Warning: file_put_contents(c/ce5364c7d2db8e971700d683625e3249.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
J B Wood Accountancy Services Limited, BN42 4AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J B WOOD ACCOUNTANCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J B Wood Accountancy Services Limited. The company was founded 21 years ago and was given the registration number 04689018. The firm's registered office is in BRIGHTON. You can find them at Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:J B WOOD ACCOUNTANCY SERVICES LIMITED
Company Number:04689018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Unit 7, The Old Town Hall 142 Albion Street, Southwick, Brighton, United Kingdom, BN42 4AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES

Director14 March 2022Active
5 Chrisdory Road, Mile Oak, Portslade, BN41 2WQ

Secretary06 March 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Corporate Secretary06 March 2003Active
30 Aldwick Avenue, Bognor Regis, PO21 3AQ

Director06 March 2003Active
Unit 7, The Old Town Hall, 142 Albion Street, Southwick, Brighton, United Kingdom, BN42 4AX

Director01 October 2017Active
5 Chrisdory Road, Mile Oak, Portslade, BN41 2WQ

Director06 March 2003Active
5 Chrisdory Road, Mile Oak, Portslade, BN41 2WQ

Director06 March 2003Active

People with Significant Control

Mr Adam Joshua Wood
Notified on:30 April 2022
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Ann Wood
Notified on:01 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Unit G, Hove Technology Centre, St. Josephs Close, Hove, England, BN3 7ES
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
Mr John Beverley Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:5, Chrisdory Road, Brighton, England, BN41 2WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Capital

Capital allotment shares.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Termination secretary company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Capital

Capital cancellation shares.

Download
2020-03-02Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.