Company NameJoseph Wood And Sons Limited
DirectorsEbrahim Jebreel and David Jebreel
Company StatusActive
Company Number02051263
CategoryPrivate Limited Company
Incorporation Date1 September 1986(37 years, 8 months ago)
Previous NameStandbell Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ebrahim Jebreel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1986(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr David Jebreel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(17 years after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
Director NameMr Farid Amid
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressAlexandra House
Pilot Industrial Estate
Manchester Road
Bolton
BL3 2NH
Secretary NameMrs Sylvia Piczenik
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 1992)
RoleCompany Director
Correspondence Address2 Links View Court
Whitefield
Manchester
M45 7HP
Director NameMrs Ruthy Jebreel
Date of BirthJune 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed04 March 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address31 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMrs Ruth Isa Robinson
NationalityBritish
StatusResigned
Appointed27 February 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 January 2001)
RoleSecretary
Correspondence Address24 Prestwich Hills
Butterstile Lane
Prestwich
Manchester
M25 9PY
Secretary NameMiss Katherine Mellish
NationalityBritish
StatusResigned
Appointed01 January 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address5 Jesmond Avenue
Prestwich
Manchester
Lancashire
M25 9NG
Secretary NameLaurence Chernick
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 January 2014)
RoleCompany Director
Correspondence Address2 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG

Location

Registered Address63 Kingsway
Manchester
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Ebrahim Jebreel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,495,344
Cash£46,017
Current Liabilities£51,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

23 February 1996Delivered on: 13 March 1996
Persons entitled: Nhe Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 105 cromwell road patricroft t/n GMS41484 l/h land at 6 orient road salford t/n GM641485 and various other properties please refer to form 395 for full details and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 October 1992Delivered on: 16 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company and/or cringle corporation limited to the chargee on any account whatsoever.
Particulars: A mortage dated 30TH october 1992 upon the properties known as "roy house" chorley new road,bolton,"grey gables" chorley new road,bolton and "newstead" 10 albert road,heaton,bolton.
Outstanding
11 May 1990Delivered on: 31 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and bldgs at lever street, bolton known as lever house assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1989Delivered on: 13 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south-east side of bridgeman street, bolton greater manchester k/a wadsworth commercial park title no gm 244838 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1989Delivered on: 13 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at foundry street and thynne street bolton greater manchester title no gm 204684, la 191139 and gm 474490 assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1989Delivered on: 13 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a pilot works manchester road bottom manchester title no gm 310764 together with all buildings & fixtures assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Termination of appointment of Laurence Chernick as a secretary (1 page)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Ebrahim Jebreel on 19 December 2012 (2 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 December 2009Director's details changed for Mr Ebrahim Jebreel on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Director's change of particulars / ebrahim jebreel / 01/12/2008 (1 page)
19 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
29 April 2008Appointment terminated director ruthy jebreel (1 page)
31 December 2007Registered office changed on 31/12/07 from: 121 princess street manchester lancashire M1 7AD (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 April 2005Return made up to 31/12/04; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 May 2004Return made up to 31/12/03; full list of members (7 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004Secretary resigned (1 page)
29 September 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 September 2003New director appointed (2 pages)
19 May 2003Return made up to 31/12/02; full list of members (8 pages)
2 May 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 April 2001New secretary appointed (2 pages)
19 March 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(7 pages)
24 February 2000Receiver's abstract of receipts and payments (2 pages)
28 January 2000Receiver ceasing to act (1 page)
28 January 2000Receiver ceasing to act (1 page)
28 September 1999Registered office changed on 28/09/99 from: alexandra house pilot industrial estate manchester road bolton BL3 2NH (2 pages)
7 June 1999Appointment of receiver/manager (1 page)
7 June 1999Appointment of receiver/manager (1 page)
20 April 1999Company name changed standbell LIMITED\certificate issued on 21/04/99 (2 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 31/12/97; no change of members; amend (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 March 1998Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 March 1996Particulars of mortgage/charge (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1995Return made up to 31/12/94; no change of members (4 pages)
2 November 1994Accounts for a small company made up to 31 March 1994 (6 pages)
2 June 1994Accounts for a small company made up to 31 March 1993 (6 pages)
8 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1993Full accounts made up to 31 March 1992 (11 pages)
25 April 1992Return made up to 31/12/91; full list of members (6 pages)
1 September 1986Certificate of Incorporation (13 pages)