Hessle
East Yorkshire
HU13 0DZ
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Closed |
Appointed | 03 November 2009(10 years, 8 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(7 years, 7 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 | Paul Hon Ping Kwok |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Caterer |
Correspondence Address | Lyndhurst 84 Kilnwick Road Pocklington York YO42 2JZ |
Director Name | Mr Christopher Derick Kirkwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carr Farm Rimswell Withernsea East Yorkshire HU19 2BZ |
Director Name | Wayne Rowlatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | Blamacre Everingham York East Yorkshire YO42 4JD |
Secretary Name | Melanie Anne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Highfield Avenue Driffield North Humberside YO25 7EP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Jack Brignall |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wickersley Cave Road Brough East Yorkshire HU15 1HH |
Director Name | Mr Cornelis Jonathan Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Petunia Lodge Plaxton Bridge Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Mr Cornelis Jonathan Los |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petunia Lodge Plaxton Bridge Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Paul Hon Ping Kwok |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | Lyndhurst 84 Kilnwick Road Pocklington York YO42 2JZ |
Director Name | Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Secretary Name | John Thomas Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2003) |
Role | Secretary |
Correspondence Address | The Anchorage South End Roos Hull East Yorkshire HU12 0HE |
Director Name | Ian Rosindale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | Rowan Cottage Chapel Walk Warton Lancashire LA5 9QH |
Director Name | Allan Wheelwright |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blueberry House 6 Towgarth Walk Eastrington North Humberside DN14 7QU |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(4 years, 5 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 |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Mr Mark Christian Ralph |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boot House Wonastow Road Monmouth Monmouthshire NP25 4DL Wales |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(7 years, 9 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 |
Director Name | Dr Gavin Alec Milligan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dyson House Brigg Road, South Kelsey Market Rasen Lincolnshire LN7 6PQ |
Director Name | Mrs Catherine Ann Carr |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mr Ian Morrison Welsh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a West Field Lane Thorpe-On-The-Hill Lincoln Lincolnshire LN6 9BF |
Director Name | Mr Adrian Harding |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(9 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Astridge Park Gyfelia Wrexham Clwyd LL13 0YH Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | wjs.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 |
189k at £1 | William Jackson Food Group LTD 92.65% Ordinary |
---|---|
15k at £1 | Paul Hon Ping Kwok 7.35% Ordinary |
Latest Accounts | 25 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 June 2009 | Delivered 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 |
---|---|
1 September 1999 | Delivered on: 7 September 1999 Satisfied on: 21 July 2009 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Resolutions
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
10 January 2014 | Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
14 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Full accounts made up to 28 April 2012 (15 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (15 pages) |
4 March 2011 | Termination of appointment of Catherine Carr as a director (1 page) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Full accounts made up to 24 April 2010 (16 pages) |
12 March 2010 | Director's details changed for Wjs Executives Limited on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (14 pages) |
30 December 2009 | Director's details changed for Mrs Catherine Ann Carr on 24 December 2009 (2 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Director's details changed for Mr Norman Graeme Scott Soutar on 24 December 2009 (2 pages) |
19 November 2009 | Termination of appointment of Adrian Harding as a director (1 page) |
21 October 2009 | Appointment of Mr Norman Graeme Scott Soutar as a director (2 pages) |
21 October 2009 | Termination of appointment of Paul Kwok as a director (1 page) |
21 October 2009 | Appointment of Mr Adrian Harding as a director (2 pages) |
21 October 2009 | Termination of appointment of Gavin Milligan as a director (1 page) |
21 October 2009 | Termination of appointment of Ian Welsh as a director (1 page) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 April 2009 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
6 April 2009 | Appointment terminated secretary nicholas dawson (1 page) |
6 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (14 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page) |
3 April 2008 | Director appointed mrs catherine ann carr (1 page) |
2 April 2008 | Appointment terminated director mark ralph (1 page) |
2 April 2008 | Director appointed mr ian morrison welsh (1 page) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
11 February 2008 | New director appointed (1 page) |
10 January 2008 | Full accounts made up to 28 April 2007 (14 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
28 February 2007 | Full accounts made up to 27 April 2006 (14 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
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) |
13 October 2006 | New director appointed (2 pages) |
18 September 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
11 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
5 October 2005 | Director's particulars changed (1 page) |
14 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 25/02/05; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 24 April 2004 (14 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
11 November 2003 | Full accounts made up to 26 April 2003 (14 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
6 March 2003 | Return made up to 25/02/03; full list of members (10 pages) |
26 February 2003 | Auditor's resignation (1 page) |
20 November 2002 | Full accounts made up to 27 April 2002 (15 pages) |
3 July 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members
|
30 November 2001 | Full accounts made up to 28 April 2001 (14 pages) |
27 July 2001 | New director appointed (2 pages) |
2 April 2001 | Accounting reference date shortened from 30/06/01 to 27/04/01 (1 page) |
27 March 2001 | Return made up to 25/02/01; full list of members (8 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 January 2001 | Director resigned (1 page) |
15 November 2000 | Ad 03/10/00--------- £ si 125002@1=125002 £ ic 52632/177634 (2 pages) |
15 November 2000 | Ad 27/06/00--------- £ si 26316@1=26316 £ ic 177634/203950 (2 pages) |
2 November 2000 | Resolutions
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: sigma house beverley business park oldbeck road beverley east yorkshire HU17 0QT (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
21 April 2000 | Return made up to 25/02/00; full list of members
|
29 March 2000 | Ad 01/10/99--------- £ si 52632@1=52632 £ ic 1/52633 (2 pages) |
16 March 2000 | New director appointed (3 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (3 pages) |
29 December 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: petunia lodge plaxton bridge road woodmansey beverley north humberside HU17 0RT (1 page) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 February 1999 | Incorporation (14 pages) |