William Jackson Foods Limited HESSLE


William Jackson Foods Limited is a private limited company that can be found at The Riverside Building, Livingstone Road, Hessle HU13 0DZ. Incorporated on 2018-03-23, this 6-year-old company is run by 7 directors and 1 secretary.
Director Patrick M., appointed on 05 October 2022. Director Mark O., appointed on 06 October 2020. Director Monica T., appointed on 03 February 2020.
Switching the focus to secretaries, we can name: Katie D., appointed on 26 July 2019.
The company is officially classified as "manufacture of other food products n.e.c." (SIC code: 10890). According to official database there was a change of name on 2018-05-10 and their previous name was Aghoco 1677 Limited.
The last confirmation statement was sent on 2023-05-02 and the deadline for the following filing is 2024-05-16. Moreover, the annual accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

William Jackson Foods Limited Address / Contact

Office Address The Riverside Building
Office Address2 Livingstone Road
Town Hessle
Post code HU13 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11273230
Date of Incorporation Fri, 23rd Mar 2018
Industry Manufacture of other food products n.e.c.
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Patrick M.

Position: Director

Appointed: 05 October 2022

Mark O.

Position: Director

Appointed: 06 October 2020

Monica T.

Position: Director

Appointed: 03 February 2020

Katie D.

Position: Secretary

Appointed: 26 July 2019

James W.

Position: Director

Appointed: 05 June 2019

Roger W.

Position: Director

Appointed: 10 April 2019

Andrea D.

Position: Director

Appointed: 10 April 2019

Sonya E.

Position: Director

Appointed: 30 April 2018

Allan W.

Position: Director

Appointed: 30 April 2018

Resigned: 04 November 2020

Patrick M.

Position: Director

Appointed: 30 April 2018

Resigned: 06 March 2019

Gary U.

Position: Director

Appointed: 30 April 2018

Resigned: 26 July 2019

Sarah W.

Position: Director

Appointed: 30 April 2018

Resigned: 03 June 2020

Norman S.

Position: Director

Appointed: 30 April 2018

Resigned: 31 May 2020

Gary U.

Position: Secretary

Appointed: 30 April 2018

Resigned: 26 July 2019

Stephen N.

Position: Director

Appointed: 30 April 2018

Resigned: 06 July 2018

Nicholas O.

Position: Director

Appointed: 30 April 2018

Resigned: 05 October 2022

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 23 March 2018

Resigned: 30 April 2018

Roger H.

Position: Director

Appointed: 23 March 2018

Resigned: 30 April 2018

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 23 March 2018

Resigned: 30 April 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 23 March 2018

Resigned: 30 April 2018

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Nicholas O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inhoco Formations Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas O.

Notified on 30 April 2018
Ceased on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 23 March 2018
Ceased on 30 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1677 May 10, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to April 29, 2023
filed on: 31st, January 2024
Free Download (48 pages)

Company search