W.L.JACKSON (BEDDING) LIMITED
INTAKE LANE

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 01059174
Status Liquidation
Incorporation Date 22 June 1972
Company Type Private Limited Company
Address BOOTH & CO, COOPERS HOUSE, INTAKE LANE, OSSETT, WF5 0RG
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 5 May 2016; Liquidators' statement of receipts and payments to 5 May 2015; Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015. The most likely internet sites of W.L.JACKSON (BEDDING) LIMITED are www.wljacksonbedding.co.uk, and www.w-l-jackson-bedding.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. W L Jackson Bedding Limited is a Private Limited Company. The company registration number is 01059174. W L Jackson Bedding Limited has been working since 22 June 1972. The present status of the company is Liquidation. The registered address of W L Jackson Bedding Limited is Booth Co Coopers House Intake Lane Ossett Wf5 0rg. . MOODY, Karen Elizabeth is a Secretary of the company. JACKSON, Brian William is a Director of the company. MOODY, Karen Elizabeth is a Director of the company. Secretary JACKSON, Margaret Enid has been resigned. Director JACKSON, Margaret Enid has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
MOODY, Karen Elizabeth
Appointed Date: 30 June 1997

Director

Director
MOODY, Karen Elizabeth
Appointed Date: 01 July 1992
63 years old

Resigned Directors

Secretary
JACKSON, Margaret Enid
Resigned: 30 June 1997

Director
JACKSON, Margaret Enid
Resigned: 09 August 2006
92 years old

W.L.JACKSON (BEDDING) LIMITED Events

15 Jul 2016
Liquidators' statement of receipts and payments to 5 May 2016
13 Jul 2015
Liquidators' statement of receipts and payments to 5 May 2015
13 Apr 2015
Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 13 April 2015
12 Nov 2014
Total exemption small company accounts made up to 30 April 2014
15 May 2014
Declaration of solvency
...
... and 65 more events
16 Oct 1987
Return made up to 29/06/87; full list of members

08 Apr 1987
Full accounts made up to 30 June 1986

08 Apr 1987
Full accounts made up to 30 June 1984

08 Apr 1987
Full accounts made up to 30 June 1985

19 Nov 1986
Return made up to 27/06/86; full list of members