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

JOSEPH WOOD AND SONS LIMITED

63 KINGSWAY, MANCHESTER, M19 2LL,
Company Registration Number
02051263
Private Limited Company
Active

Company Overview

About Joseph Wood And Sons Ltd
JOSEPH WOOD AND SONS LIMITED was founded on 1986-09-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Joseph Wood And Sons Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOSEPH WOOD AND SONS LIMITED
 
Legal Registered Office
63 KINGSWAY
MANCHESTER
M19 2LL
Other companies in SK8
 
Filing Information
Company Number 02051263
Company ID Number 02051263
Date formed 1986-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 07:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH WOOD AND SONS 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 JOSEPH WOOD AND SONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JEBREEL
Director 2003-09-19
EBRAHIM JEBREEL
Director 1986-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE CHERNICK
Company Secretary 2003-12-01 2014-01-08
RUTHY JEBREEL
Director 1991-03-04 2008-03-31
KATHERINE MELLISH
Company Secretary 2001-01-01 2003-12-01
RUTH ISA ROBINSON
Company Secretary 1992-02-27 2001-01-01
FARID AMID
Director 1990-12-31 1993-07-05
SYLVIA PICZENIK
Company Secretary 1990-12-31 1992-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEBREEL EQUINOX ESTATES MCR LTD Director 2015-08-15 CURRENT 2015-08-15 Active
DAVID JEBREEL INTERLAND HOLDINGS LIMITED Director 2013-07-01 CURRENT 1985-11-25 Active
DAVID JEBREEL CITYAREA LIMITED Director 2005-11-28 CURRENT 1989-09-21 Active
DAVID JEBREEL WAVEVALLEY LIMITED Director 2005-09-21 CURRENT 2005-09-20 Active
DAVID JEBREEL MARYLAND SECURITIES INVESTMENTS LTD Director 2005-02-03 CURRENT 2005-02-03 Active
DAVID JEBREEL TROWNBAY,PROPERTY CO.LIMITED Director 1999-09-29 CURRENT 1959-08-26 Active
DAVID JEBREEL SPENCER-ASHCROFT INVESTMENTS LIMITED Director 1999-09-29 CURRENT 1947-12-18 Active
DAVID JEBREEL LESLIE FINK LIMITED Director 1999-09-29 CURRENT 1930-11-22 Active
DAVID JEBREEL EVER 1172 LIMITED Director 1999-09-13 CURRENT 1999-05-21 Active
DAVID JEBREEL MARYLAND SECURITIES LIMITED Director 1987-01-09 CURRENT 1986-04-23 Active
EBRAHIM JEBREEL INTERLAND HOLDINGS LIMITED Director 2002-08-01 CURRENT 1985-11-25 Active
EBRAHIM JEBREEL TROWNBAY,PROPERTY CO.LIMITED Director 1999-09-29 CURRENT 1959-08-26 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
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 020512630007
2023-06-15DIRECTOR APPOINTED MR WAJID LATIF
2023-06-15APPOINTMENT TERMINATED, DIRECTOR DAVID JEBREEL
2023-06-15APPOINTMENT TERMINATED, DIRECTOR EBRAHIM JEBREEL
2023-06-15CESSATION OF EBRAHIM JEBREEL AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-09-0231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-03-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CH01Director's details changed for Mr David Jebreel on 2019-01-24
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 8
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-06AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY LAURENCE CHERNICK
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 8
2013-12-30AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-16CH01Director's details changed for Mr Ebrahim Jebreel on 2012-12-19
2012-01-06AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0123/12/10 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-24AR0123/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM JEBREEL / 23/12/2009
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-05GAZ1FIRST GAZETTE
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM JEBREEL / 01/12/2008
2008-05-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR RUTHY JEBREEL
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 121 PRINCESS STREET MANCHESTER LANCASHIRE M1 7AD
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-05-17288bSECRETARY RESIGNED
2004-05-17288aNEW SECRETARY APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-05-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-02-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01288bSECRETARY RESIGNED
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-30288aNEW SECRETARY APPOINTED
2001-03-19363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-08-02363(287)REGISTERED OFFICE CHANGED ON 02/08/00
2000-08-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-243.6RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS
2000-01-28405(2)RECEIVER CEASING TO ACT
2000-01-28405(2)RECEIVER CEASING TO ACT
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: ALEXANDRA HOUSE PILOT INDUSTRIAL ESTATE MANCHESTER ROAD BOLTON BL3 2NH
1999-06-07405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-06-07405(1)APPOINTMENT OF RECEIVER/MANAGER
1999-04-20CERTNMCOMPANY NAME CHANGED STANDBELL LIMITED CERTIFICATE ISSUED ON 21/04/99
1999-02-17363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-01363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS; AMEND
1998-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-03225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1998-02-12363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-03225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-13395PARTICULARS OF MORTGAGE/CHARGE
1994-10-13Director resigned
1993-10-26Registered office changed on 26/10/93 from:\c/o grant thorton heron house albert square manchester M2 5HD
1993-10-13Director resigned
1992-11-16Particulars of mortgage/charge
1992-04-25Secretary resigned;new secretary appointed
1992-01-23FULL ACCOUNTS MADE UP TO 31/03/91
1991-12-11FULL ACCOUNTS MADE UP TO 31/03/90
1991-06-06New director appointed
1991-04-22Ad 04/03/91--------- si 8@1=8 ic 2/10
1991-03-01Return made up to 31/12/90; full list of members
1990-07-10FULL ACCOUNTS MADE UP TO 31/03/89
1990-05-31Particulars of mortgage/charge
1990-04-02Return made up to 31/12/89; full list of members
1989-06-06Return made up to 31/12/88; full list of members
1989-04-13Particulars of mortgage/charge
1989-03-15FULL ACCOUNTS MADE UP TO 31/03/88
1989-01-31Return made up to 31/12/87; full list of members
1988-09-01Wd 08/08/88 ad 01/09/86-25/07/88 si 98@1=98 ic 2/100
1987-07-10Secretary resigned;new secretary appointed
1987-01-01Error
1986-11-07Registered office changed on 07/11/86 from:\84 temple chambers temple avenue london EC4Y ohp
1986-11-07Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOSEPH WOOD AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH WOOD AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-03-13 Outstanding NHE ROYAL BANK OF SCOTLAND PLC
SUB-MORTGAGE 1992-11-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-05-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-04-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-04-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1989-04-13 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JOSEPH WOOD AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of JOSEPH WOOD AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH WOOD AND SONS LIMITED
Trademarks
We have not found any records of JOSEPH WOOD AND SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOSEPH WOOD AND SONS 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 (68209 - Other letting and operating of own or leased real estate) as JOSEPH WOOD AND SONS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH WOOD AND SONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOSEPH WOOD AND SONS LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH WOOD AND SONS 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 JOSEPH WOOD AND SONS 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.