Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W. WOOD COMMERCIAL LIMITED
Company Information for

J.W. WOOD COMMERCIAL LIMITED

7 OLD ELVET, DURHAM CITY, DURHAM, DH1 3HL,
Company Registration Number
03454906
Private Limited Company
Active

Company Overview

About J.w. Wood Commercial Ltd
J.W. WOOD COMMERCIAL LIMITED was founded on 1997-10-24 and has its registered office in Durham. The organisation's status is listed as "Active". J.w. Wood Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.W. WOOD COMMERCIAL LIMITED
 
Legal Registered Office
7 OLD ELVET
DURHAM CITY
DURHAM
DH1 3HL
Other companies in DH1
 
Filing Information
Company Number 03454906
Company ID Number 03454906
Date formed 1997-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 08:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.W. WOOD COMMERCIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.W. WOOD COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
IAN ANTHONY HUNTLEY
Company Secretary 2017-05-01
KEITH JOHNSON
Director 1997-10-24
RICHARD JOHNSON
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHNSON
Company Secretary 2015-06-19 2017-05-01
REBECCA ROBB
Company Secretary 2014-12-01 2015-06-19
MICHAEL LONGSTAFF
Company Secretary 2007-04-17 2014-12-01
MARGARET PATRICIA ASHWORTH
Company Secretary 1997-10-24 2007-04-17
DEREK ANDREW TOES
Director 2000-05-01 2003-09-23
GRAHAM HOLLIS WILSON
Director 1997-10-24 1999-12-31
JL NOMINEES TWO LIMITED
Nominated Secretary 1997-10-24 1997-10-24
JL NOMINEES ONE LIMITED
Nominated Director 1997-10-24 1997-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHNSON STORRS MC LTD. Director 2018-02-12 CURRENT 2018-02-12 Active
KEITH JOHNSON TYNE & WEAR ENGINEERS LIMITED Director 2005-09-28 CURRENT 2005-09-05 Active
KEITH JOHNSON AUCTIONS NORTH EAST LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-04-26
KEITH JOHNSON HOMEMOVE SERVICES NORTH EAST LIMITED Director 2004-10-27 CURRENT 2004-10-27 Active
KEITH JOHNSON J W WOOD MORTGAGE AND FINANCIAL SERVICES LIMITED Director 2004-06-24 CURRENT 2004-06-24 Dissolved 2014-01-07
KEITH JOHNSON NEW MILLS MANAGEMENT COMPANY LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
KEITH JOHNSON MAYFLOWER MORTGAGES LIMITED Director 2002-08-22 CURRENT 2002-08-22 Dissolved 2017-03-14
KEITH JOHNSON STORRS PARK MANAGEMENT COMPANY LIMITED Director 2002-03-06 CURRENT 1993-09-06 Active
KEITH JOHNSON HOMEMOVE (PROPERTY MANAGEMENT) LIMITED Director 2000-03-13 CURRENT 2000-03-08 Active
KEITH JOHNSON HOMEMOVE (PROFESSIONAL) LIMITED Director 2000-03-13 CURRENT 2000-03-08 Active
KEITH JOHNSON HOMEMOVE (DURHAM) LIMITED Director 2000-03-13 CURRENT 2000-03-08 Active
KEITH JOHNSON HOMEMOVE (CHESTER-LE-STREET) LIMITED Director 2000-03-13 CURRENT 2000-03-09 Active
KEITH JOHNSON ELVET HOMES LIMITED Director 2000-02-01 CURRENT 2000-02-01 Liquidation
KEITH JOHNSON DFW ADOPTION Director 1999-11-10 CURRENT 1982-07-08 Active - Proposal to Strike off
KEITH JOHNSON J W WOOD (DARLINGTON) LIMITED Director 1994-05-25 CURRENT 1994-04-29 Active
KEITH JOHNSON GILESGATE PROPERTIES LIMITED Director 1992-11-30 CURRENT 1978-06-29 Active
KEITH JOHNSON J.W. WOOD LIMITED Director 1992-08-14 CURRENT 1992-07-29 Active
KEITH JOHNSON THE PRINTWORKS DURHAM LTD Director 1991-05-20 CURRENT 1991-05-20 Active
KEITH JOHNSON HILLCREST DEVELOPMENTS LIMITED Director 1991-02-15 CURRENT 1985-08-08 Dissolved 2016-01-12
RICHARD JOHNSON J.W. WOOD LIMITED Director 2015-06-01 CURRENT 1992-07-29 Active
RICHARD JOHNSON J W WOOD (DARLINGTON) LIMITED Director 2015-06-01 CURRENT 1994-04-29 Active
RICHARD JOHNSON HOMEMOVE SERVICES NORTH EAST LIMITED Director 2015-06-01 CURRENT 2004-10-27 Active
RICHARD JOHNSON HOMEMOVE (DURHAM) LIMITED Director 2015-06-01 CURRENT 2000-03-08 Active
RICHARD JOHNSON HOMEMOVE (CHESTER-LE-STREET) LIMITED Director 2015-06-01 CURRENT 2000-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-2230/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-08CONFIRMATION STATEMENT MADE ON 01/10/24, WITH NO UPDATES
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CESSATION OF RICHARD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of J.W. Wood Limited as a person with significant control on 2022-10-01
2022-10-11CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-11PSC02Notification of J.W. Wood Limited as a person with significant control on 2022-10-01
2022-10-11PSC07CESSATION OF RICHARD JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2022-01-2430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHNSON
2021-10-26PSC07CESSATION OF KEITH JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2021-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHNSON
2020-12-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AP04Appointment of Ribchesters Group Limited as company secretary on 2020-05-15
2020-11-19TM02Termination of appointment of Ribchesters Limited on 2020-05-15
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-05-20AP04Appointment of Ribchesters Limited as company secretary on 2020-05-15
2020-05-20TM02Termination of appointment of Ian Anthony Huntley on 2020-05-15
2019-12-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2018-11-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2017-11-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-05-02AP03Appointment of Mr Ian Anthony Huntley as company secretary on 2017-05-01
2017-05-02TM02Termination of appointment of Richard Johnson on 2017-05-01
2017-01-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2015-12-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-29TM02Termination of appointment of Rebecca Robb on 2015-06-19
2015-06-25AP03Appointment of Richard Johnson as company secretary on 2015-06-19
2015-06-10AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2014-12-11AP03Appointment of Rebecca Robb as company secretary on 2014-12-01
2014-12-11TM02Termination of appointment of Michael Longstaff on 2014-12-01
2014-11-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0124/10/13 ANNUAL RETURN FULL LIST
2013-12-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0124/10/12 ANNUAL RETURN FULL LIST
2011-12-07AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0124/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0124/10/10 ANNUAL RETURN FULL LIST
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-12AR0124/10/09 FULL LIST
2009-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-11-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-05363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-05-03288aNEW SECRETARY APPOINTED
2007-05-03288bSECRETARY RESIGNED
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-02-07363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-24363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-09363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-29363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-02288bDIRECTOR RESIGNED
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-12-05363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-25288aNEW DIRECTOR APPOINTED
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-09363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-06-16288bDIRECTOR RESIGNED
2000-05-12225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00
1999-12-06363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-11363aRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288aNEW DIRECTOR APPOINTED
1997-11-12288bSECRETARY RESIGNED
1997-11-12288bDIRECTOR RESIGNED
1997-11-12287REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF
1997-11-12288aNEW SECRETARY APPOINTED
1997-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to J.W. WOOD COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.W. WOOD COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-11-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 86,783
Creditors Due Within One Year 2012-04-30 £ 86,412

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W. WOOD COMMERCIAL LIMITED

Financial Assets
Balance Sheet
Debtors 2013-04-30 £ 20,238
Debtors 2012-04-30 £ 21,202
Secured Debts 2013-04-30 £ 6,639
Secured Debts 2012-04-30 £ 21,392
Tangible Fixed Assets 2013-04-30 £ 1,846
Tangible Fixed Assets 2012-04-30 £ 2,673

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.W. WOOD COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W. WOOD COMMERCIAL LIMITED
Trademarks
We have not found any records of J.W. WOOD COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W. WOOD COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as J.W. WOOD COMMERCIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where J.W. WOOD COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W. WOOD COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.W. WOOD COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.