COLTON (JEF) LTD.
BILLINGHAM JEF CEILINGS LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 4JD

Company number 01421360
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address UNIT 8C DAIMLER DRIVE, COWPEN LANE INDUSTRIAL ESTATE, BILLINGHAM, TS23 4JD
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 May 2017 with updates; Satisfaction of charge 3 in full; Registration of charge 014213600004, created on 12 July 2016. The most likely internet sites of COLTON (JEF) LTD. are www.coltonjef.co.uk, and www.colton-jef.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Thornaby Rail Station is 3.9 miles; to Seaton Carew Rail Station is 4.1 miles; to Yarm Rail Station is 8.8 miles; to Great Ayton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Colton Jef Ltd is a Private Limited Company. The company registration number is 01421360. Colton Jef Ltd has been working since 18 May 1979. The present status of the company is Active. The registered address of Colton Jef Ltd is Unit 8c Daimler Drive Cowpen Lane Industrial Estate Billingham Ts23 4jd. . TURTON, John is a Director of the company. Secretary COLQUHOUN, Iain has been resigned. Secretary FRANCIS, Anne has been resigned. Director COLQUHOUN, Iain has been resigned. Director FRANCIS, Anne has been resigned. Director FRANCIS, James has been resigned. Director FRANCIS, Philip has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
TURTON, John
Appointed Date: 21 October 2002
61 years old

Resigned Directors

Secretary
COLQUHOUN, Iain
Resigned: 07 November 2014
Appointed Date: 21 October 2002

Secretary
FRANCIS, Anne
Resigned: 21 October 2002

Director
COLQUHOUN, Iain
Resigned: 07 November 2014
Appointed Date: 21 October 2002
65 years old

Director
FRANCIS, Anne
Resigned: 01 July 2000
87 years old

Director
FRANCIS, James
Resigned: 21 October 2002
Appointed Date: 01 July 2000
56 years old

Director
FRANCIS, Philip
Resigned: 01 July 2000
85 years old

Persons With Significant Control

Mr John Turton
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

COLTON (JEF) LTD. Events

16 May 2017
Confirmation statement made on 15 May 2017 with updates
29 Jul 2016
Satisfaction of charge 3 in full
15 Jul 2016
Registration of charge 014213600004, created on 12 July 2016
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000

...
... and 81 more events
04 May 1988
Director resigned

21 Sep 1987
New director appointed

25 Mar 1987
Return made up to 23/01/87; full list of members

13 Mar 1987
Full accounts made up to 30 June 1986

18 May 1979
Certificate of incorporation

COLTON (JEF) LTD. Charges

12 July 2016
Charge code 0142 1360 0004
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1990
Debenture
Delivered: 8 August 1990
Status: Satisfied on 1 August 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1985
Charge
Delivered: 15 February 1985
Status: Satisfied on 5 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…