UKBizDB.co.uk

J.WOOD & SONS,LIMITED

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:Carlton Park House Main Road, Carlton, Saxmundham, England, IP17 2NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton Park House, Main Road, Carlton, Saxmundham, England, IP17 2NL

Director26 February 2007Active
5 Walker Lane, Hebden Bridge, HX7 8RX

Secretary-Active
20 Braeworth Close, Yarm, TS15 9SB

Secretary28 February 2002Active
20 Braeworth Close, Yarm, TS15 9SB

Secretary17 July 2000Active
14-15 Berners Street, London, W1T 3LJ

Secretary14 October 2008Active
41 Alsop Close, London Colney, St. Albans, AL2 1BW

Secretary26 February 2007Active
14-15, Berners Street, London, United Kingdom, W1T 3LJ

Secretary27 April 2012Active
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

Director17 July 2000Active
14-15 Berners Street, London, W1T 3LJ

Director19 May 2008Active
3 Lockbridge Court, Ray Park Road, Maidenhead, SL6 8UP

Director26 February 2007Active
14-15 Berners Street, London, W1T 3LJ

Director26 February 2007Active
Stoneycroft, Eppleby, Richmond, DL11 7AR

Director17 July 2000Active
98 Lascelles Hall Road, Huddersfield, HD5 0BQ

Director-Active
14-15 Berners Street, London, W1T 3LJ

Director26 February 2007Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Address

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

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Resolution

Resolution.

Download
2018-08-30Mortgage

Mortgage satisfy charge full.

Download
2018-08-15Address

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

Download
2018-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.