Company NameJM Woodward Limited
DirectorJames Michael Woodward
Company StatusActive
Company Number05082723
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJames Michael Woodward
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleComapany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Moorside
Cononley
Keighley
BD20 8ED
Secretary NameRobert John Davis
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLumb Mill Barn
Carrhead Lane Glusburn
Keighley
West Yorkshire
BD20 8BX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1James Michael Woodward
100.00%
Ordinary

Financials

Year2014
Net Worth£4,569
Cash£4,896
Current Liabilities£26,048

Accounts

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

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

15 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Director's details changed for James Michael Woodward on 16 October 2014 (2 pages)
21 October 2014Director's details changed for James Michael Woodward on 16 October 2014 (2 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for James Michael Woodward on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for James Michael Woodward on 23 March 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Registered office changed on 09/08/07 from: lumb mill barn carrhead lane glusburn keighley west yorkshire BD20 8BX (1 page)
9 August 2007Registered office changed on 09/08/07 from: lumb mill barn carrhead lane glusburn keighley west yorkshire BD20 8BX (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Return made up to 24/03/06; full list of members (2 pages)
16 May 2006Return made up to 24/03/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Return made up to 24/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2004Ad 24/03/04-24/03/04 £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2004Ad 24/03/04-24/03/04 £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (2 pages)
24 March 2004Incorporation (11 pages)
24 March 2004Incorporation (11 pages)