JEATON LIMITED
BLACKBURN JEATON TAPES & ABRASIVES LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 01696872
Status Active
Incorporation Date 3 February 1983
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 105,000 . The most likely internet sites of JEATON LIMITED are www.jeaton.co.uk, and www.jeaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Jeaton Limited is a Private Limited Company. The company registration number is 01696872. Jeaton Limited has been working since 03 February 1983. The present status of the company is Active. The registered address of Jeaton Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . BRIERLEY, Alan is a Director of the company. OLIVER, Marjorie is a Director of the company. OLIVER, Michael Baron is a Director of the company. Secretary BRIERLEY, Alan has been resigned. Secretary PARNELL, Brian Gerald has been resigned. Director GLAUSER, John Maurice has been resigned. Director HEATON, Heather May has been resigned. Director LAW, Andrew David has been resigned. Director OLIVER, Marjorie has been resigned. Director OLIVER, Michael Baron has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BRIERLEY, Alan
Appointed Date: 11 September 2000
67 years old

Director
OLIVER, Marjorie
Appointed Date: 22 December 2014
68 years old

Director
OLIVER, Michael Baron
Appointed Date: 22 December 2014
80 years old

Resigned Directors

Secretary
BRIERLEY, Alan
Resigned: 18 August 2009
Appointed Date: 10 January 2001

Secretary
PARNELL, Brian Gerald
Resigned: 10 January 2001

Director
GLAUSER, John Maurice
Resigned: 30 June 2003
Appointed Date: 01 April 1993
96 years old

Director
HEATON, Heather May
Resigned: 19 December 2012
Appointed Date: 01 July 2003
73 years old

Director
LAW, Andrew David
Resigned: 01 April 1993
63 years old

Director
OLIVER, Marjorie
Resigned: 21 July 2015
Appointed Date: 01 September 2003
68 years old

Director
OLIVER, Michael Baron
Resigned: 21 July 2015
80 years old

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEATON LIMITED Events

19 Sep 2016
Confirmation statement made on 17 July 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 105,000

21 Jul 2015
Termination of appointment of Michael Baron Oliver as a director on 21 July 2015
21 Jul 2015
Termination of appointment of Marjorie Oliver as a director on 21 July 2015
...
... and 102 more events
03 Jun 1987
Particulars of mortgage/charge

21 Mar 1987
Accounts for a small company made up to 28 February 1986

21 Mar 1987
Return made up to 20/11/86; full list of members

23 Feb 1987
Particulars of mortgage/charge

03 Feb 1983
Incorporation

JEATON LIMITED Charges

23 September 2011
Legal assignment
Delivered: 26 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
14 September 2010
Debenture
Delivered: 16 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) PLC
Description: By way of fixed equitable charge all factored receivables…
28 July 1993
Charge
Delivered: 31 July 1993
Status: Satisfied on 20 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 September 1988
Fixed and floating charge
Delivered: 23 September 1988
Status: Satisfied on 20 June 2014
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
29 May 1987
Legal charge
Delivered: 3 June 1987
Status: Satisfied on 20 June 2014
Persons entitled: Midland Bank PLC
Description: Flat 8 ribble house seven rivers estate samuel street…
23 February 1987
Debenture
Delivered: 23 February 1987
Status: Satisfied on 21 August 1989
Persons entitled: Borg-Warner Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 March 1986
First fixed charge
Delivered: 25 March 1986
Status: Satisfied on 21 August 1989
Persons entitled: Borg Warner Acceptance Limited
Description: All book & other debts present & future (see M18).
14 July 1983
Debenture
Delivered: 21 July 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific equiptable charge over all f/h & l/h properties…

Similar Companies

JEATERBROWN LIMITED JEATKM LTD JEAV CONSULTING LTD JEAV LTD JEAVAM LIMITED JEAVE 2 LIMITED JEAVE 3 LIMITED