Company Information for J.W. WOOD LIMITED
7 OLD ELVET, DURHAM, COUNTY DURHAM, DH1 3HL,
|
Company Registration Number
02735239
Private Limited Company
Active |
Company Name | |
---|---|
J.W. WOOD LIMITED | |
Legal Registered Office | |
7 OLD ELVET DURHAM COUNTY DURHAM DH1 3HL Other companies in DH1 | |
Company Number | 02735239 | |
---|---|---|
Company ID Number | 02735239 | |
Date formed | 1992-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 10:36:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.W. WOOD & SONS LIMITED | 10TH FLOOR TEMPLE POINT 1 TEMPLE ROW 1 TEMPLE ROW BIRMINGHAM B2 5LG | Dissolved | Company formed on the 1968-12-19 | |
J.W. WOOD COMMERCIAL LIMITED | 7 OLD ELVET DURHAM CITY DURHAM DH1 3HL | Active | Company formed on the 1997-10-24 | |
J.W. WOOD ASSOCIATES, INC. | 8405 NW 53RD STREET, STE B 106 MIAMI FL 33166 | Inactive | Company formed on the 1981-10-07 | |
J.W. WOODLAND CORPORATION | 1343 MAIN ST SARASOTA FL 33577 | Inactive | Company formed on the 1985-03-25 | |
J.w. Woodworks, Inc. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN ANTHONY HUNTLEY |
||
JOHN BURTON |
||
KEITH JOHNSON |
||
PATRICIA JOHNSON |
||
RICHARD JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHNSON |
Company Secretary | ||
REBECCA ROBB |
Company Secretary | ||
MICHAEL LONGSTAFF |
Company Secretary | ||
MARGARET PATRICIA ASHWORTH |
Company Secretary | ||
JAMES POWELL |
Director | ||
PETER JAMES ALLEN |
Director | ||
JOHN BURTON |
Director | ||
RONALD GEOFFREY GRAHAM |
Director | ||
DEREK ANDREW TOES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DGH ACCOUNTING LIMITED | Director | 1997-06-19 | CURRENT | 1997-06-19 | Active - Proposal to Strike off | |
HOMEMOVE SERVICES NORTH EAST LIMITED | Director | 2007-09-06 | CURRENT | 2004-10-27 | Active | |
HOMEMOVE (PROPERTY MANAGEMENT) LIMITED | Director | 2000-05-01 | CURRENT | 2000-03-08 | Active | |
STORRS MC LTD. | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TYNE & WEAR ENGINEERS LIMITED | Director | 2005-09-28 | CURRENT | 2005-09-05 | Active | |
AUCTIONS NORTH EAST LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Dissolved 2016-04-26 | |
HOMEMOVE SERVICES NORTH EAST LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active | |
J W WOOD MORTGAGE AND FINANCIAL SERVICES LIMITED | Director | 2004-06-24 | CURRENT | 2004-06-24 | Dissolved 2014-01-07 | |
NEW MILLS MANAGEMENT COMPANY LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
MAYFLOWER MORTGAGES LIMITED | Director | 2002-08-22 | CURRENT | 2002-08-22 | Dissolved 2017-03-14 | |
STORRS PARK MANAGEMENT COMPANY LIMITED | Director | 2002-03-06 | CURRENT | 1993-09-06 | Active | |
HOMEMOVE (PROPERTY MANAGEMENT) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (PROFESSIONAL) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (DURHAM) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (CHESTER-LE-STREET) LIMITED | Director | 2000-03-13 | CURRENT | 2000-03-09 | Active | |
ELVET HOMES LIMITED | Director | 2000-02-01 | CURRENT | 2000-02-01 | Liquidation | |
DFW ADOPTION | Director | 1999-11-10 | CURRENT | 1982-07-08 | Active - Proposal to Strike off | |
J.W. WOOD COMMERCIAL LIMITED | Director | 1997-10-24 | CURRENT | 1997-10-24 | Active | |
J W WOOD (DARLINGTON) LIMITED | Director | 1994-05-25 | CURRENT | 1994-04-29 | Active | |
GILESGATE PROPERTIES LIMITED | Director | 1992-11-30 | CURRENT | 1978-06-29 | Active | |
THE PRINTWORKS DURHAM LTD | Director | 1991-05-20 | CURRENT | 1991-05-20 | Active | |
HILLCREST DEVELOPMENTS LIMITED | Director | 1991-02-15 | CURRENT | 1985-08-08 | Dissolved 2016-01-12 | |
J.W. WOOD COMMERCIAL LIMITED | Director | 2015-06-01 | CURRENT | 1997-10-24 | Active | |
J W WOOD (DARLINGTON) LIMITED | Director | 2015-06-01 | CURRENT | 1994-04-29 | Active | |
HOMEMOVE SERVICES NORTH EAST LIMITED | Director | 2015-06-01 | CURRENT | 2004-10-27 | Active | |
HOMEMOVE (DURHAM) LIMITED | Director | 2015-06-01 | CURRENT | 2000-03-08 | Active | |
HOMEMOVE (CHESTER-LE-STREET) LIMITED | Director | 2015-06-01 | CURRENT | 2000-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MRS REBECCA SALLY POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON | |
PSC07 | CESSATION OF KEITH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHNSON | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2021-09-30 GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JOHNSON | |
PSC07 | CESSATION OF RICHARD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
PSC07 | CESSATION OF KEITH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHNSON | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP04 | Appointment of Ribchesters Group Limited as company secretary on 2020-05-15 | |
TM02 | Termination of appointment of Ribchesters Limited on 2020-05-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
AP04 | Appointment of Ribchesters Limited as company secretary on 2020-05-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON | |
TM02 | Termination of appointment of Ian Anthony Huntley on 2020-05-15 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA JOHNSON | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Ian Anthony Huntley as company secretary on 2017-05-01 | |
TM02 | Termination of appointment of Richard Johnson on 2017-05-01 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Rebecca Robb on 2015-06-19 | |
AP03 | Appointment of Richard Johnson as company secretary on 2015-06-19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHNSON | |
AP03 | Appointment of Rebecca Robb as company secretary on 2014-12-01 | |
TM02 | Termination of appointment of Michael Longstaff on 2014-12-01 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00 | |
363s | RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 05/09/97--------- £ SI 998@.1=99 £ IC 2/101 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 762,531 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 800,500 |
Creditors Due Within One Year | 2013-04-30 | £ 202,606 |
Creditors Due Within One Year | 2012-04-30 | £ 160,558 |
Provisions For Liabilities Charges | 2013-04-30 | £ 1,763 |
Provisions For Liabilities Charges | 2012-04-30 | £ 4,195 |
Creditors and other liabilities
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 LIMITED
Cash Bank In Hand | 2013-04-30 | £ 419,556 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 208,731 |
Current Assets | 2013-04-30 | £ 1,073,242 |
Current Assets | 2012-04-30 | £ 1,021,925 |
Debtors | 2013-04-30 | £ 653,686 |
Debtors | 2012-04-30 | £ 813,194 |
Fixed Assets | 2013-04-30 | £ 1,103,235 |
Fixed Assets | 2012-04-30 | £ 1,148,452 |
Secured Debts | 2013-04-30 | £ 800,500 |
Secured Debts | 2012-04-30 | £ 800,500 |
Shareholder Funds | 2013-04-30 | £ 1,209,577 |
Shareholder Funds | 2012-04-30 | £ 1,205,124 |
Tangible Fixed Assets | 2013-04-30 | £ 1,087,777 |
Tangible Fixed Assets | 2012-04-30 | £ 1,109,828 |
Debtors and other cash assets
J.W. WOOD LIMITED owns 2 domain names.
jwwood-student.co.uk jwwoodestateagents.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Construction work |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |