-07-22363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-25288bDIRECTOR RESIGNED
2003-08-13363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-22363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-26363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-23363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-06363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-04363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-11363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-08363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-10-04363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-09-08288DIRECTOR RESIGNED
1994-09-08363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-09-08363(288)DIRECTOR RESIGNED
1994-06-29288DIRECTOR RESIGNED
1993-07-26363sRETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS
1993-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-26363sRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1992-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-10-07363bRETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS
1991-03-18AAFULL ACCOUNTS MADE UP TO 30/04/90
1990-11-27288DIRECTOR RESIGNED
1990-11-27363RETURN MADE UP TO 05/07/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to J.W. 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
Final Meetings2014-12-04
Appointment of Liquidators2013-04-23
Resolutions for Winding-up2013-04-12
Appointment of Liquidators2013-04-12
Notices to Creditors2013-04-12
Fines / Sanctions
No fines or sanctions have been issued against J.W. WOOD & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.W. WOOD & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30

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.W. WOOD & SONS LIMITED

Intangible Assets
Patents
We have not found any records of J.W. WOOD & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W. WOOD & SONS LIMITED
Trademarks
We have not found any records of J.W. WOOD & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W. 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 (68310 - Real estate agencies) as J.W. WOOD & SONS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J.W. 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyJ.W. WOOD & SONS LIMITEDEvent Date2014-11-27
Nigel Price (IP No. 008778) and W John Kelly (IP No 004857), both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 5 April 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 20 February 2014 at 11.00am and 11.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. Nigel Price , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.W. WOOD & SONS LIMITEDEvent Date2013-04-18
Nigel Price and W John Kelly , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquires can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.W. WOOD & SONS LIMITEDEvent Date2013-04-05
At a General Meeting of the Members of the above-named Company, duly convened and held at Wildmoor Mill Office, Mill Lane, Bromsgrove B61 0BX on 05 April 2013 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Nigel Price and W John Kelly , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , (IP Nos. 008778 and 004857), be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150. Peter Thompson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.W. WOOD & SONS LIMITEDEvent Date2013-04-05
Nigel Price and W John Kelly , both of Begbies Traynor (Central) LLP , 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeNotices to Creditors
Defending partyJ.W. WOOD & SONS LIMITEDEvent Date2013-04-05
Pursuant to Section 98 of the Insolvency Act 1986, a meeting of the creditors of the above named company will be held at 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 18 April 2013 at 11.00am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, of 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG not later than 12 noon on 17 April 2013. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Helen Taylor of Begbies Traynor (Central) LLP by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W. 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.W. 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.