WJS DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWJS DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00506672
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WJS DORMANT LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is WJS DORMANT LIMITED located?

    Registered Office Address
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    East Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WJS DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM JACKSON & SON LIMITEDApr 04, 1952Apr 04, 1952

    What are the latest accounts for WJS DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 28, 2018

    What are the latest filings for WJS DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Certificate of change of name

    Company name changed william jackson & son LIMITED\certificate issued on 03/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2020

    Change of name notice

    CONNOT

    Liquidators' statement of receipts and payments to Jul 05, 2020

    9 pagesLIQ03

    Termination of appointment of Sarah Elizabeth Wyse as a director on Jun 03, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 05, 2019

    9 pagesLIQ03

    Group of companies' accounts made up to Apr 28, 2018

    39 pagesAA

    Resolutions

    Resolutions
    80 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Directors authorised to capitalise sums standing to credit in the retained earnings reserve amount. 10/05/2018
    RES14
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    8 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2018

    LRESSP

    Director's details changed for Mr Norman Graeme Scott Soutar on Jun 18, 2018

    2 pagesCH01

    All of the property or undertaking has been released from charge 3

    5 pagesMR05

    All of the property or undertaking has been released from charge 005066720004

    5 pagesMR05

    All of the property or undertaking has been released from charge 005066720006

    1 pagesMR05

    All of the property or undertaking has been released from charge 005066720005

    5 pagesMR05

    All of the property or undertaking has been released from charge 2

    5 pagesMR05

    Sub-division of shares on Apr 18, 2018

    8 pagesSH02

    Resolutions

    Resolutions
    80 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    The bonus share 10/05/2018
    RES13

    legacy

    1 pagesSH20

    Statement of capital on May 15, 2018

    • Capital: GBP 1,601,666.00
    9 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 10/05/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 10, 2018

    • Capital: GBP 1,601,667
    7 pagesSH01

    Resolutions

    Resolutions
    79 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division/agreement of resolutions 18/04/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of WJS DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Secretary
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    147235770001
    EASTAUGH, Sonya Karina
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish216098040001
    MOUNTIFIELD, Patrick
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish179177900001
    NEWISS, Stephen
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish189542090001
    OUGHTRED, Nicholas Alwyn Mclaren
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish44998470001
    SOUTAR, Norman Graeme Scott
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish115406960006
    URMSTON, Gary Martin
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish140337810001
    WHEELWRIGHT, Allan
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish40750740002
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Secretary
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Secretary
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    FARLEY, Peter
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Secretary
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    British10469850001
    HOWDEN, John Thomas
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    Secretary
    The Anchorage South End
    Roos
    HU12 0HE Hull
    East Yorkshire
    British17106750001
    OUGHTRED, Nicholas Alwyn Mclaren
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    Secretary
    The Old Vicarage Church Side
    Bishop Burton
    HU17 8QB Beverley
    East Yorkshire
    British44998470001
    ATWELL, David Henry
    352a Woodstock Road
    OX2 8BZ Oxford
    Oxfordshire
    Director
    352a Woodstock Road
    OX2 8BZ Oxford
    Oxfordshire
    British37953280001
    BAINES, David
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish70235200002
    BRANNAN, Robert
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish64147580002
    COOPER-JONES, Timothy John
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish130240550001
    DAWSON, Nicholas Goodhugh
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    Director
    91 Welton Road
    HU15 1BJ Brough
    East Yorkshire
    British52299980001
    DEE, Frank Rigby
    Caley Hall Farm
    LS21 1EE Pool In Wharfdale
    West Yorkshire
    Director
    Caley Hall Farm
    LS21 1EE Pool In Wharfdale
    West Yorkshire
    British780440001
    FARLEY, Peter
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    Director
    38 Potterdale Drive
    Little Weighton
    HU20 3UX Cottingham
    East Yorkshire
    British10469850001
    FARNSWORTH, Patrick William
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    Director
    Westfield
    Foston On The Wolds
    YO25 8BJ Driffield
    East Yorkshire
    British10614140001
    GALLEWAY, William Henry
    Streonshalh 1 North Promenade
    YO21 3JX Whitby
    North Yorkshire
    Director
    Streonshalh 1 North Promenade
    YO21 3JX Whitby
    North Yorkshire
    British43787020001
    GULLIFORD, Simon James
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish30970560002
    MOUNTIFIELD, James Robert
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish61814010002
    MOUNTIFIELD, Ronald Hedley
    South Wold Farm
    Brantingham
    HU15 1QP Brough
    North Humberside
    Director
    South Wold Farm
    Brantingham
    HU15 1QP Brough
    North Humberside
    British17074710001
    OUGHTRED, Christopher Mclaren
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    Director
    The Old Rectory
    Londesborough
    YO43 3LJ York
    Yorkshire
    EnglandBritish5820860001
    OUGHTRED, John Angus Mclaren
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish35546220001
    OUGHTRED, Michael Norman
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    EnglandBritish91597240001
    OUGHTRED, Peter Bentham
    Raby Lodge
    Cave Road
    HU15 1HL Brough
    East Yorkshire
    Director
    Raby Lodge
    Cave Road
    HU15 1HL Brough
    East Yorkshire
    British1625110001
    WYSE, Sarah Elizabeth
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    Director
    Livingstone Road
    HU13 0DZ Hessle
    The Riverside Building
    East Yorkshire
    United Kingdom
    United KingdomBritish142725110001

    What are the latest statements on persons with significant control for WJS DORMANT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WJS DORMANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 29, 2017
    Delivered On Aug 03, 2017
    Outstanding
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 03, 2017Registration of a charge (MR01)
    • Jun 28, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 24, 2015
    Delivered On Apr 28, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 28, 2015Registration of a charge (MR01)
    • Jun 28, 2018All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Jun 03, 2013
    Delivered On Jun 18, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Jun 28, 2018All of the property or undertaking has been released from the charge (MR05)
    An omnibus guarantee and set-off agreement
    Created On Oct 10, 2012
    Delivered On Oct 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 23, 2012Registration of a charge (MG01)
    • Jun 28, 2018All of the property or undertaking has been released from the charge (MR05)
    Group debenture
    Created On Oct 10, 2012
    Delivered On Oct 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to each present and future secured party on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, charged securities, cash collateral accounts, collection accounts, intellectual property see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 18, 2012Registration of a charge (MG01)
    • Jun 28, 2018All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Jun 29, 2009
    Delivered On Jul 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    • Oct 15, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does WJS DORMANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2018Commencement of winding up
    Feb 11, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0