You are here: bizstats.co.uk > a-z index > J list

J.wood & Son(bilsdale Ploughs)limited DURHAM


J.wood & Son(bilsdale Ploughs) started in year 1958 as Private Limited Company with registration number 00602231. The J.wood & Son(bilsdale Ploughs) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Durham at Abbey Road. Postal code: DH1 5DQ.

There is a single director in the company at the moment - Peter T., appointed on 15 June 2022. In addition, a secretary was appointed - Peter T., appointed on 15 June 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jenifer P. who worked with the the company until 11 January 2008.

J.wood & Son(bilsdale Ploughs)limited Address / Contact

Office Address Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00602231
Date of Incorporation Thu, 3rd Apr 1958
Industry Sale of other motor vehicles
End of financial Year 14th June
Company age 66 years old
Account next due date Sun, 10th Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Peter T.

Position: Director

Appointed: 15 June 2022

Peter T.

Position: Secretary

Appointed: 15 June 2022

John M.

Position: Director

Appointed: 18 February 2022

Resigned: 18 February 2022

Mark B.

Position: Director

Appointed: 14 January 2008

Resigned: 15 June 2022

Timothy S.

Position: Director

Appointed: 23 February 2004

Resigned: 01 May 2018

Anthony T.

Position: Director

Appointed: 15 April 1994

Resigned: 05 May 2013

Michael M.

Position: Director

Appointed: 15 May 1992

Resigned: 31 March 2006

Noel R.

Position: Director

Appointed: 15 May 1992

Resigned: 31 October 1997

Emily L.

Position: Director

Appointed: 15 May 1992

Resigned: 31 December 2001

Jenifer P.

Position: Secretary

Appointed: 15 May 1992

Resigned: 11 January 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is J.g. Paxton & Sons Limited from Durham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark B. This PSC owns 75,01-100% shares.

J.G. Paxton & Sons Limited

Abbey Road Pity Me, Durham, DH1 5DQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 01696152
Notified on 15 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 15 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth1 069 8061 004 063      
Balance Sheet
Cash Bank In Hand409 509250 745      
Cash Bank On Hand  171 333306 928168 680233 575379 521617 301
Current Assets1 539 952929 367892 2051 305 6971 022 6011 397 2171 028 349896 445
Debtors169 115128 906144 180209 014160 648270 259227 375123 253
Net Assets Liabilities  952 610984 516997 8711 005 106973 817957 909
Net Assets Liabilities Including Pension Asset Liability1 069 8061 004 063      
Other Debtors  45 83614 70946 243119 63119 0113 743
Property Plant Equipment  246 848236 824212 818193 749215 991153 891
Stocks Inventory961 328549 716      
Tangible Fixed Assets282 032290 299      
Total Inventories  576 692789 755693 273893 383421 453155 891
Reserves/Capital
Called Up Share Capital13 5708 818      
Profit Loss Account Reserve1 055 596986 896      
Shareholder Funds1 069 8061 004 063      
Other
Accumulated Depreciation Impairment Property Plant Equipment  328 774351 045388 274338 432364 640336 585
Average Number Employees During Period  11111112109
Capital Redemption Reserve 7 709      
Creditors  4 0434 0434 04314 5799 5294 043
Creditors Due After One Year7 0004 043      
Creditors Due Within One Year745 178211 560      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 3969 47376 098 57 105
Disposals Property Plant Equipment   32 3969 47391 391 91 355
Increase From Depreciation Charge For Year Property Plant Equipment   54 66746 70226 25626 20829 050
Net Current Assets Liabilities794 774717 807709 805751 735789 096832 447771 658808 854
Number Shares Allotted13 5708 818      
Number Shares Issued Fully Paid   8 8188 8188 8188 8188 818
Other Creditors  4 0434 0434 0434 0434 0434 043
Other Taxation Social Security Payable  22 4448 89631 93110 048120 81228 622
Par Value Share 1 11111
Property Plant Equipment Gross Cost  575 622587 869601 092532 181580 631490 476
Share Capital Allotted Called Up Paid13 5708 818      
Share Premium Account640640      
Tangible Fixed Assets Additions 73 235      
Tangible Fixed Assets Cost Or Valuation558 950575 622      
Tangible Fixed Assets Depreciation276 918285 323      
Tangible Fixed Assets Depreciation Charged In Period 47 168      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 763      
Tangible Fixed Assets Disposals 56 563      
Total Additions Including From Business Combinations Property Plant Equipment   44 64322 69622 48048 4501 200
Total Assets Less Current Liabilities1 076 8061 008 106956 653988 5591 001 9141 026 196987 649962 745
Trade Creditors Trade Payables  153 706533 613191 620518 766101 19348 546
Trade Debtors Trade Receivables  98 344194 305114 405150 628208 364119 510
Finance Lease Liabilities Present Value Total     10 5365 4865 479
Provisions For Liabilities Balance Sheet Subtotal     6 5114 303793

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 14, 2022
filed on: 9th, November 2023
Free Download

Company search