Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN WOOD GROUP PLC
Company Information for

JOHN WOOD GROUP PLC

SIR IAN WOOD HOUSE HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3LE,
Company Registration Number
SC036219
Public Limited Company
Active

Company Overview

About John Wood Group Plc
JOHN WOOD GROUP PLC was founded on 1961-03-17 and has its registered office in Aberdeen. The organisation's status is listed as "Active". John Wood Group Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHN WOOD GROUP PLC
 
Legal Registered Office
SIR IAN WOOD HOUSE HARENESS ROAD
ALTENS INDUSTRIAL ESTATE
ABERDEEN
AB12 3LE
Other companies in AB12
 
Filing Information
Company Number SC036219
Company ID Number SC036219
Date formed 1961-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2024-06-05 22:13:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN WOOD GROUP PLC
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.
Companies with same name JOHN WOOD GROUP PLC
The following companies were found which have the same name as JOHN WOOD GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN WOOD GROUP US COMPANY 15 JUSTICE MILL LANE ABERDEEN AB11 6EQ Active - Proposal to Strike off Company formed on the 2000-08-29
JOHN WOOD GROUP USA INC Delaware Unknown
JOHN WOOD GROUP MERGER CORP Delaware Unknown
JOHN WOOD GROUP HOLDINGS LIMITED SIR IAN WOOD HOUSE HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3LE Active Company formed on the 2019-09-25
JOHN WOOD GROUP HOLDINGS B.V. Singapore Active Company formed on the 2008-10-09

Company Officers of JOHN WOOD GROUP PLC

Current Directors
Officer Role Date Appointed
MARTIN JAMES MCINTYRE
Company Secretary 2017-12-18
LINDA LOUISE ADAMANY
Director 2017-10-06
THOMAS BOTTS
Director 2013-01-08
JANICE MARGARET BROWN
Director 2014-05-15
JACQUELINE PATRICIA CHRISTINE FERGUSON
Director 2016-12-01
ROY ALEXANDER FRANKLIN
Director 2017-10-06
DAVID MILLER KEMP
Director 2015-05-13
IAN DEREK MARCHANT
Director 2006-05-19
MARY LOUISE SHAFER-MALICKI
Director 2012-06-01
ROBIN WATSON
Director 2013-01-01
JEREMY RICHARD WILSON
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PHILIP MCHOUL
Director 2017-10-06 2018-04-05
RICHARD JOHN HOWSON
Director 2016-05-12 2018-01-17
WILLIAM GEORGE SETTER
Company Secretary 2016-01-01 2017-12-18
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2010-09-01 2015-12-31
ROBERT KEILLER
Director 2011-04-20 2015-12-31
MICHEL JEAN MARCEL CONTIE
Director 2010-02-24 2015-05-13
ALLISTER GORDON LANGLANDS
Director 1991-08-12 2014-05-14
MARK STEPHEN DOBLER
Director 2013-01-01 2013-10-09
CHRISTOPHER MASTERS
Director 2002-03-18 2012-05-10
JOHN CHARLES MORGAN
Director 1998-10-29 2012-05-10
IAN JOHNSON
Company Secretary 2003-11-24 2010-09-01
ROBERTO MONTI
Director 2001-03-15 2009-12-31
WENDELL BROOKS
Director 1999-01-01 2007-09-28
EWAN BROWN
Director 1989-08-03 2006-05-17
WILLIAM EDGAR
Director 1995-09-01 2004-05-19
CHRISTOPHER EDWARD MILNE WATSON
Company Secretary 1999-10-01 2003-11-24
EDWIN CHARLES GARRETT
Director 1989-08-03 2000-12-31
HARRY BRILL-EDWARDS
Director 2000-11-01 2000-11-30
GRAHAM GOOD
Company Secretary 1998-04-07 1999-10-01
JOHN DEREK PRICHARD JONES
Director 1989-08-03 1998-12-31
CHARLES NICHOLAS BROWN
Company Secretary 1989-08-03 1998-04-07
WILLIAM HADDEN CARR
Director 1989-08-03 1997-06-30
HUGH DRUMMOND DUNCAN
Director 1989-08-03 1994-08-31
JAMES COOPER
Director 1993-02-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANICE MARGARET BROWN PHAROS ENERGY PLC Director 2017-11-12 CURRENT 1997-01-10 Active
JANICE MARGARET BROWN MAGNA NEW VENTURES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
JANICE MARGARET BROWN SCOTTISH BALLET Director 2015-12-16 CURRENT 1978-07-27 Active
JANICE MARGARET BROWN FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
JANICE MARGARET BROWN MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
JANICE MARGARET BROWN MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
JANICE MARGARET BROWN MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JANICE MARGARET BROWN CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
JACQUELINE PATRICIA CHRISTINE FERGUSON THE ENGINEERING AND TECHNOLOGY BOARD Director 2018-05-03 CURRENT 2001-11-14 Active
JACQUELINE PATRICIA CHRISTINE FERGUSON TESCO PERSONAL FINANCE PLC Director 2018-04-26 CURRENT 1997-03-05 Active
JACQUELINE PATRICIA CHRISTINE FERGUSON TESCO PERSONAL FINANCE GROUP PLC Director 2018-04-26 CURRENT 1997-03-05 Active
DAVID MILLER KEMP ALBYN SCHOOL LIMITED Director 2017-09-01 CURRENT 1948-12-21 Active
DAVID MILLER KEMP WOOD GROUP MANAGEMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1997-09-03 Active - Proposal to Strike off
DAVID MILLER KEMP WOOD GROUP PROPERTIES LIMITED Director 2015-04-30 CURRENT 1997-09-03 Active
DAVID MILLER KEMP JOHN WOOD GROUP US COMPANY Director 2015-04-30 CURRENT 2000-08-29 Active - Proposal to Strike off
DAVID MILLER KEMP WOOD GROUP LIMITED Director 2015-04-30 CURRENT 2005-01-11 Active
DAVID MILLER KEMP JWGUSA HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-09-03 Active
ROBIN WATSON HFA LIMITED Director 2012-02-08 CURRENT 1991-01-15 Active
ROBIN WATSON WOOD GROUP ENGINEERING (NORTH SEA) LIMITED Director 2010-06-02 CURRENT 1955-04-07 Active
JEREMY RICHARD WILSON THE LAKELAND CLIMBING FOUNDATION Director 2013-10-28 CURRENT 2013-10-28 Active
JEREMY RICHARD WILSON TULLOW OIL PLC Director 2013-10-21 CURRENT 2000-02-04 Active
JEREMY RICHARD WILSON ROCKTOPUS CLIMBING WEAR LTD Director 2013-10-14 CURRENT 2013-10-14 Active
JEREMY RICHARD WILSON THE LAKELAND CLIMBING CENTRE LIMITED Director 1995-01-06 CURRENT 1995-01-06 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
2024-03-20DIRECTOR APPOINTED MR DAVID CHARLES LOCKWOOD
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Approve annual report, authorised make political donations, share plans approved and to authorise the company to call a general meeti
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ROBIN WATSON
2022-07-05DIRECTOR APPOINTED MR KENNETH GILMARTIN
2020-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-01AP01DIRECTOR APPOINTED MR NIGEL GORDON MILLS
2020-03-04AP01DIRECTOR APPOINTED MS BIRGITTE BRINCH MADSEN
2019-09-05SH0104/09/19 STATEMENT OF CAPITAL GBP 29354544.38571
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARGARET BROWN
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-08-01AD02Register inspection address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to Scotia House the Castle Business Park Stirling FK9 4TZ
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-17RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesApproval of annual reporton directors remuneration / suthorisation to call a general meeting on not less than 14 days 09/05/...
2019-05-15AP01DIRECTOR APPOINTED ADRIAN MARSH
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LINDA LOUISE ADAMANY
2018-11-23SH0118/10/18 STATEMENT OF CAPITAL GBP 29208830.1
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-20CH01Director's details changed for Mr Roy Alexander Franklin on 2018-07-08
2018-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2018-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-27CH01Director's details changed for Ms Jacqui Ferguson on 2018-04-27
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 29045972.957143
2018-04-13SH0113/04/18 STATEMENT OF CAPITAL GBP 29045972.957143
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PHILIP MCHOUL
2018-04-04SH0103/04/18 STATEMENT OF CAPITAL GBP 29044957.242857
2018-03-29AUDAUDITOR'S RESIGNATION
2018-03-29AUDAUDITOR'S RESIGNATION
2018-03-28AUDAUDITOR'S RESIGNATION
2018-03-28AUDAUDITOR'S RESIGNATION
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 29044916.742857
2018-03-21SH0120/03/18 STATEMENT OF CAPITAL GBP 29044916.742857
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 29044560.514286
2018-02-26SH0126/02/18 STATEMENT OF CAPITAL GBP 29044560.514286
2018-02-14SH0113/02/18 STATEMENT OF CAPITAL GBP 29044517.357143
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HOWSON
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 29044099.54
2018-01-09SH0109/01/18 STATEMENT OF CAPITAL GBP 29044099.54
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 29043955.542857
2017-12-21SH0121/12/17 STATEMENT OF CAPITAL GBP 29043955.542857
2017-12-21AP03Appointment of Mr Martin James Mcintyre as company secretary on 2017-12-18
2017-12-21TM02Termination of appointment of William George Setter on 2017-12-18
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 29045870.50514
2017-11-24SH0124/11/17 STATEMENT OF CAPITAL GBP 29045870.50514
2017-11-13SH0113/11/17 STATEMENT OF CAPITAL GBP 29045789.41402
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 29043794.4
2017-10-24SH0124/10/17 STATEMENT OF CAPITAL GBP 29043794.4
2017-10-13SH0106/10/17 STATEMENT OF CAPITAL GBP 29045604.816
2017-10-09AP01DIRECTOR APPOINTED MR ROY ALEXANDER FRANKLIN
2017-10-09AP01DIRECTOR APPOINTED LINDA LOUISE ADAMANY
2017-10-09AP01DIRECTOR APPOINTED MR IAN PHILIP MCHOUL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-28AD02SAIL ADDRESS CHANGED FROM: WESTPOINT 4 REDHEUGHS RIGG SOUTH GYLE EDINBURGH EH12 9DQ SCOTLAND
2017-06-27RES13PROPOSED SHARE ACQUISITION 15/06/2017
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-26RES13SCHEME ARRANGEMENT APPROVED 15/06/2017
2017-06-07RES01ADOPT ARTICLES 10/05/2017
2017-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 16422896.95824
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 16422896.95824
2017-03-17SH0117/03/17 STATEMENT OF CAPITAL GBP 16422896.95824
2017-03-17SH0117/03/17 STATEMENT OF CAPITAL GBP 16422896.95824
2016-12-01AP01DIRECTOR APPOINTED MS JACQUI FERGUSON
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK MARCHANT / 20/08/2016
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 16330747.95824
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-09AD02SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED 34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH11 9EB
2016-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13AP01DIRECTOR APPOINTED MR RICHARD HOWSON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOODWARD
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 16330747.96
2016-03-10SH0110/03/16 STATEMENT OF CAPITAL GBP 16330747.96
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KEILLER
2016-01-05AP03SECRETARY APPOINTED MR WILLIAM GEORGE SETTER
2016-01-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 16238598.96
2015-11-16SH0116/11/15 STATEMENT OF CAPITAL GBP 16238598.96
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM JOHN WOOD HOUSE GREENWELL ROAD EAST TULLOS ABERDEEN AB12 3AX
2015-08-06AR0131/07/15 NO MEMBER LIST
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-15AP01DIRECTOR APPOINTED MR DAVID MILLER KEMP
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SEMPLE
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CONTIE
2015-02-13SH0117/12/14 STATEMENT OF CAPITAL GBP 16157164.96
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BOTTS / 28/01/2015
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK MARCHANT / 06/10/2014
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRAUGHEN
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 16085482.92
2014-09-02AR0131/07/14 NO MEMBER LIST
2014-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK MARCHANT / 01/07/2014
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-30RES13SECTION 701 AUTHORITY FOR MARKET PURCHASES UP TO 37,507,538 ORDINARY SHARES 14/05/2014
2014-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-21AP01DIRECTOR APPOINTED MRS JANICE MARGARET BROWN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALLISTER LANGLANDS
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBLER
2013-09-13SH0104/09/13 STATEMENT OF CAPITAL GBP 16085482.92
2013-08-27RP04SECOND FILING WITH MUD 31/07/13 FOR FORM AR01
2013-08-27ANNOTATIONClarification
2013-08-16AR0131/07/13 NO MEMBER LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE SEMPLE / 17/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH WOODWARD / 17/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEATH SMITH / 17/07/2013
2013-07-17RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2013-07-17ANNOTATIONClarification
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-01AR0131/12/12 NO MEMBER LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STRAUGHEN / 01/12/2012
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLISTER GORDON LANGLANDS / 01/12/2012
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEILLER / 01/12/2012
2013-01-08AP01DIRECTOR APPOINTED MR THOMAS BOTTS
2013-01-04AP01DIRECTOR APPOINTED MR MARK STEPHEN DOBLER
2013-01-04AP01DIRECTOR APPOINTED MR ROBIN WATSON
2012-12-31SH0120/12/12 STATEMENT OF CAPITAL GBP 20706004.8
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOOD
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS
2012-06-14AP01DIRECTOR APPOINTED MARY SHAFER-MALICKI
2012-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS
2012-05-17RES13APPROVE REMUNERATION REPORT/EXECUTIVE SHARE OPTION SCHEME & AUTHORISE MARKET PURCHASES 10/05/2012
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30MEM/ARTSARTICLES OF ASSOCIATION
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30RES13CAPITALISE SHARE PREMIUM ACCOUNT 30/06/2011
2012-04-30SH0230/06/11 STATEMENT OF CAPITAL GBP 15911377.856704
2012-02-03AR0131/12/11 NO MEMBER LIST
2011-12-30SH0123/12/11 STATEMENT OF CAPITAL GBP 20624578.66
2011-08-05SH0605/08/11 STATEMENT OF CAPITAL GBP 20543574.40
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES 08/07/11 TREASURY CAPITAL GBP 2836.60974
2011-08-05SH03RETURN OF PURCHASE OF OWN SHARES 08/07/11 TREASURY CAPITAL GBP 497.36156
2011-08-02SH0230/06/11 STATEMENT OF CAPITAL GBP 20546411.01
2011-08-01AP01DIRECTOR APPOINTED MR JEREMY RICHARD WILSON
2011-07-28SH02CONSOLIDATION SUB-DIVISION 30/06/11
2011-07-20RES13CAPITALISE SHARES 30/06/2011
2011-07-20RES01ADOPT ARTICLES 30/06/2011
2011-06-20SH0620/06/11 STATEMENT OF CAPITAL GBP 15830373.47
2011-06-08RES13MAKE MARKET PURCHASES 01/06/2011
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RENFROE JNR
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OGREN
2011-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-16RES13APPROVE REMUNERATION REPORT 11/05/2011
2011-05-16AAINTERIM ACCOUNTS MADE UP TO 10/05/11
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN WOOD GROUP PLC 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 JOHN WOOD GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE 1980-10-20 Satisfied WHITE FISH AUTHORITY
FLOATING CHARGE 1973-01-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 JOHN WOOD GROUP PLC

Intangible Assets
Patents
We have not found any records of JOHN WOOD GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN WOOD GROUP PLC
Trademarks

Trademark applications by JOHN WOOD GROUP PLC

JOHN WOOD GROUP PLC is the Original Applicant for the trademark ALTABLUE ™ (79157740) through the USPTO on the 2014-08-21
Recruitment services; manpower deployment services; employment agency services; staff recruitment services; business management and business consultancy services; human resources services; personnel and job advertising services; careers advisory services; interviewing services; online advertising of recruitment services; organisation, arranging and conducting of exhibitions, trade shows, trade fairs for business purposes; organisation, arranging and conducting of job fairs and recruitment fairs for business purposes; provision of incentive schemes for employees and employers; business introduction services; business research services
JOHN WOOD GROUP PLC is the Original Applicant for the trademark WOOD GROUP PSN ™ (WIPO1289282) through the WIPO on the 2014-10-24
Paints, varnishes, lacquers; and preservatives used in connection with asset protection and to protect against rust and against deterioration of infrastructure.
Peintures, vernis, laques; et produits de protection pour la protection d'actifs, ainsi que pour la protection contre la rouille et contre la détérioration d'infrastructures.
Pinturas, barnices, lacas; y conservantes utilizados en relación con la protección de bienes y para la protección contra el óxido y contra el deterioro de las infraestructuras.
JOHN WOOD GROUP PLC is the Original Applicant for the trademark WOOD GROUP KENNY ™ (WIPO1289283) through the WIPO on the 2014-10-24
Scientific, nautical, surveying, photographic, optical, weighing, measuring, signalling, supervision, lifesaving and teaching apparatus and instruments for use in oil and gas exploration, drilling, exploitation and production; clothing and equipment for protection against fire, injury, accident or irradiation; safety clothing; fire extinguishing apparatus; fire detectors; smoke detectors; computer software; electronic publications; telecommunications apparatus; electronic control systems for use in the oil and gas industries; computer software, hardware and firmware for the collation, input, output, display, analysis, reporting and generation of information data and reports relating to the oil and gas and renewable energy industries; electrical power supplies and electrical power supply apparatus; safety apparatus, all being for use in the oil, gas and renewable energy industries, namely, solenoid, valves, electric control valves, pressure indicator plugs for valves and pressure relief valves, remote controls and electronic controls for automatically operating valves, safety caps, safety markers, safety signs, safety nets, safety tarpaulins, safety life jackets, safety headwear, safety goggles, safety signals (luminous), luminous safety beacons, safety locking devices (electric), safety monitoring apparatus, safety alarms (other than for vehicles), safety signals (audible) other than for vehicles, flow meters, flow gauges, gas flow meters, mass flow meters, flow measuring apparatus, flow control installations (electric), floatation clothing, personal flotation devices, measuring apparatus, flotation devices for measuring the levels of oil and gas, monitoring devices for tracking the flow of oil and gas through pipelines and wells, telecommunication cables, data cables, electric cables, power stabilisers, controllers (regulators), control mechanisms for use in machines, flame sensors, infrared sensors, liquid level sensors, pressure sensors, thermal sensors, temperature sensors, electronic control systems for use in the oil and gas industries, vibration detectors; fire and gas detection systems; navigation aids, apparatus, instrumentation and systems; remote monitoring systems and instrumentation; alarms and alarm monitoring systems.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, optiques, de pesage, de mesurage, de signalisation, de supervision, de sauvetage et d'enseignement pour l'exploration, le forage, l'exploitation et la production de pétrole et de gaz; vêtements et équipements de protection contre les incendies, les blessures, les accidents ou les irradiations; vêtements de sécurité; appareils d'extinction d'incendie; détecteurs d'incendie; détecteurs de fumée; logiciels informatiques; publications électroniques; appareils de télécommunication; systèmes de commande électroniques pour les industries du pétrole et du gaz; logiciels, micrologiciels et matériel informatiques pour la collecte, la saisie, l'extraction, l'affichage, l'analyse, le compte rendu et la production de rapports et données d'informations concernant les industries du pétrole, du gaz et des énergies renouvelables; alimentations électriques et appareils d'alimentation électrique; appareils de sécurité, tous pour les industries du pétrole, du gaz et des énergies renouvelables, à savoir vannes électromagnétiques, vannes de commande électriques, bouchons indicateurs de pression pour vannes et soupapes de surpression, télécommandes et commandes électroniques pour l'actionnement automatique de vannes, casques de protection, marqueurs de sécurité, panneaux de sécurité, filets de sécurité, bâches de sécurité, gilets de sauvetage, coiffures de sécurité, lunettes de sécurité, signaux de sécurité (lumineux), balises de sécurité lumineuses, dispositifs de verrouillage de sécurité (électriques), appareils de surveillance de sécurité, alarmes de sécurité (autres que pour véhicules), signaux de sécurité (sonores) autres que pour véhicules, débitmètres, indicateurs de débit, débitmètres de gaz, débitmètres massiques, appareils pour le mesurage de débit, installations pour la régulation de débit (électriques), vêtements de flottaison, dispositifs personnels de flottaison, appareils de mesurage, dispositifs de flottaison pour le mesurage de niveaux de pétrole et de gaz, dispositifs de surveillance pour le suivi du débit de pétrole et de gaz dans des canalisations et puits, câbles de télécommunication, câbles de données, câbles électriques, stabilisateurs d'énergie, dispositifs de commande (régulateurs), mécanismes de commande pour machines, capteurs de flammes, capteurs infrarouges, capteurs de niveaux de liquides, capteurs de pression, capteurs thermiques, capteurs de température, systèmes de commande électroniques pour les industries du pétrole et du gaz, détecteurs de vibrations; systèmes pour la détection d'incendies et de gaz; dispositifs d'aide à la navigation, appareils, instruments et systèmes de navigation; systèmes et instruments de surveillance à distance; alarmes et systèmes de surveillance à alarme.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, ópticos, de pesaje, de medición, de señalización, de inspección, de salvamento y de enseñanza para la prospección, la perforación, la explotación y la producción de gas y petróleo; prendas de vestir y equipos de protección contra incendios, lesiones, accidentes o radiaciones; ropa de seguridad; aparatos extintores; detectores de incendios; detectores de humo; software; publicaciones electrónicas; aparatos de telecomunicaciones; sistemas de control electrónicos para las industrias del petróleo y del gas; software, hardware y firmware de recopilación, entrada, salida, visualización, análisis, elaboración de informes y generación de datos de información e informes relacionados con las industrias del petróleo y del gas y de las energías renovables; fuentes de alimentación eléctrica y aparatos de alimentación eléctrica; aparatos de seguridad para su uso en las industrias del petróleo, el gas y las energías renovables, a saber, válvulas de solenoide, válvulas de control eléctrico, tapones indicadores de presión para válvulas y válvulas de descarga de presión, controles remotos y controles electrónicos para válvulas automáticas, tapas de seguridad, marcadores de seguridad, señales de seguridad, redes de salvamento, lonas de salvamento, chalecos salvavidas, artículos de sombrerería de seguridad, gafas de seguridad, señales de seguridad (luminosas), balizas luminosas de seguridad, dispositivos de bloqueo de seguridad (eléctricos), aparatos de supervisión de seguridad, alarmas de seguridad (que no sean para vehículos), señales de seguridad (acústicas) que no sean para vehículos, contadores de flujo, caudalímetros, medidores de flujo de gas, medidores de flujo másico, aparatos de medición de flujos, instalaciones de control de flujo (eléctricas), prendas de vestir de flotación, dispositivos de flotación personal, aparatos de medición, dispositivos de flotación para medir los niveles de petróleo y gas, dispositivos de supervisión para el seguimiento del flujo de petróleo y gas por los conductos y pozos, cables de telecomunicación, cables de datos, cables eléctricos, estabilizadores de energía, controladores (reguladores), mecanismos de control para máquinas, sensores de llamas, sensores infrarrojos, sensores de nivel de líquido, sensores de presión, sensores térmicos, sensores de temperatura, sistemas de control electrónicos para las industrias del petróleo y del gas, detectores de vibraciones; sistemas de detección de gas e incendios; sistemas, instrumentos, aparatos y ayudas de navegación; sistemas e instrumentos de supervisión a distancia; alarmas y sistemas de supervisión de alarmas.
JOHN WOOD GROUP PLC is the Original Applicant for the trademark W ™ (WIPO1289284) through the WIPO on the 2014-10-24
Paints, varnishes, lacquers; and preservatives used in connection with asset protection and to protect against rust and against deterioration of infrastructure.
Peintures, vernis, laques; et produits de protection pour la protection d'actifs, ainsi que pour la protection contre la rouille et contre la détérioration d'infrastructures.
Pinturas, barnices, lacas; y conservantes utilizados en relación con la protección de bienes y para la protección contra el óxido y contra el deterioro de las infraestructuras.
JOHN WOOD GROUP PLC is the Original Applicant for the trademark W ™ (WIPO1289285) through the WIPO on the 2014-10-24
Paints, varnishes, lacquers; and preservatives used in connection with asset protection and to protect against rust and against deterioration of infrastructure.
Peintures, vernis, laques; et produits de protection pour la protection d'actifs, ainsi que pour la protection contre la rouille et contre la détérioration d'infrastructures.
Pinturas, barnices, lacas; y conservantes utilizados en relación con la protección de bienes y para la protección contra el óxido y contra el deterioro de las infraestructuras.
JOHN WOOD GROUP PLC is the Original Applicant for the trademark WOOD GROUP ™ (WIPO1289659) through the WIPO on the 2014-10-24
Paints, varnishes, lacquers; and preservatives used in connection with asset protection and to protect against rust and against deterioration of infrastructure.
Peintures, vernis, laques; et produits de protection pour la protection d'actifs, ainsi que pour la protection contre la rouille et contre la détérioration d'infrastructures.
Pinturas, barnices, lacas; y conservantes utilizados en relación con la protección de bienes y para la protección contra el óxido y contra el deterioro de las infraestructuras.
JOHN WOOD GROUP PLC is the Original Applicant for the trademark WOOD GROUP ™ (79183438) through the USPTO on the 2014-10-24
Paints, varnishes, lacquers; and preservatives used in connection with asset protection and to protect against rust and against deterioration of infrastructure
Income
Government Income
We have not found government income sources for JOHN WOOD GROUP PLC. 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 (70100 - Activities of head offices) as JOHN WOOD GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN WOOD GROUP PLC 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 JOHN WOOD GROUP PLC 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 JOHN WOOD GROUP PLC 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.