Londesborough
York
Yorkshire
YO43 3LJ
Director Name | Allan Wheelwright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(4 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Retired |
Country of Residence | France |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mrs Paula Susan Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2013(22 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mrs Katie Amanda Denyer |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2013(23 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mrs Diane Christine Rush |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Member Nominated Trustee Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Peter Farley |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 5 years, 12 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 38 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 1995) |
Role | Company Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | John Angus McLaren Oughtred |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 05 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mill House Low Mill Lane North Cave Brough North Humberside HU15 2NR |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 5 Brimley Molescroft Road Beverley North Humberside HU17 7EE |
Director Name | Mr Martin Alfred Russell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | The Old Priory Station Road South Cave Brough N Humberside HU15 2AA |
Secretary Name | Mr Dennis Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(1 year after company formation) |
Appointment Duration | 19 years (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Frank Rigby Dee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Caley Hall Farm Pool In Wharfdale West Yorkshire LS21 1EE |
Director Name | Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Director Name | Philip Trevor Valentine Parker |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 2013) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 58 Saltshouse Road Hull North Humberside HU8 9EL |
Director Name | Caron Jane Weatherill |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 September 2018) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Tryton House Layerthorpe Rd Henry Boot Way Hull E Yorkshire HU4 7DY |
Website | wjfg.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 |
100 at £1 | William Jackson Food Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 2 weeks from now) |
31 January 2024 | Accounts for a dormant company made up to 29 April 2023 (4 pages) |
---|---|
10 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
4 May 2023 | Previous accounting period extended from 29 April 2023 to 30 April 2023 (1 page) |
2 May 2023 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
30 December 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 24 April 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 25 April 2020 (4 pages) |
6 January 2021 | Director's details changed for Mrs Paula Susan Johnson on 6 January 2021 (2 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 27 April 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mrs Diane Christine Rush as a director on 21 January 2019 (2 pages) |
29 January 2019 | Accounts for a dormant company made up to 28 April 2018 (4 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Termination of appointment of Caron Jane Weatherill as a director on 26 September 2018 (1 page) |
1 February 2018 | Accounts for a dormant company made up to 29 April 2017 (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
28 September 2017 | Change of details for William Jackson & Son Limited as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Change of details for William Jackson & Son Limited as a person with significant control on 28 September 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 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) |
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) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
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) |
10 January 2014 | Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page) |
10 January 2014 | Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page) |
25 October 2013 | Appointment of Mrs Katie Amanda Denyer as a director (2 pages) |
25 October 2013 | Appointment of Mrs Katie Amanda Denyer as a director (2 pages) |
25 October 2013 | Termination of appointment of Michael Oughtred as a director (1 page) |
25 October 2013 | Termination of appointment of Michael Oughtred as a director (1 page) |
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
|
11 February 2013 | Appointment of Mrs Paula Susan Johnson as a director (2 pages) |
11 February 2013 | Termination of appointment of Philip Parker as a director (1 page) |
11 February 2013 | Appointment of Mrs Paula Susan Johnson as a director (2 pages) |
11 February 2013 | Termination of appointment of Philip Parker as a director (1 page) |
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 (8 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 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 (8 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 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 (8 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Termination of appointment of Dennis Collinson as a secretary (1 page) |
29 April 2010 | Termination of appointment of Dennis Collinson as a secretary (1 page) |
4 February 2010 | Appointment of Mr Nicholas Goodhugh Dawson as a director (2 pages) |
4 February 2010 | Appointment of Mr Nicholas Goodhugh Dawson as a director (2 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) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Allan Wheelwright on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Dennis Collinson on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Caron Jane Weatherill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Allan Wheelwright on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip Trevor Valentine Parker on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Michael Norman Oughtred on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mr Dennis Collinson on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Caron Jane Weatherill on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Philip Trevor Valentine Parker on 19 November 2009 (2 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) |
23 October 2008 | Appointment terminated director nicholas dawson (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director 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) |
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 (3 pages) |
25 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
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) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 30 April 2005 (4 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members
|
9 November 2005 | Return made up to 15/10/05; full list of members
|
9 November 2005 | Full accounts made up to 30 April 2005 (4 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
4 November 2004 | Full accounts made up to 24 April 2004 (4 pages) |
4 November 2004 | Full accounts made up to 24 April 2004 (4 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members
|
13 November 2003 | Full accounts made up to 26 April 2003 (4 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members
|
13 November 2003 | Full accounts made up to 26 April 2003 (4 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 27 April 2002 (3 pages) |
6 November 2002 | Full accounts made up to 27 April 2002 (3 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 28 April 2001 (4 pages) |
4 November 2001 | Full accounts made up to 28 April 2001 (4 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
2 November 2000 | Full accounts made up to 29 April 2000 (4 pages) |
2 November 2000 | Full accounts made up to 29 April 2000 (4 pages) |
13 December 1999 | Full accounts made up to 24 April 1999 (6 pages) |
13 December 1999 | Full accounts made up to 24 April 1999 (6 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members
|
5 November 1999 | Return made up to 15/10/99; full list of members
|
10 November 1998 | Return made up to 15/10/98; no change of members
|
10 November 1998 | Return made up to 15/10/98; no change of members
|
10 November 1998 | Full accounts made up to 25 April 1998 (7 pages) |
10 November 1998 | Full accounts made up to 25 April 1998 (7 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 26 April 1997 (6 pages) |
3 November 1997 | Full accounts made up to 26 April 1997 (6 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members
|
27 October 1997 | Return made up to 15/10/97; no change of members
|
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 27 April 1996 (6 pages) |
11 November 1996 | Return made up to 15/10/96; full list of members
|
11 November 1996 | Full accounts made up to 27 April 1996 (6 pages) |
11 November 1996 | Return made up to 15/10/96; full list of members
|
7 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
7 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
26 April 1992 | Return made up to 06/04/92; no change of members (4 pages) |
26 April 1992 | Return made up to 06/04/92; no change of members (4 pages) |
21 September 1990 | Company name changed\certificate issued on 21/09/90 (2 pages) |
21 September 1990 | Company name changed\certificate issued on 21/09/90 (2 pages) |
31 May 1990 | Memorandum and Articles of Association (5 pages) |
31 May 1990 | Memorandum and Articles of Association (5 pages) |
6 April 1990 | Incorporation (13 pages) |
6 April 1990 | Incorporation (13 pages) |