Company NameWilliam Jackson & Son Recreation Club Limited
DirectorsSonya Karina Eastaugh and WJS Executives Limited
Company StatusActive
Company Number01785391
CategoryPrivate Limited Company
Incorporation Date24 January 1984(40 years, 3 months ago)
Previous NamePeakpure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Katie Denyer
StatusCurrent
Appointed04 September 2020(36 years, 7 months after company formation)
Appointment Duration3 years, 7 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(38 years, 9 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(22 years, 8 months after company formation)
Appointment Duration17 years, 6 months
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameRonald Hedley Mountifield
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 October 1994)
RoleCompany Director
Correspondence AddressSouth Wold Farm
Brantingham
Brough
North Humberside
HU15 1QP
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 8 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(7 years, 8 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 NameRoy Holt
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 10 June 2017)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
E Yorkshire
HU13 0DZ
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(12 years, 2 months 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 NameAllan Wheelwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(12 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlueberry House
6 Towgarth Walk
Eastrington
North Humberside
DN14 7QU
Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(22 years, 8 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
East Yorkshire
HU13 0DZ
Secretary NameMr John Michael Donovan
StatusResigned
Appointed20 June 2017(33 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Contact

Websitewjfg.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

2 at £1William Jackson Food Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,304
Gross Profit£17,304
Net Worth-£5,096
Cash£26,549
Current Liabilities£37,925

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 Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks 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 June 2009Delivered on: 7 July 2009
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.
Outstanding

Filing History

10 February 2024Total exemption full accounts made up to 29 April 2023 (10 pages)
30 January 2024Consolidated accounts of parent company for subsidiary company period ending 29/04/23 (48 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)
10 October 2023Confirmation statement made on 2 October 2023 with no updates (3 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 (13 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 (13 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
19 December 2020Full accounts made up to 25 April 2020 (12 pages)
6 October 2020Registration of charge 017853910002, created on 28 September 2020 (54 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 September 2020Memorandum and Articles of Association (14 pages)
9 September 2020Appointment of Mrs Katie Denyer as a secretary on 4 September 2020 (2 pages)
7 September 2020Termination of appointment of John Michael Donovan as a secretary on 4 September 2020 (1 page)
1 August 2020Satisfaction of charge 1 in full (5 pages)
17 December 2019Full accounts made up to 27 April 2019 (11 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 28 April 2018 (11 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
22 January 2018Full accounts made up to 29 April 2017 (11 pages)
22 January 2018Full accounts made up to 29 April 2017 (11 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 and Son Ltd as a person with significant control on 15 October 2016 (2 pages)
16 October 2017Change of details for William Jackson and Son Ltd as a person with significant control on 15 October 2016 (2 pages)
22 June 2017Termination of appointment of Roy Holt as a secretary on 10 June 2017 (1 page)
22 June 2017Appointment of Mr John Michael Donovan as a secretary on 20 June 2017 (2 pages)
22 June 2017Termination of appointment of Roy Holt as a secretary on 10 June 2017 (1 page)
22 June 2017Appointment of Mr John Michael Donovan as a secretary on 20 June 2017 (2 pages)
23 January 2017Full accounts made up to 30 April 2016 (11 pages)
23 January 2017Full accounts made up to 30 April 2016 (11 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 January 2016Full accounts made up to 25 April 2015 (10 pages)
20 January 2016Full accounts made up to 25 April 2015 (10 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 2
(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 2
(5 pages)
28 January 2015Full accounts made up to 26 April 2014 (10 pages)
28 January 2015Full accounts made up to 26 April 2014 (10 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 2
(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 2
(5 pages)
27 January 2014Full accounts made up to 27 April 2013 (10 pages)
27 January 2014Full accounts made up to 27 April 2013 (10 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 2
(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 2
(5 pages)
24 January 2013Full accounts made up to 28 April 2012 (10 pages)
24 January 2013Full accounts made up to 28 April 2012 (10 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 2012Full accounts made up to 30 April 2011 (10 pages)
8 January 2012Full accounts made up to 30 April 2011 (10 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)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Statement of company's objects (2 pages)
10 January 2011Full accounts made up to 24 April 2010 (9 pages)
10 January 2011Full accounts made up to 24 April 2010 (9 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 (8 pages)
9 January 2010Full accounts made up to 25 April 2009 (8 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Secretary's details changed for Roy Holt on 19 November 2009 (1 page)
19 November 2009Director's details changed for Wjs Executives Limited on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Roy Holt on 19 November 2009 (1 page)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 November 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 2008Full accounts made up to 26 April 2008 (7 pages)
28 December 2008Full accounts made up to 26 April 2008 (7 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)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
23 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 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)
10 January 2008Full accounts made up to 28 April 2007 (8 pages)
10 January 2008Full accounts made up to 28 April 2007 (8 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 2007Full accounts made up to 29 April 2006 (8 pages)
28 February 2007Full accounts made up to 29 April 2006 (8 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 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 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 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
9 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 30 April 2005 (7 pages)
9 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Full accounts made up to 30 April 2005 (7 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (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 24 April 2004 (7 pages)
4 November 2004Full accounts made up to 24 April 2004 (7 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
4 November 2004Return made up to 15/10/04; full list of members (7 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Full accounts made up to 26 April 2003 (6 pages)
13 November 2003Full accounts made up to 26 April 2003 (6 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Full accounts made up to 27 April 2002 (6 pages)
6 November 2002Full accounts made up to 27 April 2002 (6 pages)
6 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Full accounts made up to 28 April 2001 (6 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
4 November 2001Full accounts made up to 28 April 2001 (6 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
3 November 2000Return made up to 15/10/00; full list of members (7 pages)
3 November 2000Return made up to 15/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 29 April 2000 (7 pages)
2 November 2000Full accounts made up to 29 April 2000 (7 pages)
13 December 1999Full accounts made up to 24 April 1999 (7 pages)
13 December 1999Full accounts made up to 24 April 1999 (7 pages)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
5 November 1999Return made up to 15/10/99; full list of members (7 pages)
10 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Return made up to 15/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 25 April 1998 (8 pages)
10 November 1998Full accounts made up to 25 April 1998 (8 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
3 November 1997Full accounts made up to 26 April 1997 (9 pages)
3 November 1997Full accounts made up to 26 April 1997 (9 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(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Full accounts made up to 27 April 1996 (8 pages)
11 November 1996Full accounts made up to 27 April 1996 (8 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1996New director appointed (2 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)