Company NameJ W Wood (Darlington) Limited
DirectorRichard Johnson
Company StatusActive
Company Number02924252
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Johnson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Old Elvet
Durham City
Durham
DH1 3HL
Secretary NameRibchesters Group Limited (Corporation)
StatusCurrent
Appointed15 May 2020(26 years after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressFinchale House Belmont Business Park
Durham
DH1 1TW
Director NameJohn Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 18 October 2017)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address18 West House Avenue
Potters Bank
Durham
DH1 4FH
Director NameMr Peter James Allen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address25 Telford Close
High Shincliffe
Durham
DH1 2YJ
Director NameMr Alan Rooney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Millfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QA
Director NameDerek Andrew Toes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 23 September 2003)
RoleCS
Correspondence Address4 Quarry House Lane
Crossgate Moor
Durham City
Durham
DH1 4JA
Secretary NameMr Ian Gavin Spratt
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 May 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address52 Beckett Close
Etherley Dene
Bishop Auckland
County Durham
DL14 0SU
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed20 May 1994(3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 17 April 2007)
RoleSecretary
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(3 weeks, 5 days after company formation)
Appointment Duration27 years, 4 months (resigned 30 September 2021)
RoleCS
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameMr Andrew Potter
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverdale House
Marrick
Richmond
North Yorkshire
DL11 7LQ
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(12 years, 11 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(20 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 June 2015)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham City
Durham
DH1 3HL
Secretary NameRichard Johnson
StatusResigned
Appointed19 June 2015(21 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham City
Durham
DH1 3HL
Secretary NameMr Ian Anthony Huntley
StatusResigned
Appointed01 May 2017(23 years after company formation)
Appointment Duration3 years (resigned 15 May 2020)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham City
Durham
DH1 3HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameRibchesters Limited (Corporation)
StatusResigned
Appointed15 May 2020(26 years 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 City
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

152 at £1J.w. Wood LTD
76.00%
Ordinary
48 at £1John Burton
24.00%
Ordinary

Financials

Year2014
Net Worth-£185,200
Cash£534
Current Liabilities£226,720

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (2 weeks 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

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (10 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)
20 May 2020Termination of appointment of Ian Anthony Huntley as a secretary on 15 May 2020 (1 page)
20 May 2020Appointment of Ribchesters Limited as a secretary on 15 May 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Termination of appointment of John Burton as a director on 18 October 2017 (1 page)
7 November 2017Termination of appointment of John Burton as a director on 18 October 2017 (1 page)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page)
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 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 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(5 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (8 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)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200
(4 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)
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)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(5 pages)
21 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 200
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 29/04/09; full list of members (4 pages)
9 June 2009Return made up to 29/04/09; full list of members (4 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 December 2008Appointment terminated director andrew potter (1 page)
9 December 2008Appointment terminated director andrew potter (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
18 June 2008Return made up to 29/04/08; full list of members (4 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
9 May 2007Return made up to 29/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
3 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
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 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
24 May 2006Return made up to 29/04/06; full list of members (7 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
22 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
6 June 2005Return made up to 29/04/05; full list of members (8 pages)
6 June 2005Return made up to 29/04/05; full list of members (8 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
15 May 2004Return made up to 29/04/04; full list of members (8 pages)
15 May 2004Return made up to 29/04/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
12 May 2003Return made up to 29/04/03; full list of members (7 pages)
12 May 2003Return made up to 29/04/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
30 May 2001Return made up to 29/04/01; full list of members (7 pages)
30 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
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)
1 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
2 September 1999Return made up to 29/04/99; full list of members (6 pages)
2 September 1999Return made up to 29/04/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (7 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)
24 May 1998Return made up to 29/04/98; no change of members (5 pages)
24 May 1998Return made up to 29/04/98; no change of members (5 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)
4 June 1997Return made up to 29/04/97; full list of members (6 pages)
4 June 1997Return made up to 29/04/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
17 May 1996Return made up to 29/04/96; full list of members (6 pages)
17 May 1996Return made up to 29/04/96; full list 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 July 1995Return made up to 29/04/95; full list of members (6 pages)
27 July 1995Return made up to 29/04/95; full list of members (6 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 67 sadler street durham DH1 3NP (1 page)
2 May 1995Director resigned (2 pages)
2 May 1995Ad 30/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New secretary appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Ad 30/10/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: 67 sadler street durham DH1 3NP (1 page)