About

Registered Number: 02407442
Date of Incorporation: 24/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.