Having been setup in 1989, William Jackson & Son Ltd have registered office in Hessle in East Yorkshire, it's status is listed as "Active". We don't currently know the number of employees at William Jackson & Son Ltd. This company has 27 directors listed as Denyer, Katie Amanda, Turner, Monica, Wjs Executives Limited, Oughtred, Nicholas Alwyn Mclaren, Rose, William, Urmston, Gary Martin, Ball, Simon, Barraclough, Adam Alexander, Dawson, Finlay Thomas, Dawson, Nicholas Goodhugh, Fulwell, Richard Elliot, Gale, Nicholas Paul, Gregory, Claire Jane, Hendry, Simon James, Hunt, Ian David, Lilley, Miles Antony, Mcdiarmid, Alan, Neylan, Helen Louise, Oughtred, Christopher Mclaren, Renwick, Graham Andrew, Riley, Jeanette Joan, Robson, Ruth, Rosindale, Ian, Seaton, Stuart David Neil, Soutar, Norman Graeme Scott, Trafford, John, Wheelwright, Allan.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Monica | 03 February 2020 | - | 1 |
WJS EXECUTIVES LIMITED | 13 October 2006 | - | 1 |
BALL, Simon | 04 May 2006 | 29 April 2012 | 1 |
BARRACLOUGH, Adam Alexander | 20 July 2017 | 08 November 2019 | 1 |
DAWSON, Finlay Thomas | 16 June 2008 | 31 October 2009 | 1 |
DAWSON, Nicholas Goodhugh | 24 December 2003 | 13 October 2006 | 1 |
FULWELL, Richard Elliot | 06 December 2006 | 27 April 2014 | 1 |
GALE, Nicholas Paul | 27 April 2014 | 26 May 2017 | 1 |
GREGORY, Claire Jane | 04 January 2012 | 27 April 2014 | 1 |
HENDRY, Simon James | 01 September 2008 | 28 September 2012 | 1 |
HUNT, Ian David | 04 January 2012 | 27 April 2014 | 1 |
LILLEY, Miles Antony | 04 January 2011 | 07 December 2012 | 1 |
MCDIARMID, Alan | N/A | 19 May 2010 | 1 |
NEYLAN, Helen Louise | 22 June 1992 | 19 May 2010 | 1 |
OUGHTRED, Christopher Mclaren | 19 January 2005 | 13 October 2006 | 1 |
RENWICK, Graham Andrew | 20 July 2017 | 01 January 2018 | 1 |
RILEY, Jeanette Joan | N/A | 22 June 1992 | 1 |
ROBSON, Ruth | 02 January 2008 | 23 May 2008 | 1 |
ROSINDALE, Ian | 07 September 2006 | 03 October 2008 | 1 |
SEATON, Stuart David Neil | 06 January 2014 | 27 April 2014 | 1 |
SOUTAR, Norman Graeme Scott | 29 June 2009 | 31 May 2020 | 1 |
TRAFFORD, John | 03 June 1998 | 19 May 2010 | 1 |
WHEELWRIGHT, Allan | 19 January 2005 | 13 October 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENYER, Katie Amanda | 26 July 2019 | - | 1 |
OUGHTRED, Nicholas Alwyn Mclaren | 02 February 2005 | 14 December 2006 | 1 |
ROSE, William | 03 March 2004 | 02 February 2005 | 1 |
URMSTON, Gary Martin | 03 November 2009 | 26 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CERTNM - Change of name certificate | 03 October 2020 | |
TM01 - Termination of appointment of director | 02 June 2020 | |
AP01 - Appointment of director | 28 February 2020 | |
MR01 - N/A | 25 February 2020 | |
CS01 - N/A | 20 February 2020 | |
MR01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 31 January 2020 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
AP03 - Appointment of secretary | 30 July 2019 | |
TM02 - Termination of appointment of secretary | 30 July 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CH01 - Change of particulars for director | 24 July 2018 | |
MR01 - N/A | 18 July 2018 | |
MR05 - N/A | 28 June 2018 | |
MR05 - N/A | 28 June 2018 | |
MR05 - N/A | 28 June 2018 | |
MR05 - N/A | 28 June 2018 | |
MR05 - N/A | 28 June 2018 | |
MR01 - N/A | 05 June 2018 | |
MR01 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 01 February 2018 | |
RESOLUTIONS - N/A | 18 August 2017 | |
CONNOT - N/A | 18 August 2017 | |
MR01 - N/A | 02 August 2017 | |
MR05 - N/A | 02 August 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
AP01 - Appointment of director | 24 July 2017 | |
TM01 - Termination of appointment of director | 20 July 2017 | |
CS01 - N/A | 26 February 2017 | |
AA - Annual Accounts | 23 January 2017 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 20 January 2016 | |
MR01 - N/A | 28 April 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AP01 - Appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
AR01 - Annual Return | 19 February 2014 | |
CH02 - Change of particulars for corporate director | 19 February 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AA01 - Change of accounting reference date | 10 January 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
MR01 - N/A | 18 June 2013 | |
AR01 - Annual Return | 02 April 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
TM01 - Termination of appointment of director | 21 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
RESOLUTIONS - N/A | 26 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 October 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2012 | |
TM01 - Termination of appointment of director | 02 May 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AP01 - Appointment of director | 13 January 2012 | |
AA - Annual Accounts | 08 January 2012 | |
RESOLUTIONS - N/A | 01 July 2011 | |
CC04 - Statement of companies objects | 01 July 2011 | |
AR01 - Annual Return | 10 March 2011 | |
AP01 - Appointment of director | 04 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
CH01 - Change of particulars for director | 01 June 2010 | |
TM01 - Termination of appointment of director | 01 June 2010 | |
TM01 - Termination of appointment of director | 01 June 2010 | |
TM01 - Termination of appointment of director | 01 June 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AP01 - Appointment of director | 12 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
AP03 - Appointment of secretary | 24 December 2009 | |
TM01 - Termination of appointment of director | 19 November 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
363a - Annual Return | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 01 April 2009 | |
288a - Notice of appointment of directors or secretaries | 30 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 30 March 2009 | |
AA - Annual Accounts | 28 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 15 May 2008 | |
363a - Annual Return | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
AA - Annual Accounts | 10 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2007 | |
363s - Annual Return | 24 March 2007 | |
288b - Notice of resignation of directors or secretaries | 24 March 2007 | |
AA - Annual Accounts | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
288a - Notice of appointment of directors or secretaries | 03 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
288a - Notice of appointment of directors or secretaries | 17 May 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 26 October 2005 | |
AA - Annual Accounts | 26 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2005 | |
363s - Annual Return | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
287 - Change in situation or address of Registered Office | 14 February 2005 | |
225 - Change of Accounting Reference Date | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
395 - Particulars of a mortgage or charge | 05 February 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 28 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
RESOLUTIONS - N/A | 14 December 2004 | |
MEM/ARTS - N/A | 14 December 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
AA - Annual Accounts | 18 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 2004 | |
363s - Annual Return | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 February 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
395 - Particulars of a mortgage or charge | 01 July 2003 | |
AA - Annual Accounts | 18 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 2003 | |
363s - Annual Return | 28 February 2003 | |
MEM/ARTS - N/A | 28 November 2002 | |
395 - Particulars of a mortgage or charge | 26 July 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 19 March 2002 | |
SA - Shares agreement | 20 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2001 | |
363s - Annual Return | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
RESOLUTIONS - N/A | 19 April 2001 | |
123 - Notice of increase in nominal capital | 19 April 2001 | |
AA - Annual Accounts | 13 March 2001 | |
395 - Particulars of a mortgage or charge | 11 January 2001 | |
AA - Annual Accounts | 11 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2000 | |
395 - Particulars of a mortgage or charge | 21 August 2000 | |
395 - Particulars of a mortgage or charge | 03 April 2000 | |
363s - Annual Return | 08 March 2000 | |
AA - Annual Accounts | 01 April 1999 | |
363s - Annual Return | 15 March 1999 | |
395 - Particulars of a mortgage or charge | 02 February 1999 | |
RESOLUTIONS - N/A | 11 June 1998 | |
RESOLUTIONS - N/A | 11 June 1998 | |
RESOLUTIONS - N/A | 11 June 1998 | |
288a - Notice of appointment of directors or secretaries | 11 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 1998 | |
MEM/ARTS - N/A | 11 June 1998 | |
123 - Notice of increase in nominal capital | 11 June 1998 | |
AA - Annual Accounts | 24 April 1998 | |
363s - Annual Return | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
AA - Annual Accounts | 22 April 1997 | |
363s - Annual Return | 20 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 1996 | |
AA - Annual Accounts | 16 September 1996 | |
363s - Annual Return | 08 March 1996 | |
AA - Annual Accounts | 07 August 1995 | |
363s - Annual Return | 24 February 1995 | |
395 - Particulars of a mortgage or charge | 02 December 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 July 1994 | |
AA - Annual Accounts | 22 June 1994 | |
363s - Annual Return | 02 March 1994 | |
AA - Annual Accounts | 19 May 1993 | |
363s - Annual Return | 16 February 1993 | |
AA - Annual Accounts | 05 August 1992 | |
288 - N/A | 04 August 1992 | |
363s - Annual Return | 11 March 1992 | |
AA - Annual Accounts | 12 March 1991 | |
363a - Annual Return | 12 March 1991 | |
287 - Change in situation or address of Registered Office | 30 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 December 1989 | |
RESOLUTIONS - N/A | 17 November 1989 | |
288 - N/A | 17 November 1989 | |
288 - N/A | 17 November 1989 | |
CERTNM - Change of name certificate | 21 September 1989 | |
287 - Change in situation or address of Registered Office | 15 September 1989 | |
NEWINC - New incorporation documents | 24 July 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 February 2020 | Outstanding |
N/A |
A registered charge | 13 February 2020 | Outstanding |
N/A |
A registered charge | 13 July 2018 | Outstanding |
N/A |
A registered charge | 01 June 2018 | Outstanding |
N/A |
A registered charge | 01 June 2018 | Outstanding |
N/A |
A registered charge | 29 July 2017 | Outstanding |
N/A |
A registered charge | 24 April 2015 | Outstanding |
N/A |
A registered charge | 03 June 2013 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 10 October 2012 | Outstanding |
N/A |
Group debenture | 10 October 2012 | Outstanding |
N/A |
Debenture | 29 June 2009 | Fully Satisfied |
N/A |
Legal charge | 19 January 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 2005 | Fully Satisfied |
N/A |
Client fixed and floating charge | 15 November 2004 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 January 2004 | Fully Satisfied |
N/A |
Legal charge | 12 June 2003 | Fully Satisfied |
N/A |
Legal charge | 12 June 2003 | Fully Satisfied |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 25 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 22 December 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 24 March 2000 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 29 January 1999 | Fully Satisfied |
N/A |
Debenture | 01 May 1997 | Fully Satisfied |
N/A |
Charge over book debts | 24 November 1994 | Fully Satisfied |
N/A |