Company NameJacksons Inns & Taverns Limited
DirectorsSonya Karina Eastaugh and WJS Executives Limited
Company StatusActive
Company Number00379244
CategoryPrivate Limited Company
Incorporation Date9 March 1943(81 years, 2 months ago)
Previous NamesN.E.Sales Limited and Drive Inns Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Katie Amanda Denyer
StatusCurrent
Appointed26 July 2019(76 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Sonya Karina Eastaugh
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(79 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusCurrent
Appointed13 October 2006(63 years, 7 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(48 years, 7 months after company formation)
Appointment Duration15 years (resigned 13 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 1996)
RoleChairman
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Secretary NameMr Peter Farley
NationalityBritish
StatusResigned
Appointed15 October 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed10 January 1996(52 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(53 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2005)
RoleCompany Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(53 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(55 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(60 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(63 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(63 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Secretary NameMr Gary Martin Urmston
StatusResigned
Appointed03 November 2009(66 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2019)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr John Michael Donovan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(70 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Contact

Websitewjfg.co.uk
Email address[email protected]
Telephone01482 224939
Telephone regionHull

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1William Jackson Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£720,000
Gross Profit£478,000
Net Worth£75,000
Cash£60,000
Current Liabilities£59,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

28 September 2020Delivered 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 2017Delivered on: 2 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 June 2013Delivered 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 2009Delivered 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

Filing History

27 February 2024Total exemption full accounts made up to 29 April 2023 (14 pages)
30 January 2024Notice of agreement to exemption from audit of accounts for period ending 29/04/23 (1 page)
30 January 2024Audit exemption statement of guarantee by parent company for period ending 29/04/23 (3 pages)
20 May 2023Sub-division of shares on 27 April 2023 (4 pages)
20 May 2023Resolutions
  • RES13 ‐ Sub-division 27/04/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 560,116.39
(3 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
4 May 2023Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page)
2 May 2023Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
30 December 2022Accounts for a small company made up to 30 April 2022 (16 pages)
7 November 2022Appointment of Mrs Sonya Karina Eastaugh as a director on 3 November 2022 (2 pages)
6 October 2022Termination of appointment of Nicholas Alwyn Mclaren Oughtred as a director on 5 October 2022 (1 page)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Accounts for a small company made up to 24 April 2021 (19 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 25 April 2020 (18 pages)
15 January 2021Satisfaction of charge 003792440004 in full (1 page)
14 January 2021Satisfaction of charge 003792440003 in full (1 page)
14 January 2021Satisfaction of charge 003792440002 in full (1 page)
6 October 2020Registration of charge 003792440005, created on 28 September 2020 (54 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
9 September 2020Resolutions
  • RES13 ‐ Approve with financing arrangements, personal intrest of any companys director 28/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 September 2020Memorandum and Articles of Association (14 pages)
7 September 2020Termination of appointment of John Michael Donovan as a director on 4 September 2020 (1 page)
17 December 2019Full accounts made up to 27 April 2019 (17 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 July 2019Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 (1 page)
30 July 2019Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 (2 pages)
29 January 2019Full accounts made up to 28 April 2018 (17 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
28 June 2018All of the property or undertaking has been released from charge 003792440004 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 003792440002 (5 pages)
28 June 2018All of the property or undertaking has been released from charge 003792440003 (5 pages)
22 January 2018Full accounts made up to 29 April 2017 (17 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 October 2017Change of details for William Jackson & Son Limited as a person with significant control on 16 October 2016 (2 pages)
16 October 2017Change of details for William Jackson & Son Limited as a person with significant control on 16 October 2016 (2 pages)
2 August 2017Registration of charge 003792440004, created on 29 July 2017 (8 pages)
2 August 2017Registration of charge 003792440004, created on 29 July 2017 (8 pages)
23 January 2017Full accounts made up to 30 April 2016 (17 pages)
23 January 2017Full accounts made up to 30 April 2016 (17 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 January 2016Full accounts made up to 25 April 2015 (15 pages)
20 January 2016Full accounts made up to 25 April 2015 (15 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10,000
(5 pages)
28 April 2015Registration of charge 003792440003, created on 24 April 2015 (10 pages)
28 April 2015Registration of charge 003792440003, created on 24 April 2015 (10 pages)
28 January 2015Full accounts made up to 26 April 2014 (15 pages)
28 January 2015Full accounts made up to 26 April 2014 (15 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(5 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(5 pages)
27 January 2014Accounts made up to 27 April 2013 (14 pages)
27 January 2014Accounts made up to 27 April 2013 (14 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000
(5 pages)
23 September 2013Appointment of Mr John Michael Donovan as a director (2 pages)
23 September 2013Appointment of Mr John Michael Donovan as a director (2 pages)
18 June 2013Registration of charge 003792440002 (12 pages)
18 June 2013Registration of charge 003792440002 (12 pages)
3 June 2013Satisfaction of charge 1 in full (1 page)
3 June 2013Satisfaction of charge 1 in full (1 page)
24 January 2013Accounts made up to 28 April 2012 (13 pages)
24 January 2013Accounts made up to 28 April 2012 (13 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts made up to 30 April 2011 (13 pages)
8 January 2012Accounts made up to 30 April 2011 (13 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 January 2011Accounts made up to 24 April 2010 (14 pages)
10 January 2011Accounts made up to 24 April 2010 (14 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 January 2010Accounts made up to 25 April 2009 (12 pages)
9 January 2010Accounts made up to 25 April 2009 (12 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 December 2008Accounts made up to 26 April 2008 (12 pages)
28 December 2008Accounts made up to 26 April 2008 (12 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
22 October 2008Appointment terminated secretary nicholas dawson (1 page)
22 October 2008Appointment terminated secretary nicholas dawson (1 page)
22 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham st hull HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham st hull HU3 1EW (1 page)
10 January 2008Accounts made up to 28 April 2007 (12 pages)
10 January 2008Accounts made up to 28 April 2007 (12 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
28 February 2007Accounts made up to 29 April 2006 (12 pages)
28 February 2007Accounts made up to 29 April 2006 (12 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
22 February 2006Company name changed drive inns LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed drive inns LIMITED\certificate issued on 22/02/06 (2 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2005Accounts made up to 30 April 2005 (11 pages)
9 November 2005Accounts made up to 30 April 2005 (11 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Accounts made up to 24 April 2004 (11 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Accounts made up to 24 April 2004 (11 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
13 November 2003Accounts made up to 26 April 2003 (11 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Accounts made up to 26 April 2003 (11 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
6 November 2002Accounts made up to 27 April 2002 (11 pages)
6 November 2002Return made up to 15/10/02; full list of members (8 pages)
6 November 2002Return made up to 15/10/02; full list of members (8 pages)
6 November 2002Accounts made up to 27 April 2002 (11 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
4 November 2001Accounts made up to 28 April 2001 (12 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
4 November 2001Accounts made up to 28 April 2001 (12 pages)
7 June 2001Nc inc already adjusted 09/04/01 (1 page)
7 June 2001Nc inc already adjusted 09/04/01 (1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2001Nc inc already adjusted 09/04/01 (1 page)
30 April 2001Ad 09/04/01--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages)
30 April 2001Nc inc already adjusted 09/04/01 (1 page)
30 April 2001Ad 09/04/01--------- £ si 9950@1=9950 £ ic 50/10000 (2 pages)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts made up to 29 April 2000 (12 pages)
2 November 2000Accounts made up to 29 April 2000 (12 pages)
13 December 1999Accounts made up to 24 April 1999 (6 pages)
13 December 1999Accounts made up to 24 April 1999 (6 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1998Accounts made up to 25 April 1998 (6 pages)
23 November 1998Accounts made up to 25 April 1998 (6 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
30 July 1998Company name changed N.E.sales LIMITED\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed N.E.sales LIMITED\certificate issued on 31/07/98 (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
3 November 1997Accounts made up to 26 April 1997 (6 pages)
3 November 1997Accounts made up to 26 April 1997 (6 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Accounts made up to 27 April 1996 (6 pages)
11 November 1996Accounts made up to 27 April 1996 (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 March 1943Certificate of incorporation (1 page)
9 March 1943Certificate of incorporation (1 page)