WILLIAM JACKSON FOOD GROUP LIMITED
HESSLE WJS MANAGEMENT SERVICES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 03974470
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 30 April 2016; Appointment of Mr Chris Gort as a director on 4 July 2016. The most likely internet sites of WILLIAM JACKSON FOOD GROUP LIMITED are www.williamjacksonfoodgroup.co.uk, and www.william-jackson-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Jackson Food Group Limited is a Private Limited Company. The company registration number is 03974470. William Jackson Food Group Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of William Jackson Food Group Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. DONOVAN, John Michael is a Director of the company. GORT, Chris is a Director of the company. HUNT, Ian David is a Director of the company. OUGHTRED, Nicholas Alwyn Mclaren is a Director of the company. REARDON, Ben is a Director of the company. RENWICK, Graham Andrew is a Director of the company. SOUTAR, Norman Graeme Scott is a Director of the company. URMSTON, Gary Martin is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director BALL, Simon has been resigned. Director DAWSON, Nicholas Goodhugh has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director MOUNTIFIELD, Patrick has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director WATSON, James has been resigned. Director WHEELWRIGHT, Allan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
DONOVAN, John Michael
Appointed Date: 02 September 2013
58 years old

Director
GORT, Chris
Appointed Date: 04 July 2016
46 years old

Director
HUNT, Ian David
Appointed Date: 13 July 2015
61 years old

Director
OUGHTRED, Nicholas Alwyn Mclaren
Appointed Date: 29 June 2006
64 years old

Director
REARDON, Ben
Appointed Date: 04 January 2016
51 years old

Director
RENWICK, Graham Andrew
Appointed Date: 16 October 2014
59 years old

Director
SOUTAR, Norman Graeme Scott
Appointed Date: 04 September 2006
65 years old

Director
URMSTON, Gary Martin
Appointed Date: 17 August 2009
58 years old

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 12 April 2000

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Director
BALL, Simon
Resigned: 29 March 2013
Appointed Date: 29 April 2012
57 years old

Director
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 28 April 2000
69 years old

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 12 April 2000
78 years old

Director
MOUNTIFIELD, Patrick
Resigned: 05 September 2012
Appointed Date: 05 September 2012
45 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 05 January 2007
Appointed Date: 28 April 2000
73 years old

Director
OUGHTRED, Michael Norman
Resigned: 30 March 2007
Appointed Date: 28 April 2000
65 years old

Director
WATSON, James
Resigned: 01 January 2010
Appointed Date: 20 October 2008
55 years old

Director
WHEELWRIGHT, Allan
Resigned: 31 October 2013
Appointed Date: 28 April 2000
74 years old

Persons With Significant Control

William Jackson & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM JACKSON FOOD GROUP LIMITED Events

19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
23 Jan 2017
Full accounts made up to 30 April 2016
11 Jul 2016
Appointment of Mr Chris Gort as a director on 4 July 2016
13 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 68,648,001

20 Jan 2016
Full accounts made up to 25 April 2015
...
... and 89 more events
15 May 2000
New director appointed
15 May 2000
New director appointed
15 May 2000
New director appointed
28 Apr 2000
Accounting reference date shortened from 30/04/01 to 27/04/01
12 Apr 2000
Incorporation

WILLIAM JACKSON FOOD GROUP LIMITED Charges

24 April 2015
Charge code 0397 4470 0005
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0397 4470 0004
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 October 2012
An omnibus guarantee and set-off agreement
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
10 October 2012
Group debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2009
Debenture
Delivered: 7 July 2009
Status: Satisfied on 15 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…