Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WJS DORMANT LIMITED
Company Information for

WJS DORMANT LIMITED

The Riverside Building, Livingstone Road, Hessle, EAST YORKSHIRE, HU13 0DZ,
Company Registration Number
00506672
Private Limited Company
Liquidation

Company Overview

About Wjs Dormant Ltd
WJS DORMANT LIMITED was founded on 1952-04-04 and has its registered office in Hessle. The organisation's status is listed as "Liquidation". Wjs Dormant Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WJS DORMANT LIMITED
 
Legal Registered Office
The Riverside Building
Livingstone Road
Hessle
EAST YORKSHIRE
HU13 0DZ
Other companies in HU13
 
Telephone0148-222-4939
 
Previous Names
WILLIAM JACKSON & SON LIMITED03/10/2020
Filing Information
Company Number 00506672
Company ID Number 00506672
Date formed 1952-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-04-28
Account next due 31/01/2020
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB166860044  
Last Datalog update: 2024-03-05 09:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WJS DORMANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WJS DORMANT LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
SONYA KARINA EASTAUGH
Director 2016-10-05
PATRICK MOUNTIFIELD
Director 2012-09-05
STEPHEN NEWISS
Director 2015-03-01
NICHOLAS ALWYN MCLAREN OUGHTRED
Director 2006-06-29
NORMAN GRAEME SCOTT SOUTAR
Director 2006-09-04
GARY MARTIN URMSTON
Director 2009-08-17
ALLAN WHEELWRIGHT
Director 1994-10-10
SARAH ELIZABETH WYSE
Director 2013-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JOHN COOPER-JONES
Director 2010-08-01 2016-10-05
JAMES ROBERT MOUNTIFIELD
Director 2013-10-09 2014-10-06
MICHAEL NORMAN OUGHTRED
Director 1991-10-23 2013-10-09
ROBERT BRANNAN
Director 2010-03-25 2013-03-06
JOHN ANGUS MCLAREN OUGHTRED
Director 1991-10-23 2012-10-03
DAVID BAINES
Director 2004-04-29 2010-12-08
SIMON JAMES GULLIFORD
Director 2000-03-30 2009-12-03
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
NICHOLAS GOODHUGH DAWSON
Director 1997-04-30 2008-09-03
CHRISTOPHER MCLAREN OUGHTRED
Director 1991-10-23 2007-01-05
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-08-28 2006-12-14
PATRICK WILLIAM FARNSWORTH
Director 1991-10-23 2005-06-02
DAVID HENRY ATWELL
Director 1996-01-10 2004-04-29
NICHOLAS GOODHUGH DAWSON
Company Secretary 2003-07-25 2003-08-28
JOHN THOMAS HOWDEN
Company Secretary 1996-01-10 2003-07-25
WILLIAM HENRY GALLEWAY
Director 1995-08-02 1999-09-28
PETER FARLEY
Director 1991-10-23 1997-05-17
PETER FARLEY
Company Secretary 1991-10-23 1996-01-10
PETER BENTHAM OUGHTRED
Director 1991-10-23 1995-11-01
RONALD HEDLEY MOUNTIFIELD
Director 1991-10-23 1994-10-10
FRANK RIGBY DEE
Director 1991-11-28 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONYA KARINA EASTAUGH WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
PATRICK MOUNTIFIELD WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
STEPHEN NEWISS NEWINCCO 1402 LIMITED Director 2018-06-20 CURRENT 2016-02-26 Liquidation
STEPHEN NEWISS BLACK & WHITE ASSOCIATES LIMITED Director 2014-07-21 CURRENT 2014-07-21 Liquidation
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE (2) LIMITED Director 2013-07-06 CURRENT 2011-10-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED TRYTON FOODS LIMITED Director 2011-02-08 CURRENT 2008-03-13 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED MELTON WEST MANAGEMENT LIMITED Director 2008-07-14 CURRENT 2008-07-14 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS FINANCE LIMITED Director 2007-01-22 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
NICHOLAS ALWYN MCLAREN OUGHTRED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-06-29 CURRENT 2000-04-12 Active
NICHOLAS ALWYN MCLAREN OUGHTRED WJS MOTOR GROUP LIMITED Director 1994-10-24 CURRENT 1937-01-12 Dissolved 2017-08-18
NICHOLAS ALWYN MCLAREN OUGHTRED WILLIAM JACKSON BAKERY LIMITED Director 1994-09-21 CURRENT 1946-08-20 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
NORMAN GRAEME SCOTT SOUTAR WJS HEALTH LIMITED Director 2016-04-14 CURRENT 1999-12-02 Active
GARY MARTIN URMSTON RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
GARY MARTIN URMSTON PIPER ACQUISITIONS LIMITED Director 2018-05-15 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
GARY MARTIN URMSTON MYFRESH PREPARED PRODUCE LIMITED Director 2017-06-09 CURRENT 2017-03-29 In Administration
GARY MARTIN URMSTON TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
GARY MARTIN URMSTON WJS HEALTH LIMITED Director 2016-04-14 CURRENT 1999-12-02 Active
GARY MARTIN URMSTON ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
GARY MARTIN URMSTON ABEL & COLE HOLDINGS LIMITED Director 2012-10-10 CURRENT 2007-10-12 Dissolved 2017-08-18
GARY MARTIN URMSTON ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
GARY MARTIN URMSTON WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
GARY MARTIN URMSTON WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
GARY MARTIN URMSTON WJS FINANCE LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WILLIAM JACKSON FOOD GROUP LIMITED Director 2009-08-17 CURRENT 2000-04-12 Active
GARY MARTIN URMSTON WJS EXECUTIVES LIMITED Director 2009-08-17 CURRENT 2006-09-26 Active
ALLAN WHEELWRIGHT WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
ALLAN WHEELWRIGHT WILLIAM JACKSON TRUSTEES LIMITED Director 1995-02-17 CURRENT 1990-04-06 Active
SARAH ELIZABETH WYSE WILLIAM JACKSON FOODS LIMITED Director 2018-04-30 CURRENT 2018-03-23 Active
SARAH ELIZABETH WYSE THE LONDON MUSICAL THEATRE ORCHESTRA Director 2016-04-20 CURRENT 2016-04-20 Active
SARAH ELIZABETH WYSE WYSE AND PARTNERS LTD Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-03CERTNMCompany name changed william jackson & son LIMITED\certificate issued on 03/10/20
2020-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-05
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH WYSE
2019-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-05
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/18
2018-11-07RES14Resolutions passed:
  • Directors authorised to capitalise sums standing to credit in the retained earnings reserve amount. 10/05/2018
  • Resolution adopt articles
2018-08-21600Appointment of a voluntary liquidator
2018-08-21LIQ01Voluntary liquidation declaration of solvency
2018-07-25LRESSPResolutions passed:
  • Special resolution to wind up on 2018-07-06
2018-07-24CH01Director's details changed for Mr Norman Graeme Scott Soutar on 2018-06-18
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720006
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720005
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720004
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720005
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720006
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2018-06-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 005066720004
2018-06-01SH02Sub-division of shares on 2018-04-18
2018-05-23RES13THE BONUS SHARE 10/05/2018
2018-05-23RES01ADOPT ARTICLES 23/05/18
2018-05-15SH20Statement by Directors
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1601666
2018-05-15SH19Statement of capital on 2018-05-15 GBP 1,601,666.00
2018-05-15CAP-SSSolvency Statement dated 09/05/18
2018-05-15RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 10/05/2018
  • Resolution of reduction in issued share capital
2018-05-15RES06REDUCE ISSUED CAPITAL 10/05/2018
2018-05-11SH0110/05/18 STATEMENT OF CAPITAL GBP 1601667
2018-05-03RES13Resolutions passed:
  • Sub division/agreement of resolutions 18/04/2018
  • ADOPT ARTICLES
2018-05-03RES01ADOPT ARTICLES 18/04/2018
2018-05-03RES01ADOPT ARTICLES 18/04/2018
2018-04-30SH08Change of share class name or designation
2018-04-16CH01Director's details changed for Mr Norman Graeme Scott Soutar on 2018-04-16
2018-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 1601666
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 005066720006
2017-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1601666
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MS SONYA KARINA EASTAUGH
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOPER-JONES
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1601666
2015-12-23SH0602/12/15 STATEMENT OF CAPITAL GBP 1601666.00
2015-12-23SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-24AR0123/10/15 BULK LIST
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005066720005
2015-03-02AP01DIRECTOR APPOINTED MR STEPHEN NEWISS
2015-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1601753
2014-11-10AR0123/10/14 BULK LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOUNTIFIELD
2014-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1601753
2013-11-19AR0123/10/13 BULK LIST
2013-10-25AP01DIRECTOR APPOINTED MR JAMES ROBERT MOUNTIFIELD
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL OUGHTRED
2013-10-02AP01DIRECTOR APPOINTED MS SARAH WYSE
2013-06-20AP01DIRECTOR APPOINTED MR PATRICK MOUNTIFIELD
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OUGHTRED
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 005066720004
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRANNAN
2013-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/12
2012-11-13AR0123/10/12 BULK LIST
2012-10-23ANNOTATIONOther
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-24AR0123/10/11 BULK LIST
2011-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAINES
2011-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/10
2010-11-12AR0123/10/10 BULK LIST
2010-10-05AP01DIRECTOR APPOINTED MR TIMOTHY JOHN COOPER-JONES
2010-04-28AP01DIRECTOR APPOINTED MR ROBERT BRANNAN
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GULLIFORD
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/09
2009-12-11AR0123/10/09 BULK LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALWYN MCLAREN OUGHTRED / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NORMAN OUGHTRED / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANGUS MCLAREN OUGHTRED / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GULLIFORD / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAINES / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WHEELWRIGHT / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN URMSTON / 23/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 23/10/2009
2009-11-26AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-24CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-08AD02SAIL ADDRESS CREATED
2009-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-20288aDIRECTOR APPOINTED MR GARY MARTIN URMSTON
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/08
2008-11-25363aRETURN MADE UP TO 23/10/08; CHANGE OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DAWSON
2008-10-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-06RES13SEC 175 OF COS ACT 2006 01/10/2008
2008-10-06RES01ALTER ARTICLES 01/10/2008
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN SOUTAR / 10/06/2008
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM, 40 DERRINGHAM STREET, KINGSTON UPON HULL, HU3 1EW
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/07
2007-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 23/10/07; BULK LIST AVAILABLE SEPARATELY
2007-02-28AAFULL ACCOUNTS MADE UP TO 29/04/06
2007-01-26288bDIRECTOR RESIGNED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2006-11-21363sRETURN MADE UP TO 23/10/06; BULK LIST AVAILABLE SEPARATELY
2006-09-12288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 23/10/05; BULK LIST AVAILABLE SEPARATELY
2005-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WJS DORMANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-15
Notices to Creditors2018-07-09
Appointment of Liquidators2018-07-09
Resolutions for Winding-up2018-07-09
Fines / Sanctions
No fines or sanctions have been issued against WJS DORMANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-29 Outstanding LLOYDS BANK PLC
2015-04-28 Outstanding LLOYDS BANK PLC
2013-06-18 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-23 Outstanding LLOYDS TSB BANK PLC
GROUP DEBENTURE 2012-10-18 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WJS DORMANT LIMITED

Intangible Assets
Patents
We have not found any records of WJS DORMANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WJS DORMANT LIMITED owns 3 domain names.

wjs.co.uk   tidgy.co.uk   tidgykids.co.uk  

Trademarks

Trademark applications by WJS DORMANT LIMITED

WJS DORMANT LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (75868344) through the USPTO on the 1999-12-09
YORKSHIRE PUDDINGS, STUFFING BALLS, DUMPLINGS, HOT PUDDINGS, NAMELY, SUET PUDDINGS, BREAD AND BUTTER PUDDINGS, STICK TOFFEE PUDDINGS AND CHOCOLATE PUDDINGS
WJS DORMANT LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (75868344) through the USPTO on the 1999-12-09
YORKSHIRE PUDDINGS, STUFFING BALLS, DUMPLINGS, HOT PUDDINGS, NAMELY, SUET PUDDINGS, BREAD AND BUTTER PUDDINGS, STICK TOFFEE PUDDINGS AND CHOCOLATE PUDDINGS
WJS DORMANT LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (75868344) through the USPTO on the 1999-12-09
YORKSHIRE PUDDINGS, STUFFING BALLS, DUMPLINGS, HOT PUDDINGS, NAMELY, SUET PUDDINGS, BREAD AND BUTTER PUDDINGS, STICK TOFFEE PUDDINGS AND CHOCOLATE PUDDINGS
WJS DORMANT LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (75868344) through the USPTO on the 1999-12-09
YORKSHIRE PUDDINGS, STUFFING BALLS, DUMPLINGS, HOT PUDDINGS, NAMELY, SUET PUDDINGS, BREAD AND BUTTER PUDDINGS, STICK TOFFEE PUDDINGS AND CHOCOLATE PUDDINGS
Income
Government Income
We have not found government income sources for WJS DORMANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as WJS DORMANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WJS DORMANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WJS DORMANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0019019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2018-05-0019059010Matzos
2018-05-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-05-0009101100Ginger, neither crushed nor ground
2018-05-0009101100Ginger, neither crushed nor ground
2018-04-0019019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2018-04-0019059010Matzos
2018-04-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-04-0009101100Ginger, neither crushed nor ground
2018-04-0009101100Ginger, neither crushed nor ground
2018-03-0019059010Matzos
2018-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-03-0009101100Ginger, neither crushed nor ground
2018-03-0009101100Ginger, neither crushed nor ground
2018-02-0019019099Food preparations of flour, groats, meal, starch or malt extract, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis, and food preparations of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods in heading 0401 to 0404, not containing cocoa or containing cocoa in a proportion by weight of < 5%, calculated on a totally defatted basis, n.e.s. (excl. malt extract and preparations for infant food, put
2018-02-0019059010Matzos
2018-02-0019059020Communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products
2018-02-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2018-02-0009101100Ginger, neither crushed nor ground
2018-02-0009101100Ginger, neither crushed nor ground
2018-01-0019059010Matzos
2018-01-0019059080
2017-04-0019059010Matzos
2017-03-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2017-02-0019059010Matzos
2017-02-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2017-02-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2017-01-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2017-01-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-11-0019059010Matzos
2016-11-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-11-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-10-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-10-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0019059010Matzos
2016-09-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-08-0019059010Matzos
2016-08-0019059030Bread, not containing added honey, eggs, cheese or fruit, whether or not containing in the dry state <= 5% by weight of either sugars or fats
2016-08-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-08-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-07-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-07-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-06-0019059010Matzos
2016-06-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-05-0019059010Matzos
2016-05-0019059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2016-05-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-05-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-04-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-04-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-03-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-02-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-01-0019059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2016-01-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2015-11-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2015-08-0073269098Articles of iron or steel, n.e.s.
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-06-0176169990Articles of aluminium, uncast, n.e.s.
2012-12-0183040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2012-07-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-02-0173151190Roller chain of iron or steel (excl. roller chain of a kind used for cycles and motorcycles)
2012-02-0184661020Arbors, collets and sleeves for use as tool holders in machine tools, incl. tool holders for any type of tool for working in the hand
2010-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-03-0107051100Fresh or chilled cabbage lettuce

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyWILLIAM JACKSON & SON LIMITEDEvent Date2020-01-15
 
Initiating party Event TypeNotices to
Defending partyWILLIAM JACKSON & SON LIMITEDEvent Date2018-07-09
WILLIAM JACKSON & SON LIMITED (Company Number 00506672 ) IN MEMBERS’ VOLUNTARY LIQUIDATION On 6 July 2018 the above-named company which traded in Manufacture of other food products not elsewhere class…
 
Initiating party Event TypeAppointmen
Defending partyWILLIAM JACKSON & SON LIMITEDEvent Date2018-07-09
Company Number: 00506672 Name of Company: WILLIAM JACKSON & SON LIMITED Nature of Business: Manufacture of other food products not elsewhere classified Type of Liquidation: Members' Voluntary Liquidat…
 
Initiating party Event TypeResolution
Defending partyWILLIAM JACKSON & SON LIMITEDEvent Date2018-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WJS DORMANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WJS DORMANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.