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

WILLIAM JACKSON & SON LIMITED

THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ,
Company Registration Number
02407442
Private Limited Company
Active

Company Overview

About William Jackson & Son Ltd
WILLIAM JACKSON & SON LIMITED was founded on 1989-07-24 and has its registered office in Hessle. The organisation's status is listed as "Active". William Jackson & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIAM JACKSON & SON LIMITED
 
Legal Registered Office
THE RIVERSIDE BUILDING
LIVINGSTONE ROAD
HESSLE
EAST YORKSHIRE
HU13 0DZ
Other companies in HU13
 
Telephone0177-281-2955
 
Previous Names
WJFG DORMANT LIMITED03/10/2020
HAZELDENE FOODS LIMITED18/08/2017
Filing Information
Company Number 02407442
Company ID Number 02407442
Date formed 1989-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/04/2023
Account next due 31/01/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 10:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM JACKSON & SON 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.
Companies with same name WILLIAM JACKSON & SON LIMITED
The following companies were found which have the same name as WILLIAM JACKSON & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM JACKSON & SON RECREATION CLUB LIMITED THE RIVERSIDE BUILDING LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0DZ Active Company formed on the 1984-01-24

Company Officers of WILLIAM JACKSON & SON LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
ADAM ALEXANDER BARRACLOUGH
Director 2017-07-20
NORMAN GRAEME SCOTT SOUTAR
Director 2009-06-29
WJS EXECUTIVES LIMITED
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ANDREW RENWICK
Director 2017-07-20 2018-01-01
NICHOLAS PAUL GALE
Director 2014-04-27 2017-05-26
RICHARD ELLIOT FULWELL
Director 2006-12-06 2014-04-27
CLAIRE JANE GREGORY
Director 2012-01-04 2014-04-27
IAN DAVID HUNT
Director 2012-01-04 2014-04-27
STUART DAVID NEIL SEATON
Director 2014-01-06 2014-04-27
MILES ANTONY LILLEY
Director 2011-01-04 2012-12-07
SIMON JAMES HENDRY
Director 2008-09-01 2012-09-28
SIMON BALL
Director 2006-05-04 2012-04-29
ALAN MCDIARMID
Director 1992-02-13 2010-05-19
HELEN LOUISE NEYLAN
Director 1992-06-22 2010-05-19
JOHN TRAFFORD
Director 1998-06-03 2010-05-19
FINLAY THOMAS DAWSON
Director 2008-06-16 2009-10-31
IAN ROSINDALE
Director 2006-09-07 2008-10-03
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
RUTH ROBSON
Director 2008-01-02 2008-05-23
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2005-02-02 2006-12-14
NICHOLAS GOODHUGH DAWSON
Director 2003-12-24 2006-10-13
CHRISTOPHER MCLAREN OUGHTRED
Director 2005-01-19 2006-10-13
ALLAN WHEELWRIGHT
Director 2005-01-19 2006-10-13
WILLIAM ROSE
Company Secretary 2004-03-03 2005-02-02
HELEN LOUISE MASON
Company Secretary 1992-06-22 2004-03-03
JEANETTE JOAN RILEY
Company Secretary 1992-02-13 1992-06-22
JEANETTE JOAN RILEY
Director 1992-02-13 1992-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ALEXANDER BARRACLOUGH RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
ADAM ALEXANDER BARRACLOUGH WJS EXECUTIVES LIMITED Director 2018-05-23 CURRENT 2006-09-26 Active
ADAM ALEXANDER BARRACLOUGH PIPER ACQUISITIONS LIMITED Director 2018-05-15 CURRENT 2018-03-23 Active
ADAM ALEXANDER BARRACLOUGH PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
ADAM ALEXANDER BARRACLOUGH ANCIENT RECIPES LIMITED Director 2017-07-28 CURRENT 1992-10-19 Active
ADAM ALEXANDER BARRACLOUGH MYFRESH PREPARED PRODUCE LIMITED Director 2017-07-20 CURRENT 2017-03-29 In Administration
ADAM ALEXANDER BARRACLOUGH WILLIAM JACKSON FOOD GROUP LIMITED Director 2017-01-16 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE HOLDINGS LIMITED Director 2012-10-10 CURRENT 2007-10-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
NORMAN GRAEME SCOTT SOUTAR WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
NORMAN GRAEME SCOTT SOUTAR PARRIPAK FOODS LIMITED Director 2009-06-29 CURRENT 1995-06-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR KWOKS FOODS LIMITED Director 2009-06-29 CURRENT 1999-02-25 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR SOLWAY VEG LTD. Director 2009-06-29 CURRENT 1985-02-18 Dissolved 2017-08-16
NORMAN GRAEME SCOTT SOUTAR AUNT BESSIE'S LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active - Proposal to Strike off
NORMAN GRAEME SCOTT SOUTAR JACKSON'S BAKERY LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
WJS EXECUTIVES LIMITED PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
WJS EXECUTIVES LIMITED ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
WJS EXECUTIVES LIMITED WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
WJS EXECUTIVES LIMITED PARRIPAK FOODS LIMITED Director 2008-05-23 CURRENT 1995-06-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED SOLWAY VEG LTD. Director 2008-05-23 CURRENT 1985-02-18 Dissolved 2017-08-16
WJS EXECUTIVES LIMITED ANCIENT RECIPES LIMITED Director 2008-05-23 CURRENT 1992-10-19 Active
WJS EXECUTIVES LIMITED TRYTON FOODS LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
WJS EXECUTIVES LIMITED KWOKS FOODS LIMITED Director 2006-10-13 CURRENT 1999-02-25 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED TRYTON FOODS (EXPORT) LIMITED Director 2006-10-13 CURRENT 1920-04-14 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY LIMITED Director 2006-10-13 CURRENT 1946-08-20 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS MOTOR GROUP LIMITED Director 2006-10-13 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED AUNT BESSIE'S LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active - Proposal to Strike off
WJS EXECUTIVES LIMITED JACKSON'S BAKERY LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY (EXPORT) LIMITED Director 2006-10-13 CURRENT 1941-06-28 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
WJS EXECUTIVES LIMITED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active

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
2024-05-26DIRECTOR APPOINTED MRS SONYA KARINA EASTAUGH
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/23
2023-05-04Previous accounting period extended from 29/04/23 TO 30/04/23
2023-05-02Previous accounting period shortened from 30/04/23 TO 29/04/23
2023-02-17CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-12-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/04/21
2021-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/04/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024074420022
2020-10-03CERTNMCompany name changed wjfg dormant LIMITED\certificate issued on 03/10/20
2020-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024074420018
2020-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GRAEME SCOTT SOUTAR
2020-02-28AP01DIRECTOR APPOINTED MRS MONICA TURNER
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420024
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420023
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/04/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALEXANDER BARRACLOUGH
2019-07-30AP03Appointment of Mrs Katie Amanda Denyer as company secretary on 2019-07-26
2019-07-30TM02Termination of appointment of Gary Martin Urmston on 2019-07-26
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/04/18
2018-07-24CH01Director's details changed for Mr Norman Graeme Scott Soutar on 2018-06-18
2018-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420022
2018-06-28MR05All of the property or undertaking has been released from charge for charge number 024074420017
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420021
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420020
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREW RENWICK
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/04/17
2017-08-18RES15CHANGE OF COMPANY NAME 14/09/20
2017-08-18CERTNMCOMPANY NAME CHANGED HAZELDENE FOODS LIMITED CERTIFICATE ISSUED ON 18/08/17
2017-08-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-08-02MR05
2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420019
2017-07-24AP01DIRECTOR APPOINTED MR GRAHAM ANDREW RENWICK
2017-07-24AP01DIRECTOR APPOINTED MR ADAM ALEXANDER BARRACLOUGH
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL GALE
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 265150
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 265150
2016-02-17AR0113/02/16 ANNUAL RETURN FULL LIST
2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420018
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 266000
2015-02-16AR0113/02/15 FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-05-02AP01DIRECTOR APPOINTED MR NICHOLAS PAUL GALE
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE GREGORY
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART SEATON
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FULWELL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 266000
2014-02-19AR0113/02/14 FULL LIST
2014-02-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 13/02/2014
2014-01-27AAFULL ACCOUNTS MADE UP TO 27/04/13
2014-01-10AA01CURREXT FROM 27/04/2014 TO 30/04/2014
2014-01-10AP01DIRECTOR APPOINTED MR STUART DAVID NEIL SEATON
2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024074420017
2013-04-02AR0113/02/13 FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MILES LILLEY
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENDRY
2013-01-24AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-10-26RES01ALTER ARTICLES 10/10/2012
2012-10-23ANNOTATIONOther
2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BALL
2012-03-12AR0113/02/12 FULL LIST
2012-01-13AP01DIRECTOR APPOINTED MR IAN DAVID HUNT
2012-01-13AP01DIRECTOR APPOINTED MISS CLAIRE JANE GREGORY
2012-01-08AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-01RES01ADOPT ARTICLES 27/06/2011
2011-03-10AR0113/02/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR MILES ANTONY LILLEY
2011-01-10AAFULL ACCOUNTS MADE UP TO 24/04/10
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 01/06/2010
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAFFORD
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR HELEN NEYLAN
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCDIARMID
2010-03-19AR0113/02/10 NO CHANGES
2010-03-12AP01DIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR
2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES HENDRY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ELLIOT FULWELL / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BALL / 24/12/2009
2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR FINLAY DAWSON
2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-01363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED SIMON JAMES HENDRY
2009-03-30288aDIRECTOR APPOINTED FINLAY THOMAS DAWSON
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR IAN ROSINDALE
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
2008-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN MASON / 15/05/2008
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR RUTH ROBSON
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM HAZELDENE FOODS LIMITED 40 DERRINGHAM STREET HULL HU3 1EW
2008-02-21363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-10AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WILLIAM JACKSON & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM JACKSON & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
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 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB BANK PLC
DEBENTURE 2009-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2005-01-19 Satisfied WJS MANAGEMENT SERVICES LIMITED
LEGAL CHARGE 2005-01-19 Satisfied WSJ MANAGEMENT SERVICES LIMITED
CLIENT FIXED AND FLOATING CHARGE 2004-11-15 Satisfied EURO SALES FINANCE PLC
FIXED AND FLOATING CHARGE 2004-01-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 2003-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2002-07-25 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2000-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2000-08-18 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 2000-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-01-29 Satisfied GRIFFIN CREDIT SERVICES LIMITED
DEBENTURE 1997-05-01 Satisfied MIDLAND BANK PLC
CHARGE OVER BOOK DEBTS 1994-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WILLIAM JACKSON & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILLIAM JACKSON & SON LIMITED owns 2 domain names.

hazeldene.co.uk   hazeldenefoods.com  

Trademarks

Trademark applications by WILLIAM JACKSON & SON LIMITED

WILLIAM JACKSON & SON LIMITED is the Original Applicant for the trademark Image for mark UK00003044464 MY FRESH PREPARED ™ (UK00003044464) through the UKIPO on the 2014-02-27
Trademark classes: Cooked, frozen, dried or otherwise prepared vegetables, fruits and edible plants; potato products; uncooked chips; fruit and vegetable preserves; jams and compotes. Fresh fruits, vegetables and edible plants; seeds; herbs.
Income
Government Income
We have not found government income sources for WILLIAM JACKSON & SON 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 (99999 - Dormant Company) as WILLIAM JACKSON & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM JACKSON & SON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM JACKSON & SON 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 WILLIAM JACKSON & SON 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.