UKBizDB.co.uk

JEATON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jeaton Limited. The company was founded 41 years ago and was given the registration number 01696872. The firm's registered office is in BLACKBURN. You can find them at Mentor House, Ainsworth Street, Blackburn, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:JEATON LIMITED
Company Number:01696872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY

Director11 September 2000Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director22 December 2014Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director22 December 2014Active
20, Hesketh Lane, Tarleton, Preston, PR4 6UB

Secretary10 January 2001Active
10 Lower Tong, Bromley Cross, Bolton, BL7 9XT

Secretary-Active
Safran Cp316, Planquiri, 1966 Ayent, Switzerland,

Director01 April 1993Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director01 July 2003Active
4 Hartlebury Clos, Steam Mill Lane, St Martin, Guernsey,

Director-Active
Slater House, Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LT

Director01 September 2003Active
Mentor House, Ainsworth Street, Blackburn, BB1 6AY

Director-Active

People with Significant Control

Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9 Clifford St, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Brierley
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control
Mr Michael Baron Oliver
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.