JESTON LIMITED
BLACKPOOL H.G. (T.V.RENTALS) LIMITED

Hellopages » Lancashire » Blackpool » FY1 3QA

Company number 01261244
Status Active
Incorporation Date 2 June 1976
Company Type Private Limited Company
Address 288 CHURCH STREET, BLACKPOOL, LANCS, FY1 3QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 200 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of JESTON LIMITED are www.jeston.co.uk, and www.jeston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Jeston Limited is a Private Limited Company. The company registration number is 01261244. Jeston Limited has been working since 02 June 1976. The present status of the company is Active. The registered address of Jeston Limited is 288 Church Street Blackpool Lancs Fy1 3qa. . HATTON, Jessica Anne is a Secretary of the company. HATTON, Geoffrey is a Director of the company. HATTON, Jessica Anne is a Director of the company. Secretary HATTON, Gillian has been resigned. Secretary JONES, Trevor Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HATTON, Jessica Anne
Appointed Date: 14 December 2005

Director
HATTON, Geoffrey

83 years old

Director
HATTON, Jessica Anne
Appointed Date: 15 October 2010
43 years old

Resigned Directors

Secretary
HATTON, Gillian
Resigned: 04 December 1995

Secretary
JONES, Trevor Michael
Resigned: 14 December 2005
Appointed Date: 04 December 1995

JESTON LIMITED Events

01 Sep 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 200

25 Aug 2015
Total exemption full accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200

16 Sep 2014
Total exemption full accounts made up to 31 March 2014
...
... and 103 more events
21 Jan 1988
Return made up to 10/12/87; full list of members

16 Oct 1987
Particulars of mortgage/charge

23 Dec 1986
Return made up to 29/10/86; full list of members

02 Dec 1986
Accounts for a small company made up to 30 June 1986

02 Jun 1976
Incorporation

JESTON LIMITED Charges

21 April 2009
Legal charge
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 garden close, poulton-le-fylde.
21 April 2009
Floating charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all your assets being the assets defined as…
31 May 2007
Mortgage deed
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 thorncross thornton cleveleys lancashire.
16 October 1998
Mortgage
Delivered: 17 October 1998
Status: Satisfied on 25 March 2009
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 126 chatsworth avenue…
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 16 March 2009
Persons entitled: Furness Building Society
Description: 62/62A whitegate drive lancashire.
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 25 March 2009
Persons entitled: Furness Building Society
Description: 12 grassmere road blackpool.
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 25 March 2009
Persons entitled: Furness Building Society
Description: 12 grassmere road blackpool.
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 16 March 2009
Persons entitled: Furness Building Society
Description: 8 simpson street blackpool.
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 16 March 2009
Persons entitled: Furness Building Society
Description: 8 simpson street blackpool.
4 February 1993
Collateral legal charge
Delivered: 6 February 1993
Status: Satisfied on 16 March 2009
Persons entitled: Furness Building Society
Description: 62/62A whitegate drive blackpool.
7 October 1987
Legal mortgage
Delivered: 16 October 1987
Status: Satisfied on 16 March 2009
Persons entitled: National Westminster Bank PLC
Description: 2 common edge road marton blackpool title number la 466554…
17 December 1982
Legal charge
Delivered: 21 December 1982
Status: Satisfied on 16 March 2009
Persons entitled: Furness Building Society
Description: 306 queens promenade blackpool lancashire.
16 February 1982
Legal mortgage
Delivered: 1 March 1982
Status: Satisfied on 16 March 2009
Persons entitled: National Westminster Bank PLC
Description: F/H-221/223 lytham road blackpool, lancs. Floating charge…
23 March 1981
Legal mortgage
Delivered: 13 April 1981
Status: Satisfied on 16 March 2009
Persons entitled: National Westminster Bank PLC
Description: L/H 121, st albans road, st annes. Floating charge over all…