JEATON LIMITED
Overview
| Company Name | JEATON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01696872 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEATON LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is JEATON LIMITED located?
| Registered Office Address | Jeaton House Red Scar Business Park Longridge Road PR2 5NE Preston Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JEATON LIMITED?
| Company Name | From | Until |
|---|---|---|
| JEATON TAPES & ABRASIVES LIMITED | Apr 07, 1983 | Apr 07, 1983 |
| PASTKITE LIMITED | Feb 03, 1983 | Feb 03, 1983 |
What are the latest accounts for JEATON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JEATON LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for JEATON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jul 17, 2025 with updates | 5 pages | CS01 | ||
Registration of charge 016968720011, created on Mar 21, 2025 | 14 pages | MR01 | ||
Change of details for Mr Michael Baron Oliver as a person with significant control on Feb 19, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Alan Brierley as a person with significant control on Feb 19, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Michael Baron Oliver on Feb 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Marjorie Oliver on Feb 19, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Brierley on Feb 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Jeaton House Red Scar Business Park Longridge Road Preston Lancashire PR2 5NE on Feb 19, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 17, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 016968720010, created on Jan 30, 2024 | 14 pages | MR01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 17, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Alan Brierley on Jul 17, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 17, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Cessation of Lj Capital Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Michael Baron Oliver as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Notification of Alan Brierley as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Who are the officers of JEATON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIERLEY, Alan | Director | Red Scar Business Park Longridge Road PR2 5NE Preston Jeaton House Lancashire England | England | British | Managing Director | 72020270001 | ||||
| OLIVER, Marjorie | Director | Red Scar Business Park Longridge Road PR2 5NE Preston Jeaton House Lancashire England | England | British | Director | 100028210002 | ||||
| OLIVER, Michael Baron | Director | Red Scar Business Park Longridge Road PR2 5NE Preston Jeaton House Lancashire England | England | British | Director | 4566350001 | ||||
| BRIERLEY, Alan | Secretary | Hesketh Lane Tarleton PR4 6UB Preston 20 Lancashire | British | Managing Director | 72020270001 | |||||
| PARNELL, Brian Gerald | Secretary | 10 Lower Tong Bromley Cross BL7 9XT Bolton Lancashire | British | 13288890001 | ||||||
| GLAUSER, John Maurice | Director | Safran Cp316 Planquiri 1966 Ayent Switzerland | British | Chartered Accountant | 34298650001 | |||||
| HEATON, Heather May | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire | England | British | Finance Director | 101382260001 | ||||
| LAW, Andrew David | Director | 4 Hartlebury Clos Steam Mill Lane St Martin Guernsey | British | Company Accountant | 49134100001 | |||||
| OLIVER, Marjorie | Director | Osbaldeston Lane Osbaldeston BB2 7LT Blackburn Slater House Lancashire | England | British | Export Director | 100028210002 | ||||
| OLIVER, Michael Baron | Director | Ainsworth Street BB1 6AY Blackburn Mentor House Lancashire | England | British | Chairman | 4566350001 |
Who are the persons with significant control of JEATON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lj Capital Limited | Apr 06, 2016 | Clifford Street W1S 2FT London 9 Clifford St England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Brierley | Apr 06, 2016 | Red Scar Business Park Longridge Road PR2 5NE Preston Jeaton House Lancashire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Baron Oliver | Apr 06, 2016 | Red Scar Business Park Longridge Road PR2 5NE Preston Jeaton House Lancashire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0