Hessle
North Humberside
HU13 0DZ
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Closed |
Appointed | 03 November 2009(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 August 2017) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(60 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 August 2017) |
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 | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 October 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Uplands 5 Brimley Molescroft Road Beverley North Humberside HU17 7EE |
Director Name | Peter Bentham Oughtred |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1996) |
Role | Executive |
Correspondence Address | Raby Lodge Cave Road Brough East Yorkshire HU15 1HL |
Director Name | John Edward Sylvester |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 1994) |
Role | Executive |
Correspondence Address | 3 Manor Road Harrogate North Yorkshire HG2 0HP |
Director Name | Robin Derek Waite |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 1993) |
Role | Executive |
Correspondence Address | The Cottage Melton Road North Ferriby East Yorkshire HU14 3ET |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1995) |
Role | Secretary |
Country of Residence | England |
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 | 21 September 1994(48 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 25 January 1995) |
Role | Exec |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Secretary Name | John Thomas Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2003) |
Role | Company Director |
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(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2005) |
Role | Joint Managing Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(56 years, 11 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 |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(60 years, 4 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 |
Website | jacksonsbakery.co.uk |
---|
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 |
458.2k at £1 | William Jackson Food Group LTD 81.36% Ordinary A |
---|---|
105k at £1 | William Jackson Food Group LTD 18.64% Ordinary |
Latest Accounts | 25 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 November 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1963 | Delivered 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 1992 | Delivered 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 1961 | Delivered 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 |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 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) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Declaration of solvency (3 pages) |
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 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 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 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
|
24 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (4 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (4 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 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 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
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 Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
17 June 2009 | Company name changed jackson's bakery LIMITED\certificate issued on 18/06/09 (15 pages) |
17 June 2009 | Company name changed jackson's bakery LIMITED\certificate issued on 18/06/09 (15 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (4 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (4 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
23 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
23 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
23 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page) |
5 April 2008 | Company name changed goodfellows LIMITED\certificate issued on 10/04/08 (2 pages) |
5 April 2008 | Company name changed goodfellows LIMITED\certificate issued on 10/04/08 (2 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (4 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (4 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) |
18 July 2007 | S/S cert.release of liquidator (1 page) |
18 July 2007 | S/S cert.release of liquidator (1 page) |
28 February 2007 | Full accounts made up to 29 April 2006 (4 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (4 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 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) |
9 November 2005 | Full accounts made up to 30 April 2005 (4 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 30 April 2005 (4 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
4 November 2004 | Full accounts made up to 30 April 2004 (4 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (4 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (4 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (4 pages) |
13 November 2003 | Return made up to 10/10/03; full list of members
|
13 November 2003 | Return made up to 10/10/03; full list of members
|
15 October 2003 | Company name changed crystal of hull LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed crystal of hull LIMITED\certificate issued on 15/10/03 (2 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Return made up to 10/10/02; full list of members
|
30 October 2002 | Full accounts made up to 30 April 2002 (3 pages) |
30 October 2002 | Full accounts made up to 30 April 2002 (3 pages) |
30 October 2002 | Return made up to 10/10/02; full list of members
|
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Full accounts made up to 30 April 2001 (4 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Full accounts made up to 30 April 2001 (4 pages) |
3 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
3 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (7 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (10 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (8 pages) |
6 November 1998 | Return made up to 10/10/98; no change of members
|
6 November 1998 | Return made up to 10/10/98; no change of members
|
6 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 November 1998 | Full accounts made up to 30 April 1998 (10 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
27 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 10/10/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 November 1996 | Return made up to 10/10/96; full list of members
|
7 November 1996 | Return made up to 10/10/96; full list of members
|
7 November 1996 | Full accounts made up to 30 April 1996 (13 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) |
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | Full accounts made up to 30 April 1995 (18 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (18 pages) |
14 September 1990 | Memorandum and Articles of Association (12 pages) |
14 September 1990 | Memorandum and Articles of Association (12 pages) |
25 October 1984 | Annual return made up to 14/10/84 (8 pages) |
28 October 1983 | Annual return made up to 21/10/83 (8 pages) |
2 November 1982 | Annual return made up to 21/10/82 (8 pages) |
22 October 1981 | Annual return made up to 21/10/81 (8 pages) |
23 October 1980 | Annual return made up to 21/10/80 (9 pages) |
16 November 1979 | Annual return made up to 31/10/79 (9 pages) |
20 October 1978 | Annual return made up to 19/10/78 (7 pages) |
21 July 1977 | Annual return made up to 20/07/77 (10 pages) |
20 November 1976 | Annual return made up to 20/08/75 (8 pages) |
28 September 1976 | Annual return made up to 29/09/76 (8 pages) |