About

Registered Number: 01696872
Date of Incorporation: 03/02/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.