Jeaton Ltd was founded on 03 February 1983 and has its registered office in Blackburn, Lancashire. The current directors of the company are Brierley, Alan, Glauser, John Maurice, Heaton, Heather May, Law, Andrew David, Oliver, Marjorie. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLAUSER, John Maurice | 01 April 1993 | 30 June 2003 | 1 |
HEATON, Heather May | 01 July 2003 | 19 December 2012 | 1 |
LAW, Andrew David | N/A | 01 April 1993 | 1 |
OLIVER, Marjorie | 01 September 2003 | 21 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIERLEY, Alan | 10 January 2001 | 18 August 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 27 July 2018 | |
CS01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 19 September 2016 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 30 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
TM01 - Termination of appointment of director | 21 July 2015 | |
AA - Annual Accounts | 02 July 2015 | |
RESOLUTIONS - N/A | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 January 2015 | |
SH01 - Return of Allotment of shares | 19 January 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
MR04 - N/A | 20 June 2014 | |
MR04 - N/A | 20 June 2014 | |
MR04 - N/A | 20 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 01 July 2013 | |
TM01 - Termination of appointment of director | 06 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
CH01 - Change of particulars for director | 27 July 2012 | |
RESOLUTIONS - N/A | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 September 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
MG01 - Particulars of a mortgage or charge | 16 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 06 May 2010 | |
AA - Annual Accounts | 14 October 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
363a - Annual Return | 11 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2009 | |
287 - Change in situation or address of Registered Office | 04 April 2009 | |
AA - Annual Accounts | 12 September 2008 | |
363a - Annual Return | 06 August 2008 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 05 January 2006 | |
225 - Change of Accounting Reference Date | 20 October 2005 | |
363s - Annual Return | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
AA - Annual Accounts | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288b - Notice of resignation of directors or secretaries | 10 August 2004 | |
363s - Annual Return | 03 August 2004 | |
287 - Change in situation or address of Registered Office | 23 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 07 August 2003 | |
AA - Annual Accounts | 02 January 2003 | |
363s - Annual Return | 07 August 2002 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 10 August 2001 | |
288b - Notice of resignation of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
AA - Annual Accounts | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
363s - Annual Return | 07 August 2000 | |
287 - Change in situation or address of Registered Office | 29 December 1999 | |
AA - Annual Accounts | 29 November 1999 | |
363s - Annual Return | 09 September 1999 | |
CERTNM - Change of name certificate | 10 August 1999 | |
AA - Annual Accounts | 19 November 1998 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 23 December 1997 | |
363s - Annual Return | 13 August 1997 | |
AA - Annual Accounts | 11 December 1996 | |
363s - Annual Return | 20 August 1996 | |
AA - Annual Accounts | 07 December 1995 | |
363s - Annual Return | 07 August 1995 | |
AA - Annual Accounts | 05 January 1995 | |
363s - Annual Return | 19 August 1994 | |
AA - Annual Accounts | 23 August 1993 | |
395 - Particulars of a mortgage or charge | 31 July 1993 | |
363s - Annual Return | 30 July 1993 | |
288 - N/A | 18 May 1993 | |
RESOLUTIONS - N/A | 14 December 1992 | |
AA - Annual Accounts | 18 October 1992 | |
363s - Annual Return | 06 August 1992 | |
AA - Annual Accounts | 29 August 1991 | |
363a - Annual Return | 24 July 1991 | |
288 - N/A | 18 July 1991 | |
AA - Annual Accounts | 17 July 1991 | |
363 - Annual Return | 01 February 1991 | |
363 - Annual Return | 14 December 1989 | |
AA - Annual Accounts | 29 November 1989 | |
288 - N/A | 29 November 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1989 | |
RESOLUTIONS - N/A | 25 October 1988 | |
RESOLUTIONS - N/A | 25 October 1988 | |
PUC 2 - N/A | 25 October 1988 | |
AA - Annual Accounts | 19 October 1988 | |
363 - Annual Return | 19 October 1988 | |
288 - N/A | 13 October 1988 | |
395 - Particulars of a mortgage or charge | 23 September 1988 | |
288 - N/A | 25 April 1988 | |
PUC 2 - N/A | 27 January 1988 | |
363 - Annual Return | 17 December 1987 | |
AA - Annual Accounts | 17 December 1987 | |
395 - Particulars of a mortgage or charge | 03 June 1987 | |
AA - Annual Accounts | 21 March 1987 | |
363 - Annual Return | 21 March 1987 | |
395 - Particulars of a mortgage or charge | 23 February 1987 | |
NEWINC - New incorporation documents | 03 February 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 23 September 2011 | Outstanding |
N/A |
Debenture | 14 September 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 February 2005 | Outstanding |
N/A |
Charge | 28 July 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 September 1988 | Fully Satisfied |
N/A |
Legal charge | 29 May 1987 | Fully Satisfied |
N/A |
Debenture | 23 February 1987 | Fully Satisfied |
N/A |
First fixed charge | 24 March 1986 | Fully Satisfied |
N/A |
Debenture | 14 July 1983 | Fully Satisfied |
N/A |