This company is commonly known as J.wood & Sons,limited. The company was founded 120 years ago and was given the registration number 00079392. The firm's registered office is in SAXMUNDHAM. You can find them at Carlton Park House Main Road, Carlton, Saxmundham, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | J.WOOD & SONS,LIMITED |
---|---|---|
Company Number | : | 00079392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1903 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlton Park House Main Road, Carlton, Saxmundham, England, IP17 2NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton Park House, Main Road, Carlton, Saxmundham, England, IP17 2NL | Director | 26 February 2007 | Active |
5 Walker Lane, Hebden Bridge, HX7 8RX | Secretary | - | Active |
20 Braeworth Close, Yarm, TS15 9SB | Secretary | 28 February 2002 | Active |
20 Braeworth Close, Yarm, TS15 9SB | Secretary | 17 July 2000 | Active |
14-15 Berners Street, London, W1T 3LJ | Secretary | 14 October 2008 | Active |
41 Alsop Close, London Colney, St. Albans, AL2 1BW | Secretary | 26 February 2007 | Active |
14-15, Berners Street, London, United Kingdom, W1T 3LJ | Secretary | 27 April 2012 | Active |
5 Walker Lane, Hebden Bridge, HX7 8RX | Director | - | Active |
1 Hazel Drive, Burn Bridge, Harrogate, HG3 1NY | Director | - | Active |
20 Braeworth Close, Yarm, TS15 9SB | Director | 17 July 2000 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 19 May 2008 | Active |
3 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP | Director | 26 February 2007 | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 26 February 2007 | Active |
Stoneycroft, Eppleby, Richmond, DL11 7AR | Director | 17 July 2000 | Active |
98 Lascelles Hall Road, Huddersfield, HD5 0BQ | Director | - | Active |
14-15 Berners Street, London, W1T 3LJ | Director | 26 February 2007 | Active |
12 Arkenley Lane, Almondbury, Huddersfield, HD4 6SQ | Director | - | Active |
49 Baslow Grove, Heaton, Bradford, BD9 5JA | Director | - | Active |
51 The Village, Farnley Tyas, Huddersfield, HD4 6UQ | Director | - | Active |
Oak House 73 Riley Lane, Kirkburton, Huddersfield, HD8 0SZ | Director | - | Active |
Mr Christopher Mark Butler | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlton Park House, Main Road, Saxmundham, England, IP17 2NL |
Nature of control | : |
|
Music In Print Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14-15, Berners Street, London, England, W1T 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-11 | Resolution | Resolution. | Download |
2018-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Officers | Termination secretary company with name termination date. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.