Company NameJ.W. Wood Commercial Limited
DirectorRichard Johnson
Company StatusActive
Company Number03454906
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 5 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(17 years, 7 months 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(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressFinchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Graham Hollis Wilson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Hollowdene Garth
Crook
Durham
DL15 8LT
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Secretary NameMargaret Patricia Ashworth
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address79 Rochester Road
Newton Hall
Durham
DH1 5PW
Director NameDerek Andrew Toes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2003)
RoleChartered Surveyor
Correspondence Address4 Quarry House Lane
Crossgate Moor
Durham City
Durham
DH1 4JA
Secretary NameMichael Longstaff
NationalityBritish
StatusResigned
Appointed17 April 2007(9 years, 5 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(17 years, 1 month 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(17 years, 8 months 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(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 May 2020)
RoleCompany Director
Correspondence Address7 Old Elvet
Durham City
Durham
DH1 3HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameRibchesters Limited (Corporation)
StatusResigned
Appointed15 May 2020(22 years, 6 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 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

976 at £0.1J W Wood LTD
97.60%
Ordinary
24 at £0.1John Burton
2.40%
Ordinary

Financials

Year2014
Net Worth-£74,955
Cash£7,492
Current Liabilities£118,490

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 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 (8 pages)
19 November 2020Appointment of Ribchesters Group Limited as a secretary on 15 May 2020 (2 pages)
19 November 2020Termination of appointment of Ribchesters Limited as a secretary on 15 May 2020 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 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)
24 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 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 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)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 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 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)
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 (7 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (7 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)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 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)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 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)
24 November 2008Return made up to 24/10/08; full list of members (3 pages)
24 November 2008Return made up to 24/10/08; full list of members (3 pages)
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)
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)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
5 November 2007Return made up to 24/10/07; full list of members (2 pages)
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)
7 February 2007Return made up to 24/10/06; full list of members (2 pages)
7 February 2007Return made up to 24/10/06; full list of members (2 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)
24 October 2005Return made up to 24/10/05; full list of members (2 pages)
24 October 2005Return made up to 24/10/05; full list of members (2 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)
9 November 2004Return made up to 24/10/04; full list of members (6 pages)
9 November 2004Return made up to 24/10/04; full list of members (6 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)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
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)
16 January 2003Return made up to 24/10/02; full list of members (7 pages)
16 January 2003Return made up to 24/10/02; 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)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
5 December 2001Return made up to 24/10/01; full list of members (6 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
9 November 2000Return made up to 24/10/00; full list of members (6 pages)
9 November 2000Return made up to 24/10/00; full list of members (6 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
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)
6 December 1999Return made up to 24/10/99; full list of members (6 pages)
6 December 1999Return made up to 24/10/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 November 1998Return made up to 24/10/98; full list of members (5 pages)
11 November 1998Return made up to 24/10/98; full list of members (5 pages)
12 November 1997Registered office changed on 12/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
12 November 1997Registered office changed on 12/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
24 October 1997Incorporation (12 pages)
24 October 1997Incorporation (12 pages)