Company NameW.L.Jackson (Bedding) Limited
Company StatusDissolved
Company Number01059174
CategoryPrivate Limited Company
Incorporation Date22 June 1972(51 years, 10 months ago)
Dissolution Date3 March 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameBrian William Jackson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(19 years after company formation)
Appointment Duration26 years, 8 months (closed 03 March 2018)
RoleBedding Manufacturer
Correspondence Address483 Barnsley Road
Wakefield
West Yorkshire
WF2 6BP
Director NameKaren Elizabeth Moody
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(20 years after company formation)
Appointment Duration25 years, 8 months (closed 03 March 2018)
RoleManageress
Correspondence AddressMeadowview 77a Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Secretary NameKaren Elizabeth Moody
NationalityBritish
StatusClosed
Appointed30 June 1997(25 years after company formation)
Appointment Duration20 years, 8 months (closed 03 March 2018)
RoleManageress
Correspondence AddressMeadowview 77a Huddersfield Road
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AR
Director NameMargaret Enid Jackson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(19 years after company formation)
Appointment Duration15 years, 1 month (resigned 09 August 2006)
RoleHousewife
Correspondence Address483 Barnsley Road
Wakefield
West Yorkshire
WF2 6BP
Secretary NameMargaret Enid Jackson
NationalityBritish
StatusResigned
Appointed28 June 1991(19 years after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address483 Barnsley Road
Wakefield
West Yorkshire
WF2 6BP

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£364,314
Cash£114,324
Current Liabilities£17,201

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 March 2018Final Gazette dissolved following liquidation (1 page)
3 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
3 December 2017Return of final meeting in a members' voluntary winding up (13 pages)
13 July 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
13 July 2017Liquidators' statement of receipts and payments to 5 May 2017 (10 pages)
15 July 2016Liquidators' statement of receipts and payments to 5 May 2016 (8 pages)
15 July 2016Liquidators' statement of receipts and payments to 5 May 2016 (8 pages)
13 July 2015Liquidators' statement of receipts and payments to 5 May 2015 (9 pages)
13 July 2015Liquidators statement of receipts and payments to 5 May 2015 (9 pages)
13 July 2015Liquidators' statement of receipts and payments to 5 May 2015 (9 pages)
13 July 2015Liquidators statement of receipts and payments to 5 May 2015 (9 pages)
13 April 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Declaration of solvency (3 pages)
15 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2014Appointment of a voluntary liquidator (1 page)
15 May 2014Declaration of solvency (3 pages)
20 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
20 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 27
(5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 27
(5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Director and secretary's change of particulars / karen moody / 01/06/2007 (1 page)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Return made up to 26/06/09; full list of members (5 pages)
16 July 2009Director and secretary's change of particulars / karen moody / 01/06/2007 (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 July 2008Return made up to 26/06/08; no change of members (7 pages)
18 July 2008Return made up to 26/06/08; no change of members (7 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 26/06/07; no change of members (7 pages)
16 July 2007Return made up to 26/06/07; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
25 July 2006Return made up to 26/06/06; full list of members (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 August 2005Return made up to 26/06/05; full list of members (7 pages)
8 August 2005Return made up to 26/06/05; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
10 August 2004Return made up to 26/06/04; full list of members (7 pages)
10 August 2004Return made up to 26/06/04; full list of members (7 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
13 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 July 2002Return made up to 26/06/02; full list of members (7 pages)
25 July 2002Return made up to 26/06/02; full list of members (7 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 July 2001Return made up to 26/06/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
1 August 2000Return made up to 26/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 26/06/99; no change of members (4 pages)
14 September 1999Return made up to 26/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
17 August 1998Return made up to 26/06/98; full list of members (6 pages)
17 August 1998Return made up to 26/06/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1997£ ic 100/27 30/06/97 £ sr 73@1=73 (1 page)
22 July 1997£ ic 100/27 30/06/97 £ sr 73@1=73 (1 page)
22 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 July 1997Return made up to 26/06/97; full list of members (6 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Return made up to 26/06/97; full list of members (6 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 August 1996Return made up to 26/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1996Return made up to 26/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)