JATON LIMITED
STONE W.M. OWLETT (NORTHERN) LIMITED

Hellopages » Staffordshire » Stafford » ST15 0SW
Company number 01284262
Status Active
Incorporation Date 1 November 1976
Company Type Private Limited Company
Address OPAL WAY, STONE BUSINESS PARK, STONE, STAFFORDSHIRE, ST15 0SW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of JATON LIMITED are www.jaton.co.uk, and www.jaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. The distance to to Barlaston Rail Station is 4.2 miles; to Wedgwood Rail Station is 4.7 miles; to Blythe Bridge Rail Station is 6.7 miles; to Stoke-on-Trent Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jaton Limited is a Private Limited Company. The company registration number is 01284262. Jaton Limited has been working since 01 November 1976. The present status of the company is Active. The registered address of Jaton Limited is Opal Way Stone Business Park Stone Staffordshire St15 0sw. . WOOF, William Sones is a Secretary of the company. DAVIES, Stephen is a Director of the company. Secretary BROOKS, Bryce Rowan has been resigned. Secretary MARKS, Anthony David has been resigned. Secretary SMITH, Stewart John has been resigned. Director BROOKS, Bryce Rowan has been resigned. Director COOKE, Stuart Malcolm has been resigned. Director MARKS, Anthony David has been resigned. Director OWLETT, David William has been resigned. Director OWLETT, James Stewart has been resigned. Director OWLETT, John Edward has been resigned. Director PALMER, Nigel John has been resigned. Director SMITH, Stewart John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOOF, William Sones
Appointed Date: 02 March 2006

Director
DAVIES, Stephen
Appointed Date: 06 April 2007
66 years old

Resigned Directors

Secretary
BROOKS, Bryce Rowan
Resigned: 02 March 2006
Appointed Date: 27 February 1998

Secretary
MARKS, Anthony David
Resigned: 01 July 1997

Secretary
SMITH, Stewart John
Resigned: 20 February 1998
Appointed Date: 01 July 1997

Director
BROOKS, Bryce Rowan
Resigned: 06 April 2007
Appointed Date: 27 February 1998
60 years old

Director
COOKE, Stuart Malcolm
Resigned: 29 February 2004
Appointed Date: 01 July 1997
72 years old

Director
MARKS, Anthony David
Resigned: 01 July 1997
81 years old

Director
OWLETT, David William
Resigned: 01 July 1997
83 years old

Director
OWLETT, James Stewart
Resigned: 01 July 1997
92 years old

Director
OWLETT, John Edward
Resigned: 01 July 1997
89 years old

Director
PALMER, Nigel John
Resigned: 02 March 2006
Appointed Date: 01 March 2004
69 years old

Director
SMITH, Stewart John
Resigned: 20 February 1998
Appointed Date: 01 July 1997
73 years old

Persons With Significant Control

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

JATON LIMITED Events

12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
15 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000

...
... and 86 more events
31 Oct 1988
Return made up to 18/10/88; no change of members

29 Oct 1987
Return made up to 08/09/87; full list of members

14 Oct 1987
Full accounts made up to 31 December 1986

15 Aug 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Return made up to 11/08/86; full list of members

JATON LIMITED Charges

3 December 1992
Bookdebts debenture
Delivered: 11 December 1992
Status: Satisfied on 16 December 2005
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed charge on all bookdebts and other debts.