Background WavePink WaveYellow Wave

JM WOODWARD LIMITED (05082723)

JM WOODWARD LIMITED (05082723) is an active UK company. incorporated on 24 March 2004. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in construction of domestic buildings. JM WOODWARD LIMITED has been registered for 22 years. Current directors include WOODWARD, James Michael.

Company Number
05082723
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
28 Prescott Street, West Yorkshire, HX1 2JL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
WOODWARD, James Michael
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JM WOODWARD LIMITED

JM WOODWARD LIMITED is an active company incorporated on 24 March 2004 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. JM WOODWARD LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

05082723

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

28 Prescott Street Halifax West Yorkshire, HX1 2JL,

Timeline

2 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOODWARD, James Michael

Active
Moorside, KeighleyBD20 8ED
Born October 1980
Director
Appointed 24 Mar 2004

DAVIS, Robert John

Resigned
Lumb Mill Barn, KeighleyBD20 8BX
Secretary
Appointed 24 Mar 2004
Resigned 01 Aug 2007

T.I.B. SECRETARIES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate secretary
Appointed 24 Mar 2004
Resigned 24 Mar 2004

T.I.B. NOMINEES LIMITED

Resigned
Holroyd Business Centre, BradfordBD5 9UY
Corporate director
Appointed 24 Mar 2004
Resigned 24 Mar 2004

Persons with significant control

2

Mrs Lucy Gemma Woodward

Active
28 Prescott Street, West YorkshireHX1 2JL
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017

Mr James Michael Woodward

Active
28 Prescott Street, West YorkshireHX1 2JL
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
287Change of Registered Office
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
353353
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
26 April 2004
88(2)R88(2)R
Legacy
15 April 2004
287Change of Registered Office
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Incorporation Company
24 March 2004
NEWINCIncorporation