J.W. WOOD LIMITED - COUNTY DURHAM
Company Profile | Company Filings |
Overview
J.W. WOOD LIMITED is a Private Limited Company from COUNTY DURHAM and has the status: Active.
J.W. WOOD LIMITED was incorporated 31 years ago on 29/07/1992 and has the registered number: 02735239. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
J.W. WOOD LIMITED was incorporated 31 years ago on 29/07/1992 and has the registered number: 02735239. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
J.W. WOOD LIMITED - COUNTY DURHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
7 OLD ELVET
COUNTY DURHAM
DH1 3HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RIBCHESTERS GROUP LIMITED | Corporate Secretary | 2020-05-15 | CURRENT | ||
MR RICHARD JOHNSON | Jun 1981 | British | Director | 2015-06-01 | CURRENT |
JAMES POWELL | Jul 1978 | British | Director | 2021-09-30 | CURRENT |
MRS REBECCA SALLY POWELL | Jul 1978 | British | Director | 2021-09-30 | CURRENT |
DEREK ANDREW TOES | Apr 1954 | British | Director | 1993-02-01 UNTIL 1998-08-03 | RESIGNED |
MARGARET PATRICIA ASHWORTH | Jun 1947 | Secretary | 1992-08-14 UNTIL 2007-04-17 | RESIGNED | |
MR IAN ANTHONY HUNTLEY | Secretary | 2017-05-01 UNTIL 2020-05-15 | RESIGNED | ||
MICHAEL LONGSTAFF | Oct 1954 | British | Secretary | 2007-04-17 UNTIL 2014-12-01 | RESIGNED |
RICHARD JOHNSON | Secretary | 2015-06-19 UNTIL 2017-05-01 | RESIGNED | ||
REBECCA ROBB | British | Secretary | 2014-12-01 UNTIL 2015-06-19 | RESIGNED | |
JAMES POWELL | Jul 1978 | British | Director | 2004-04-29 UNTIL 2005-04-16 | RESIGNED |
MRS PATRICIA JOHNSON | May 1949 | British | Director | 2018-01-01 UNTIL 2021-09-30 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-07-29 UNTIL 1992-08-14 | RESIGNED | ||
PETER ALLEN | Feb 1959 | British | Director | 1993-03-08 UNTIL 1998-08-03 | RESIGNED |
JOHN BURTON | Mar 1964 | British | Director | 2007-02-19 UNTIL 2020-05-15 | RESIGNED |
JOHN BURTON | Mar 1964 | British | Director | 1993-02-01 UNTIL 1998-08-03 | RESIGNED |
RONALD GEOFFREY GRAHAM | Sep 1954 | British | Director | 1993-02-01 UNTIL 1998-08-03 | RESIGNED |
KEITH JOHNSON | Apr 1947 | British | Director | 1992-08-14 UNTIL 2021-09-30 | RESIGNED |
RIBCHESTERS LIMITED | Corporate Secretary | 2020-05-15 UNTIL 2020-05-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-07-29 UNTIL 1992-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Johnson | 2021-09-28 | 6/1981 | Ownership of shares 25 to 50 percent | |
Mr Richard Johnson | 2021-05-24 - 2021-05-24 | 6/1981 | Ownership of shares 25 to 50 percent | |
Mr Keith Johnson | 2016-04-06 - 2021-09-30 | 4/1947 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Keith Johnson | 2016-04-06 - 2021-05-24 | 4/1947 | Durham | Ownership of shares 75 to 100 percent |