WILLIAM JACKSON FOODS LIMITED
Overview
| Company Name | WILLIAM JACKSON FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11273230 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM JACKSON FOODS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is WILLIAM JACKSON FOODS LIMITED located?
| Registered Office Address | The Riverside Building Livingstone Road HU13 0DZ Hessle East Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM JACKSON FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1677 LIMITED | Mar 23, 2018 | Mar 23, 2018 |
What are the latest accounts for WILLIAM JACKSON FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 26, 2025 |
What is the status of the latest confirmation statement for WILLIAM JACKSON FOODS LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for WILLIAM JACKSON FOODS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 26, 2025 | 50 pages | AA | ||||||||||
Appointment of Mr Flor Aiden Healy as a director on Jun 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Murphy as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 02, 2025 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Green as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Katie Amanda Denyer as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Apr 27, 2024 | 50 pages | AA | ||||||||||
Director's details changed for Mrs Sonya Karina Eastaugh on Oct 05, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Nicholas Alwyn Mclaren Oughtred as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 89 pages | MA | ||||||||||
Termination of appointment of Peter Laurence Mcphillips as a director on Oct 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Green as a secretary on Jul 19, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Katie Amanda Denyer as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter Laurence Mcphillips as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roger Alexander White as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2024 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of James Watson as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 29, 2023 | 48 pages | AA | ||||||||||
Previous accounting period extended from Apr 29, 2023 to Apr 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2023 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2023 to Apr 29, 2023 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 47 pages | AA | ||||||||||
Director's details changed for Mrs Sonya Karina Eastaugh on Nov 07, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Patrick Richard Mountifield as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of WILLIAM JACKSON FOODS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 331847480001 | |||||||||||
| DAVIS, Andrea Jayne, Ms. | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 224826640001 | |||||||||
| EASTAUGH, Sonya Karina | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 301985920001 | |||||||||
| HEALY, Flor Aiden | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | Irish | 297636800001 | |||||||||
| MOUNTIFIELD, Patrick Richard | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 75247520004 | |||||||||
| MURPHY, Paul Simon | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 89122800002 | |||||||||
| OUGHTRED, Mark Christopher | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 277154140001 | |||||||||
| OUGHTRED, Nicholas Alwyn Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 44998470001 | |||||||||
| TURNER, Monica | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 267627570001 | |||||||||
| DENYER, Katie Amanda | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 260981090001 | |||||||||||
| GREEN, Andrew John | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 325340420001 | |||||||||||
| URMSTON, Gary Martin | Secretary | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | 245934640001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 105579880002 | |||||||||
| MCPHILLIPS, Peter Laurence | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 323710190001 | |||||||||
| MOUNTIFIELD, Patrick | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 179177900001 | |||||||||
| NEWISS, Stephen | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 245934670001 | |||||||||
| OUGHTRED, Nicholas Alwyn Mclaren | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | England | British | 44998470001 | |||||||||
| SOUTAR, Norman Graeme Scott | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 115406960006 | |||||||||
| URMSTON, Gary Martin | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 140337810001 | |||||||||
| WATSON, James | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 253164680001 | |||||||||
| WHEELWRIGHT, Allan | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 40750740002 | |||||||||
| WHITE, Roger Alexander | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | Scotland | British | 84686630003 | |||||||||
| WYSE, Sarah Elizabeth | Director | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | United Kingdom | British | 142725110001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of WILLIAM JACKSON FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas Alwyn Mclaren Oughtred | Apr 30, 2018 | Livingstone Road HU13 0DZ Hessle The Riverside Building East Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Mar 23, 2018 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WILLIAM JACKSON FOODS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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