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.
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 | : |
|
Registered Address | : | Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mentor House, Ainsworth Street, Blackburn, United Kingdom, BB1 6AY | Director | 11 September 2000 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 22 December 2014 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 22 December 2014 | Active |
20, Hesketh Lane, Tarleton, Preston, PR4 6UB | Secretary | 10 January 2001 | Active |
10 Lower Tong, Bromley Cross, Bolton, BL7 9XT | Secretary | - | Active |
Safran Cp316, Planquiri, 1966 Ayent, Switzerland, | Director | 01 April 1993 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | 01 July 2003 | Active |
4 Hartlebury Clos, Steam Mill Lane, St Martin, Guernsey, | Director | - | Active |
Slater House, Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LT | Director | 01 September 2003 | Active |
Mentor House, Ainsworth Street, Blackburn, BB1 6AY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Officers | Termination director company with name termination date. | Download |
2015-07-21 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.