Annual Information Update

John Wood Group PLC Annual Information Update In accordance with Prospectus Rule 5.2, the Company sets out below the information that has been published or been made available to the public over the previous 12 months. The following UK regulatory announcements have been made via a Regulatory Information Service. Copies of these announcements can be obtained from the London Stock Exchange website at www.londonstockexchange.com/marketnews 23-03-2012 Director Declaration 23-03-2012 Holding(s) in Company 20-03-2012 Director/PDMR Shareholding 19-03-2012 Director/PDMR Shareholding 15-03-2012 Wood Group Kenny awarded Frame Agreement by Shell 08-03-2012 Director/PDMR Shareholding 06-03-2012 Full year results for the year ended 31 December 2011 28-02-2012 Holding(s) in Company 27-02-2012 Directorate Change 27-02-2012 Premier Oil picks Wood Group for Balmoral FPV 21-02-2012 Wood Group PSN awarded UK contract extension by Shell 20-02-2012 Holding(s) in Company 17-02-2012 Holding(s) in Company 16-02-2012 Wood Group GTS awarded contract by SPA CoGen 31-01-2012 Holding(s) in Company 30-12-2011 Total Voting Rights 20-12-2011 Mustang Engineering awarded Anadarko Lucius contract 16-12-2011 Mustang Engineering acquires automation engineering company 15-12-2011 Pre-close trading update 30-11-2011 Wood Group Kianda launch in Angola; BP contract awarded 16-11-2011 Director/PDMR Shareholding 15-11-2011 Wood Group PSN awarded £500 million Talisman contracts 08-11-2011 Director/PDMR Shareholding 31-10-2011 Holding(s) in Company 13-10-2011 Directorate Change 06-10-2011 Holding(s) in Company 05-10-2011 Interim Management Statement 06-09-2011 Holding(s) in Company 26-08-2011 Holding(s) in Company 25-08-2011 Correction - Dividend Payment Date 23-08-2011 Half year results for the six months to 30 June... 28-07-2011 Directorate Change 13-07-2011 Director Declaration 08-07-2011 B-C Share - Scheme Purchase Own Shares 08-07-2011 Update - Redemption B Shares and Single C Share... 08-07-2011 B-C Share Scheme - Purchase Offer 04-07-2011 Results of Elections and Update on B/C Share Scheme 01-07-2011 Director Declaration 01-07-2011 Blocklisting - Interim Review 01-07-2011 Blocklisting - Interim Review 01-07-2011 Blocklisting - Interim Review 01-07-2011 Blocklisting - Interim Review 01-07-2011 Blocklisting - Interim Review 30-06-2011 Blocklisting - Interim Review AMENDED 30-06-2011 Result of EGM 30-06-2011 Blocklisting - Interim Review 30-06-2011 Blocklisting - Interim Review 30-06-2011 Blocklisting - Interim Review 30-06-2011 Blocklisting - Interim Review 30-06-2011 Trading Update for the six months to June 2011 28-09-2011 Holding(s) in company 24-06-2011 Total Voting Rights 17-06-2011 Director/PDMR Shareholding 14-06-2011 Wood Group PSN extends major North Sea TAQA contract 13-06-2011 Return of Cash 08-06-2011 Director/PDMR Shareholding 06-06-2011 Notification of Major Interest in Shares 06-06-2011 Notification of Major Interest in Shares 02-06-2011 Director/PDMR Shareholding 02-06-2011 Completion of Tender Offer and Total Voting Rights 02-06-2011 Result of Tender offer 01-06-2011 Result of EGM 16-05-2011 Wood Group Proposes Return of £1.05b to shareholders 13-05-2011 Update on Commercial Arrangement Discussions with GE 11-05-2011 Result of AGM 11-05-2011 AGM and Interim Management Statement 11-05-2011 Revised Segments - Historical Analysis 03-05-2011 Director/PDMR Shareholding 27-04-2011 Total Voting Rights 27-04-2011 Director/PDMR Shareholding 26-04-2011 Completion of Disposal of Well Support Division 20-04-2011 Acquisition 15-04-2011 Update on Acquisition of PSN 06-04-2011 Notice of AGM 01-04-2011 Directorate Change 01-04-2011 Update on Disposal of Well Support Division 31-03-2011 Result of EGM 30-03-2011 Mustang Al-Hejailan Engineering Acquisitions 25-03-2011 Director/PDMR Shareholding 23-03-2011 Director/PDMR Shareholding 17-03-2011 Merger Update 14-03-2011 Posting of Circular and Notice of General Meeting 10-03-2011 Holding(s) in Company 04-03-2011 Wood Group update on the proposed acquisition of PSN 04-03-2011 Merger Update 03-03-2011 Re Contract 21-02-2011 Directorate Change 21-02-2011 Holding(s) in Company 21-02-2011 Final Results 14-02-2011 Disposal of Well Support Division for $2.8 billion 03-02-2011 Wood Group Statement - in response to media speculation 02-02-2011 Annual Information Update The following documents have been despatched by the Company to holders of its securities during the year: 06-04-2011 Annual Report 06-04-2011 Notice of Annual General Meeting 06-04-2011 Chairman's Letter to Shareholders 14-03-2011 Circular re sale of Well Support Division and Notice of General Meeting 16-05-2011 Tender Offer and Notice of General Meeting 13-06-2011 Circular re Share consolidation and Notice of General Meeting 09-09-2011 Half Year Report The Company has also made the following filings with Companies House. Copies of these documents can be obtained from Companies House, 4th Floor, Edinburgh Quay 2, 139 Fountainbridge, Edinburgh, EH3 9FF. 03-02-2012 AR01 Annual Return 30-12-2011 SH01 Statement of Capital 05-08-2011 SH06 Statement of Capital 05-08-2011 SH03 Return of Purchase of Own Shares 05-08-2011 SH03 Return of Purchase of Own Shares 02-08-2011 SH02 Statement of Capital 01-08-2011 AP01 Director Appointed 27-07-2011 SH01 Statement of Capital 28-07-2011 SH02 Consolidation, Sub-division 20-07-2011 RES01 Alteration to Memorandum and Articles 23-06-2011 SH01 Statement of Capital 20-06-2011 SH06 Statement of Capital 08-06-2011 RES13 Make Market Purchases 07-06-2011 AA Accounts 31/12/2010 02-06-2011 SH01 Statement of Capital 02-06-2011 SH03 Return of Purchase of Own Shares 25-05-2011 TM01 Director Appointment Terminated 25-05-2011 TM01 Director Appointment Terminated 16-05-2011 RES13 Approve Remuneration Report 16-05-2011 AA Interim Accounts 10/05/2011 26-04-2011 SH01 Statement of Capital 26-04-2011 AP01 Director Appointed 08-02-2011 AR01 Annual Return The information referred to above was up to date at the time of publication, but some information may now be out of date. Enquiries to: Robbie Brown, Company Secretary, 01224 851000 Registered Office: John Wood Group PLC John Wood House Greenwell Road Aberdeen AB12 3AX
UK 100

Latest directors dealings