Hessle
East Yorkshire
HU13 0DZ
Director Name | Mrs Sonya Karina Eastaugh |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(79 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2006(63 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 13 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Peter Bentham Oughtred |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 April 1996) |
Role | Chairman |
Correspondence Address | Raby Lodge Cave Road Brough East Yorkshire HU15 1HL |
Secretary Name | Mr Peter Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 38 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX |
Secretary Name | John Thomas Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2003) |
Role | Secretary |
Correspondence Address | The Anchorage South End Roos Hull East Yorkshire HU12 0HE |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(53 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 5 Brimley Molescroft Road Beverley North Humberside HU17 7EE |
Director Name | Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Director Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(63 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(63 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Resigned |
Appointed | 03 November 2009(66 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr John Michael Donovan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(70 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Website | wjfg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 224939 |
Telephone region | Hull |
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | William Jackson Food Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £720,000 |
Gross Profit | £478,000 |
Net Worth | £75,000 |
Cash | £60,000 |
Current Liabilities | £59,000 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
28 September 2020 | Delivered on: 6 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
29 July 2017 | Delivered on: 2 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 June 2013 | Delivered on: 18 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2009 | Delivered on: 7 July 2009 Satisfied on: 3 June 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 February 2024 | Total exemption full accounts made up to 29 April 2023 (14 pages) |
---|---|
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 29/04/23 (1 page) |
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 29/04/23 (3 pages) |
20 May 2023 | Sub-division of shares on 27 April 2023 (4 pages) |
20 May 2023 | Resolutions
|
11 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
4 May 2023 | Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page) |
2 May 2023 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
30 December 2022 | Accounts for a small company made up to 30 April 2022 (16 pages) |
7 November 2022 | Appointment of Mrs Sonya Karina Eastaugh as a director on 3 November 2022 (2 pages) |
6 October 2022 | Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on 5 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 24 April 2021 (19 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 25 April 2020 (18 pages) |
15 January 2021 | Satisfaction of charge 003792440004 in full (1 page) |
14 January 2021 | Satisfaction of charge 003792440003 in full (1 page) |
14 January 2021 | Satisfaction of charge 003792440002 in full (1 page) |
6 October 2020 | Registration of charge 003792440005, created on 28 September 2020 (54 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (14 pages) |
7 September 2020 | Termination of appointment of John Michael Donovan as a director on 4 September 2020 (1 page) |
17 December 2019 | Full accounts made up to 27 April 2019 (17 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page) |
30 July 2019 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages) |
29 January 2019 | Full accounts made up to 28 April 2018 (17 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 003792440004 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 003792440002 (5 pages) |
28 June 2018 | All of the property or undertaking has been released from charge 003792440003 (5 pages) |
22 January 2018 | Full accounts made up to 29 April 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
16 October 2017 | Change of details for William Jackson & Son Limited as a person with significant control on 16 October 2016 (2 pages) |
16 October 2017 | Change of details for William Jackson & Son Limited as a person with significant control on 16 October 2016 (2 pages) |
2 August 2017 | Registration of charge 003792440004, created on 29 July 2017 (8 pages) |
2 August 2017 | Registration of charge 003792440004, created on 29 July 2017 (8 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
20 January 2016 | Full accounts made up to 25 April 2015 (15 pages) |
20 January 2016 | Full accounts made up to 25 April 2015 (15 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 April 2015 | Registration of charge 003792440003, created on 24 April 2015 (10 pages) |
28 April 2015 | Registration of charge 003792440003, created on 24 April 2015 (10 pages) |
28 January 2015 | Full accounts made up to 26 April 2014 (15 pages) |
28 January 2015 | Full accounts made up to 26 April 2014 (15 pages) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 January 2014 | Accounts made up to 27 April 2013 (14 pages) |
27 January 2014 | Accounts made up to 27 April 2013 (14 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
23 September 2013 | Appointment of Mr John Michael Donovan as a director (2 pages) |
23 September 2013 | Appointment of Mr John Michael Donovan as a director (2 pages) |
18 June 2013 | Registration of charge 003792440002 (12 pages) |
18 June 2013 | Registration of charge 003792440002 (12 pages) |
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
24 January 2013 | Accounts made up to 28 April 2012 (13 pages) |
24 January 2013 | Accounts made up to 28 April 2012 (13 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts made up to 30 April 2011 (13 pages) |
8 January 2012 | Accounts made up to 30 April 2011 (13 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
10 January 2011 | Accounts made up to 24 April 2010 (14 pages) |
10 January 2011 | Accounts made up to 24 April 2010 (14 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts made up to 25 April 2009 (12 pages) |
9 January 2010 | Accounts made up to 25 April 2009 (12 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 December 2008 | Accounts made up to 26 April 2008 (12 pages) |
28 December 2008 | Accounts made up to 26 April 2008 (12 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
22 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
22 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
22 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham st hull HU3 1EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham st hull HU3 1EW (1 page) |
10 January 2008 | Accounts made up to 28 April 2007 (12 pages) |
10 January 2008 | Accounts made up to 28 April 2007 (12 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 February 2007 | Accounts made up to 29 April 2006 (12 pages) |
28 February 2007 | Accounts made up to 29 April 2006 (12 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
22 February 2006 | Company name changed drive inns LIMITED\certificate issued on 22/02/06 (2 pages) |
22 February 2006 | Company name changed drive inns LIMITED\certificate issued on 22/02/06 (2 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 November 2005 | Accounts made up to 30 April 2005 (11 pages) |
9 November 2005 | Accounts made up to 30 April 2005 (11 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
4 November 2004 | Accounts made up to 24 April 2004 (11 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2004 | Accounts made up to 24 April 2004 (11 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
13 November 2003 | Accounts made up to 26 April 2003 (11 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Accounts made up to 26 April 2003 (11 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
6 November 2002 | Accounts made up to 27 April 2002 (11 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
6 November 2002 | Accounts made up to 27 April 2002 (11 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
4 November 2001 | Accounts made up to 28 April 2001 (12 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
4 November 2001 | Accounts made up to 28 April 2001 (12 pages) |
7 June 2001 | Nc inc already adjusted 09/04/01 (1 page) |
7 June 2001 | Nc inc already adjusted 09/04/01 (1 page) |
7 June 2001 | Resolutions
|
7 June 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | Nc inc already adjusted 09/04/01 (1 page) |
30 April 2001 | Ad 09/04/01--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages) |
30 April 2001 | Nc inc already adjusted 09/04/01 (1 page) |
30 April 2001 | Ad 09/04/01--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages) |
30 April 2001 | Resolutions
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
2 November 2000 | Accounts made up to 29 April 2000 (12 pages) |
2 November 2000 | Accounts made up to 29 April 2000 (12 pages) |
13 December 1999 | Accounts made up to 24 April 1999 (6 pages) |
13 December 1999 | Accounts made up to 24 April 1999 (6 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members
|
5 November 1999 | Return made up to 15/10/99; full list of members
|
23 November 1998 | Accounts made up to 25 April 1998 (6 pages) |
23 November 1998 | Accounts made up to 25 April 1998 (6 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Company name changed N.E.sales LIMITED\certificate issued on 31/07/98 (2 pages) |
30 July 1998 | Company name changed N.E.sales LIMITED\certificate issued on 31/07/98 (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts made up to 26 April 1997 (6 pages) |
3 November 1997 | Accounts made up to 26 April 1997 (6 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
11 November 1996 | Return made up to 15/10/96; full list of members
|
11 November 1996 | Return made up to 15/10/96; full list of members
|
11 November 1996 | Accounts made up to 27 April 1996 (6 pages) |
11 November 1996 | Accounts made up to 27 April 1996 (6 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 March 1943 | Certificate of incorporation (1 page) |
9 March 1943 | Certificate of incorporation (1 page) |