Company NameJ R Wood Limited
DirectorJohn Ross Wood
Company StatusActive
Company NumberSC245625
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Ross Wood
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressCairn Lodge Culsalmond
Insch
Aberdeenshire
AB52 6UU
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Secretary NameMrs Lynne Wood
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 12 March 2017)
RoleCompany Director
Correspondence AddressDeveron View Deveron Road
Turriff
Aberdeenshire
AB53 4NA
Scotland
Secretary NameJ M Taylor (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address7 Constitution Street
Inverurie
AB51 4SQ
Scotland

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr John R. Wood
66.67%
Ordinary
1 at £1Lynne Wood
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,962
Current Liabilities£30,094

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Termination of appointment of Lynne Wood as a secretary on 12 March 2017 (1 page)
24 August 2017Termination of appointment of Lynne Wood as a secretary on 12 March 2017 (1 page)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 3
(4 pages)
25 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 3
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
16 January 2015Secretary's details changed for Mrs Lynne Wood on 16 January 2015 (1 page)
16 January 2015Director's details changed for Mr John Ross Wood on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr John Ross Wood on 16 January 2015 (2 pages)
16 January 2015Secretary's details changed for Mrs Lynne Wood on 16 January 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Director's details changed for John Ross Wood on 31 May 2012 (3 pages)
20 June 2012Secretary's details changed for Lynne Wood on 31 May 2012 (2 pages)
20 June 2012Director's details changed for John Ross Wood on 31 May 2012 (3 pages)
20 June 2012Secretary's details changed for Lynne Wood on 31 May 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 13 March 2011 (9 pages)
4 April 2011Annual return made up to 13 March 2011 (9 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 13 March 2010 (8 pages)
13 May 2010Secretary's details changed for Lynne Wood on 11 April 2008 (1 page)
13 May 2010Secretary's details changed for Lynne Wood on 11 April 2008 (1 page)
13 May 2010Annual return made up to 13 March 2010 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 13/03/09; full list of members (5 pages)
17 April 2009Return made up to 13/03/09; full list of members (5 pages)
15 July 2008Director's change of particulars / john wood / 17/04/2008 (1 page)
15 July 2008Director's change of particulars / john wood / 17/04/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 13/03/08; no change of members (6 pages)
17 April 2008Return made up to 13/03/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
3 October 2006Registered office changed on 03/10/06 from: office 6-8 oldmeldrum business centre oldmeldrum inverurie AB51 0BZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: office 6-8 oldmeldrum business centre oldmeldrum inverurie AB51 0BZ (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
13 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
13 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
10 January 2005Ad 30/09/04--------- £ si 2@2=4 £ ic 1/5 (2 pages)
10 January 2005Ad 30/09/04--------- £ si 2@2=4 £ ic 1/5 (2 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
5 May 2004New secretary appointed (2 pages)
20 April 2004Return made up to 13/03/04; full list of members (6 pages)
20 April 2004Return made up to 13/03/04; full list of members (6 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
13 March 2003Incorporation (16 pages)
13 March 2003Incorporation (16 pages)