Company NameJ.W. Wood Limited
Company StatusActive
Company Number02735239
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Johnson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(22 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameMr James Powell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameMrs Rebecca Sally Powell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Secretary NameRibchesters Group Limited (Corporation)
StatusCurrent
Appointed15 May 2020(27 years, 9 months after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressFinchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(2 weeks, 2 days after company formation)
Appointment Duration29 years, 1 month (resigned 30 September 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed14 August 1992(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameRonald Geoffrey Graham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 1998)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Moor End Terrace
Belmont
Durham
DH1 1BJ
Director NameDerek Andrew Toes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 1998)
RoleChartered Surveyor
Correspondence Address4 Quarry House Lane
Crossgate Moor
Durham City
Durham
DH1 4JA
Director NameJohn Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 03 August 1998)
RoleEstate Agent
Correspondence Address161 Angus Street
Langley Moor
Durham
DH7 8LF
Director NameMr Peter James Allen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameJames Powell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2005)
RoleCompany Director
Correspondence Address25 Bluebell Drive
Middlestone Moor
Spennymoor
County Durham
DL16 7YF
Director NameJohn Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 May 2020)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address18 West House Avenue
Potters Bank
Durham
DH1 4FH
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(14 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address28 The Orchard
Pity Me
County Durham
DH1 5DA
Secretary NameRebecca Robb
NationalityBritish
StatusResigned
Appointed01 December 2014(22 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Secretary NameRichard Johnson
StatusResigned
Appointed19 June 2015(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Secretary NameMr Ian Anthony Huntley
StatusResigned
Appointed01 May 2017(24 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 May 2020)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameMr Patricia Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham
County Durham
DH1 3HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRibchesters Limited (Corporation)
StatusResigned
Appointed15 May 2020(27 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2020)
Correspondence AddressFinchale House Belmont Business Park
Durham
DH1 1TW

Contact

Websitejww.co.uk
Telephone0191 3869921
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Old Elvet
Durham
County Durham
DH1 3HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

755 at £1Keith Johnson
75.50%
Ordinary
245 at £1Patricia Johnson
24.50%
Ordinary

Financials

Year2014
Net Worth£1,195,187
Cash£139,472
Current Liabilities£191,886

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

27 October 2008Delivered on: 5 November 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 April 2002Delivered on: 13 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 old elvet durham and land on the east side of 6 old elvet durham.
Outstanding
20 March 2002Delivered on: 28 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
19 November 2020Termination of appointment of Ribchesters Limited as a secretary on 15 May 2020 (1 page)
19 November 2020Appointment of Ribchesters Group Limited as a secretary on 15 May 2020 (2 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 May 2020Termination of appointment of John Burton as a director on 15 May 2020 (1 page)
20 May 2020Appointment of Ribchesters Limited as a secretary on 15 May 2020 (2 pages)
20 May 2020Termination of appointment of Ian Anthony Huntley as a secretary on 15 May 2020 (1 page)
23 December 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
24 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 March 2018Appointment of Mrs Patricia Johnson as a director on 1 January 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
17 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(5 pages)
29 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
29 June 2015Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
25 June 2015Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages)
10 June 2015Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
11 December 2014Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages)
11 December 2014Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
2 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
11 August 2009Return made up to 29/07/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
17 August 2007Return made up to 29/07/07; full list of members (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
26 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
26 September 2006Return made up to 29/07/06; full list of members (6 pages)
26 September 2006Return made up to 29/07/06; full list of members (6 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (9 pages)
5 September 2005Return made up to 29/07/05; full list of members (6 pages)
5 September 2005Return made up to 29/07/05; full list of members (6 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
16 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (9 pages)
18 August 2004Return made up to 29/07/04; full list of members (7 pages)
18 August 2004Return made up to 29/07/04; full list of members (7 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (9 pages)
19 September 2003Return made up to 29/07/03; full list of members (6 pages)
19 September 2003Return made up to 29/07/03; full list of members (6 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (9 pages)
17 August 2002Return made up to 29/07/02; full list of members (6 pages)
17 August 2002Return made up to 29/07/02; full list of members (6 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
13 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (9 pages)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
8 August 2000Return made up to 29/07/00; full list of members (6 pages)
8 August 2000Return made up to 29/07/00; full list of members (6 pages)
12 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
12 May 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
24 August 1999Return made up to 29/07/99; full list of members (6 pages)
24 August 1999Return made up to 29/07/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 September 1998Secretary's particulars changed (1 page)
9 September 1998Secretary's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 29/07/98; no change of members (6 pages)
18 August 1998Return made up to 29/07/98; no change of members (6 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
5 January 1998Ad 05/09/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
5 January 1998Ad 05/09/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 August 1997Return made up to 29/07/97; no change of members (6 pages)
15 August 1997Return made up to 29/07/97; no change of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
21 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Return made up to 29/07/95; no change of members (6 pages)
3 August 1995Return made up to 29/07/95; no change of members (6 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
27 November 1992Memorandum and Articles of Association (12 pages)
27 November 1992Memorandum and Articles of Association (12 pages)
29 July 1992Incorporation (9 pages)
29 July 1992Incorporation (9 pages)