UKBizDB.co.uk

WILLIAM JACKSON & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as William Jackson & Son Limited. The company was founded 34 years ago and was given the registration number 02407442. The firm's registered office is in HESSLE. You can find them at The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WILLIAM JACKSON & SON LIMITED
Company Number:02407442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1989
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Secretary26 July 2019Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director03 February 2020Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Corporate Director13 October 2006Active
91 Welton Road, Brough, HU15 1BJ

Secretary14 December 2006Active
The Sycamores, 31 Old School Drive Longton, Preston, PR4 5YU

Secretary22 June 1992Active
The Old Vicarage Church Side, Bishop Burton, Beverley, HU17 8QB

Secretary02 February 2005Active
218 Blackgate Lane, Tarleton, Preston, PR4 6UX

Secretary-Active
234 Hesketh Lane, Tarleton, Preston, PR4 6AT

Secretary03 March 2004Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Secretary03 November 2009Active
Hazeldene, Walthew House Lane, Wigan, England, WN5 0LB

Director04 May 2006Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director20 July 2017Active
10, Water End Road, Clifton Green, York, United Kingdom, YO30 6LP

Director16 June 2008Active
91 Welton Road, Brough, HU15 1BJ

Director24 December 2003Active
Hazeldene, Walthew House Lane, Wigan, WN5 0LB

Director06 December 2006Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director27 April 2014Active
Hazeldene Foods, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB

Director04 January 2012Active
Hazeldene, Walthew House Lane, Wigan, England, WN5 0LB

Director01 September 2008Active
Hazeldene Foods, Walthew House Lane, Martland Park, Wigan, United Kingdom, WN5 0LB

Director04 January 2012Active
Hazeldene, Walthew House Lane, Wigan, United Kingdom, WN5 0LB

Director04 January 2011Active
Apartment 30, Marine Gate, The Promenade, Southport, PR9 0AU

Director-Active
The Sycamores, 31 Old School Drive, Longton, Preston, PR4 5YU

Director22 June 1992Active
The Old Rectory, Londesborough, York, YO43 3LJ

Director19 January 2005Active
The Riverside Building, Livingstone Road, Hessle, HU13 0DZ

Director20 July 2017Active
218 Blackgate Lane, Tarleton, Preston, PR4 6UX

Director-Active
7 Lower Brook Lane, Worsley, Manchester, M28 2LL

Director02 January 2008Active
Rowan Cottage, Chapel Walk, Warton, LA5 9QH

Director07 September 2006Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director06 January 2014Active
The Riverside Building, Livingstone Road, Hessle, United Kingdom, HU13 0DZ

Director29 June 2009Active
The Conifers Blackgate Lane, Tarleton, Preston, PR4 6UT

Director03 June 1998Active
Blueberry House, 6 Towgarth Walk, Eastrington, DN14 7QU

Director19 January 2005Active

People with Significant Control

William Jackson Food Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-05-04Accounts

Change account reference date company previous extended.

Download
2023-05-02Accounts

Change account reference date company previous shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-10-03Change of name

Certificate change of name company.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.