Company NameWilliam Jackson Bakery Limited
Company StatusDissolved
Company Number00417622
CategoryPrivate Limited Company
Incorporation Date20 August 1946(77 years, 9 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(48 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 18 August 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Secretary NameMr Gary Martin Urmston
StatusClosed
Appointed03 November 2009(63 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 18 August 2017)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusClosed
Appointed13 October 2006(60 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 18 August 2017)
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
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 October 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1996)
RoleExecutive
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Director NameJohn Edward Sylvester
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1994)
RoleExecutive
Correspondence Address3 Manor Road
Harrogate
North Yorkshire
HG2 0HP
Director NameRobin Derek Waite
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1993)
RoleExecutive
Correspondence AddressThe Cottage
Melton Road
North Ferriby
East Yorkshire
HU14 3ET
Secretary NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(46 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1995)
RoleSecretary
Country of ResidenceEngland
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
Appointed21 September 1994(48 years, 1 month after company formation)
Appointment Duration4 months (resigned 25 January 1995)
RoleExec
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed25 January 1995(48 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2003)
RoleCompany Director
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(49 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2005)
RoleJoint Managing Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(56 years, 11 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
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(60 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ

Contact

Websitejacksonsbakery.co.uk

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

458.2k at £1William Jackson Food Group LTD
81.36%
Ordinary A
105k at £1William Jackson Food Group LTD
18.64%
Ordinary

Accounts

Latest Accounts25 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

28 November 1991Delivered on: 9 December 1991
Satisfied on: 4 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of holderness road kingston upon hull t/n HS37187 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1990Delivered on: 1 November 1990
Satisfied on: 19 November 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford motor company limited pursuant for the terms of a sale or return agreement dated 30TH sepember 1985.
Fully Satisfied
1 October 1990Delivered on: 5 October 1990
Satisfied on: 19 November 1993
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all used motor vehicles which are in the possession of the company, all proceeds of sale or other disposition of any of the motor vehicles. Fixed charge all insurance monies receivable in respect of damage to or destruction or loss of any of the motor vehicles (see form 395 for full details).
Fully Satisfied
18 October 1984Delivered on: 26 October 1984
Satisfied on: 19 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage and general charge dated 2/8/61.
Particulars: A specific charge over the benefit of all book and other debts now and from time to time due or owing the company (see doc M91 for details).
Fully Satisfied
24 January 1979Delivered on: 31 January 1979
Satisfied on: 19 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of little fair, kingston-upon-hull title no hs 33408. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1978Delivered on: 22 November 1978
Satisfied on: 19 November 1993
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land on holderness road, kingston upon hull being about 3 acres. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 January 1978Delivered on: 2 February 1978
Satisfied on: 19 November 1993
Persons entitled: Lombord North Central Limited

Classification: Charge by assignment of right
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which may from time to time be or become due or owing to or held for the dealer by ford motor company limited ("ford") on the account or accounts maintained by the dealer with ford or in respect of deposits paid or payments made by the dealer to ford.
Fully Satisfied
11 February 1963Delivered on: 13 February 1963
Satisfied on: 19 November 1993
Persons entitled: Mobil Oil Co. LTD

Classification: Legal charge
Secured details: Further securing all sums due from john l wright LTD to the chargee secured by a charge datred 16TH january, 1961.
Particulars: L/H garage shop & premises on north west side saint catherines avenue & north east side of carr hall, dorcester, york, also the goodwill and connection of the business.
Fully Satisfied
21 January 1992Delivered on: 24 January 1992
Satisfied on: 4 October 1994
Persons entitled: Ford Credit PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at seamer road,scarborough north yorkshire title no. NYK88570. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1961Delivered on: 18 August 1961
Satisfied on: 19 November 1993
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage & general charge
Secured details: All monies due etc.
Particulars: See doc 52 for details.
Fully Satisfied

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 May 2017Return of final meeting in a members' voluntary winding up (6 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)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Declaration of solvency (3 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 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 563,220
(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 563,220
(5 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 563,220
(5 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 563,220
(5 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 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 563,220
(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 563,220
(5 pages)
24 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
9 January 2010Full accounts made up to 25 April 2009 (4 pages)
9 January 2010Full accounts made up to 25 April 2009 (4 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 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 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
17 June 2009Company name changed jackson's bakery LIMITED\certificate issued on 18/06/09 (15 pages)
17 June 2009Company name changed jackson's bakery LIMITED\certificate issued on 18/06/09 (15 pages)
28 December 2008Full accounts made up to 26 April 2008 (4 pages)
28 December 2008Full accounts made up to 26 April 2008 (4 pages)
24 October 2008Return made up to 10/10/08; full list of members (3 pages)
24 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
5 April 2008Company name changed goodfellows LIMITED\certificate issued on 10/04/08 (2 pages)
5 April 2008Company name changed goodfellows LIMITED\certificate issued on 10/04/08 (2 pages)
10 January 2008Full accounts made up to 28 April 2007 (4 pages)
10 January 2008Full accounts made up to 28 April 2007 (4 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)
18 July 2007S/S cert.release of liquidator (1 page)
18 July 2007S/S cert.release of liquidator (1 page)
28 February 2007Full accounts made up to 29 April 2006 (4 pages)
28 February 2007Full accounts made up to 29 April 2006 (4 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 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)
9 November 2005Full accounts made up to 30 April 2005 (4 pages)
9 November 2005Return made up to 10/10/05; full list of members (8 pages)
9 November 2005Return made up to 10/10/05; full list of members (8 pages)
9 November 2005Full accounts made up to 30 April 2005 (4 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Full accounts made up to 30 April 2004 (4 pages)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
4 November 2004Full accounts made up to 30 April 2004 (4 pages)
13 November 2003Full accounts made up to 30 April 2003 (4 pages)
13 November 2003Full accounts made up to 30 April 2003 (4 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Company name changed crystal of hull LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed crystal of hull LIMITED\certificate issued on 15/10/03 (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Full accounts made up to 30 April 2002 (3 pages)
30 October 2002Full accounts made up to 30 April 2002 (3 pages)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Full accounts made up to 30 April 2001 (4 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Full accounts made up to 30 April 2001 (4 pages)
3 November 2000Return made up to 10/10/00; full list of members (8 pages)
3 November 2000Return made up to 10/10/00; full list of members (8 pages)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
3 November 2000Full accounts made up to 30 April 2000 (7 pages)
13 December 1999Full accounts made up to 30 April 1999 (10 pages)
13 December 1999Full accounts made up to 30 April 1999 (10 pages)
5 November 1999Return made up to 10/10/99; full list of members (8 pages)
5 November 1999Return made up to 10/10/99; full list of members (8 pages)
6 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 30 April 1998 (10 pages)
6 November 1998Full accounts made up to 30 April 1998 (10 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
3 November 1997Full accounts made up to 30 April 1997 (11 pages)
27 October 1997Return made up to 10/10/97; no change of members (4 pages)
27 October 1997Return made up to 10/10/97; no change of members (4 pages)
7 November 1996Full accounts made up to 30 April 1996 (13 pages)
7 November 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 07/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Full accounts made up to 30 April 1996 (13 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)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 October 1995Full accounts made up to 30 April 1995 (18 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (18 pages)
14 September 1990Memorandum and Articles of Association (12 pages)
14 September 1990Memorandum and Articles of Association (12 pages)
25 October 1984Annual return made up to 14/10/84 (8 pages)
28 October 1983Annual return made up to 21/10/83 (8 pages)
2 November 1982Annual return made up to 21/10/82 (8 pages)
22 October 1981Annual return made up to 21/10/81 (8 pages)
23 October 1980Annual return made up to 21/10/80 (9 pages)
16 November 1979Annual return made up to 31/10/79 (9 pages)
20 October 1978Annual return made up to 19/10/78 (7 pages)
21 July 1977Annual return made up to 20/07/77 (10 pages)
20 November 1976Annual return made up to 20/08/75 (8 pages)
28 September 1976Annual return made up to 29/09/76 (8 pages)