Company NameWilliam Jackson Trustees Limited
Company StatusActive
Company Number02489995
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years, 1 month ago)
Previous NameSableland Limited

Business Activity

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

Directors

Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameAllan Wheelwright
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(4 years, 10 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Nicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(19 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleRetired
Country of ResidenceFrance
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Paula Susan Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(22 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Katie Amanda Denyer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(23 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Diane Christine Rush
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleMember Nominated Trustee Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr Peter Farley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration5 years, 12 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameJohn Angus McLaren Oughtred
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 months (resigned 05 October 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Mill House Low Mill Lane
North Cave
Brough
North Humberside
HU15 2NR
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Director NameMr Martin Alfred Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 months (resigned 05 October 1991)
RoleCompany Director
Correspondence AddressThe Old Priory
Station Road South Cave
Brough
N Humberside
HU15 2AA
Secretary NameMr Dennis Collinson
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration19 years (resigned 16 April 2010)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameFrank Rigby Dee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCaley Hall Farm
Pool In Wharfdale
West Yorkshire
LS21 1EE
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(6 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NamePhilip Trevor Valentine Parker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 January 2013)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address58 Saltshouse Road
Hull
North Humberside
HU8 9EL
Director NameCaron Jane Weatherill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(16 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 September 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressTryton House Layerthorpe Rd
Henry Boot Way
Hull
E Yorkshire
HU4 7DY

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

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

Accounts

Latest Accounts29 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

31 January 2024Accounts for a dormant company made up to 29 April 2023 (4 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 dormant company made up to 30 April 2022 (4 pages)
3 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 December 2021Accounts for a dormant company made up to 24 April 2021 (4 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
20 February 2021Accounts for a dormant company made up to 25 April 2020 (4 pages)
6 January 2021Director's details changed for Mrs Paula Susan Johnson on 6 January 2021 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 27 April 2019 (4 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
6 February 2019Appointment of Mrs Diane Christine Rush as a director on 21 January 2019 (2 pages)
29 January 2019Accounts for a dormant company made up to 28 April 2018 (4 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
4 October 2018Termination of appointment of Caron Jane Weatherill as a director on 26 September 2018 (1 page)
1 February 2018Accounts for a dormant company made up to 29 April 2017 (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
28 September 2017Change of details for William Jackson & Son Limited as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Change of details for William Jackson & Son Limited as a person with significant control on 28 September 2017 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (4 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)
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 100
(7 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 100
(7 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)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(7 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 100
(7 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)
10 January 2014Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page)
10 January 2014Current accounting period extended from 25 April 2014 to 30 April 2014 (1 page)
25 October 2013Appointment of Mrs Katie Amanda Denyer as a director (2 pages)
25 October 2013Appointment of Mrs Katie Amanda Denyer as a director (2 pages)
25 October 2013Termination of appointment of Michael Oughtred as a director (1 page)
25 October 2013Termination of appointment of Michael Oughtred as a director (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(7 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 100
(7 pages)
11 February 2013Appointment of Mrs Paula Susan Johnson as a director (2 pages)
11 February 2013Termination of appointment of Philip Parker as a director (1 page)
11 February 2013Appointment of Mrs Paula Susan Johnson as a director (2 pages)
11 February 2013Termination of appointment of Philip Parker as a director (1 page)
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 (8 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 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 (8 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 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 (8 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
29 April 2010Termination of appointment of Dennis Collinson as a secretary (1 page)
29 April 2010Termination of appointment of Dennis Collinson as a secretary (1 page)
4 February 2010Appointment of Mr Nicholas Goodhugh Dawson as a director (2 pages)
4 February 2010Appointment of Mr Nicholas Goodhugh Dawson as a director (2 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)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Michael Norman Oughtred on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Allan Wheelwright on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Dennis Collinson on 19 November 2009 (1 page)
19 November 2009Director's details changed for Caron Jane Weatherill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Allan Wheelwright on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Philip Trevor Valentine Parker on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Michael Norman Oughtred on 19 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mr Dennis Collinson on 19 November 2009 (1 page)
19 November 2009Director's details changed for Caron Jane Weatherill on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Philip Trevor Valentine Parker on 19 November 2009 (2 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)
23 October 2008Appointment terminated director nicholas dawson (1 page)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director 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)
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 (3 pages)
25 October 2007Return made up to 10/10/07; full list of members (3 pages)
28 February 2007Full accounts made up to 29 April 2006 (4 pages)
28 February 2007Full accounts made up to 29 April 2006 (4 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
9 November 2006Return made up to 15/10/06; full list of members (8 pages)
9 November 2006Return made up to 15/10/06; full list of members (8 pages)
9 November 2005Full accounts made up to 30 April 2005 (4 pages)
9 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 2005Full accounts made up to 30 April 2005 (4 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 (4 pages)
4 November 2004Full accounts made up to 24 April 2004 (4 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Full accounts made up to 26 April 2003 (4 pages)
13 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Full accounts made up to 26 April 2003 (4 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 (8 pages)
6 November 2002Full accounts made up to 27 April 2002 (3 pages)
6 November 2002Full accounts made up to 27 April 2002 (3 pages)
6 November 2002Return made up to 15/10/02; full list of members (8 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 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 (4 pages)
4 November 2001Full accounts made up to 28 April 2001 (4 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 29 April 2000 (4 pages)
2 November 2000Full accounts made up to 29 April 2000 (4 pages)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (7 pages)
10 November 1998Full accounts made up to 25 April 1998 (7 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 (6 pages)
3 November 1997Full accounts made up to 26 April 1997 (6 pages)
27 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 November 1996Full accounts made up to 27 April 1996 (6 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 (6 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)
7 November 1995Full accounts made up to 29 April 1995 (6 pages)
7 November 1995Full accounts made up to 29 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
26 April 1992Return made up to 06/04/92; no change of members (4 pages)
26 April 1992Return made up to 06/04/92; no change of members (4 pages)
21 September 1990Company name changed\certificate issued on 21/09/90 (2 pages)
21 September 1990Company name changed\certificate issued on 21/09/90 (2 pages)
31 May 1990Memorandum and Articles of Association (5 pages)
31 May 1990Memorandum and Articles of Association (5 pages)
6 April 1990Incorporation (13 pages)
6 April 1990Incorporation (13 pages)