JOSEPH WOOD AND SONS LIMITED
CHEADLE STANDBELL LIMITED

Hellopages » Greater Manchester » Stockport » SK8 1BB

Company number 02051263
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address ASHFIELD HOUSE, ASHFIELD ROAD, CHEADLE, CHESHIRE, SK8 1BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of JOSEPH WOOD AND SONS LIMITED are www.josephwoodandsons.co.uk, and www.joseph-wood-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Joseph Wood and Sons Limited is a Private Limited Company. The company registration number is 02051263. Joseph Wood and Sons Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Joseph Wood and Sons Limited is Ashfield House Ashfield Road Cheadle Cheshire Sk8 1bb. . JEBREEL, David is a Director of the company. JEBREEL, Ebrahim is a Director of the company. Secretary CHERNICK, Laurence has been resigned. Secretary MELLISH, Katherine has been resigned. Secretary PICZENIK, Sylvia has been resigned. Secretary ROBINSON, Ruth Isa has been resigned. Director AMID, Farid has been resigned. Director JEBREEL, Ruthy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JEBREEL, David
Appointed Date: 19 September 2003
74 years old

Director
JEBREEL, Ebrahim
Appointed Date: 01 September 1986
71 years old

Resigned Directors

Secretary
CHERNICK, Laurence
Resigned: 08 January 2014
Appointed Date: 01 December 2003

Secretary
MELLISH, Katherine
Resigned: 01 December 2003
Appointed Date: 01 January 2001

Secretary
PICZENIK, Sylvia
Resigned: 27 February 1992

Secretary
ROBINSON, Ruth Isa
Resigned: 01 January 2001
Appointed Date: 27 February 1992

Director
AMID, Farid
Resigned: 05 July 1993
71 years old

Director
JEBREEL, Ruthy
Resigned: 31 March 2008
Appointed Date: 04 March 1991
63 years old

Persons With Significant Control

Mr Ebrahim Jebreel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JOSEPH WOOD AND SONS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
01 Sep 1988
Wd 08/08/88 ad 01/09/86-25/07/88 £ si 98@1=98 £ ic 2/100

10 Jul 1987
Secretary resigned;new secretary appointed

07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 84 temple chambers temple avenue london EC4Y ohp

01 Sep 1986
Certificate of Incorporation

JOSEPH WOOD AND SONS LIMITED Charges

23 February 1996
Legal charge
Delivered: 13 March 1996
Status: Outstanding
Persons entitled: Nhe Royal Bank of Scotland PLC
Description: F/H land at 105 cromwell road patricroft t/n GMS41484 l/h…
30 October 1992
Sub-mortgage
Delivered: 16 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A mortage dated 30TH october 1992 upon the properties known…
11 May 1990
Mortgage
Delivered: 31 May 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land and bldgs at lever street, bolton known as…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the south-east side of bridgeman…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at foundry street and thynne street…
6 April 1989
Mortgage
Delivered: 13 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and building k/a pilot works manchester road…