Jeaton Limited BLACKBURN


Jeaton started in year 1983 as Private Limited Company with registration number 01696872. The Jeaton company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY. Since August 11, 1999 Jeaton Limited is no longer carrying the name Jeaton Tapes & Abrasives.

The company has 3 directors, namely Michael O., Marjorie O. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 11 September 2000 and Michael O. and Marjorie O. have been with the company for the least time - from 22 December 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PR2 5NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0284730 . It is located at Jeaton House, Red Scar Industrial Estate, Preston with a total of 4 cars.

Jeaton Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01696872
Date of Incorporation Thu, 3rd Feb 1983
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Michael O.

Position: Director

Appointed: 22 December 2014

Marjorie O.

Position: Director

Appointed: 22 December 2014

Alan B.

Position: Director

Appointed: 11 September 2000

Marjorie O.

Position: Director

Appointed: 01 September 2003

Resigned: 21 July 2015

Heather H.

Position: Director

Appointed: 01 July 2003

Resigned: 19 December 2012

Alan B.

Position: Secretary

Appointed: 10 January 2001

Resigned: 18 August 2009

John G.

Position: Director

Appointed: 01 April 1993

Resigned: 30 June 2003

Brian P.

Position: Secretary

Appointed: 17 July 1991

Resigned: 10 January 2001

Michael O.

Position: Director

Appointed: 17 July 1991

Resigned: 21 July 2015

Andrew L.

Position: Director

Appointed: 17 July 1991

Resigned: 01 April 1993

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we found, there is Michael O. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alan B. This PSC has significiant influence or control over the company,. The third one is Lj Capital Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Michael O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford St Clifford Street, London, W1S 2FT, England

Legal authority The Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06931299
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Jeaton Tapes & Abrasives August 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth558 902618 484       
Balance Sheet
Cash Bank On Hand 64 35765 70155 118159 901191 129417 530480 547523 604
Current Assets2 110 3102 318 2422 243 3952 403 2692 513 7542 260 2082 295 8282 643 6672 474 391
Debtors1 630 9921 751 0481 753 0751 846 7181 738 3131 597 7161 447 8631 557 3231 491 895
Net Assets Liabilities  655 017732 909802 941777 188773 077849 6631 026 331
Other Debtors 429 507441 126454 429476 932499 195478 598461 430442 358
Property Plant Equipment 24 36146 92680 44479 38034 08232 61532 51764 947
Total Inventories 502 837424 619504 780615 540471 363430 435605 797 
Cash Bank In Hand52 28364 357       
Intangible Fixed Assets408        
Stocks Inventory427 035502 837       
Tangible Fixed Assets85 09524 361       
Reserves/Capital
Called Up Share Capital105 000105 000       
Profit Loss Account Reserve449 478509 060       
Shareholder Funds558 902618 484       
Other
Accrued Liabilities Deferred Income 31 32042 19642 88261 57441 52754 466  
Accumulated Amortisation Impairment Intangible Assets 24 38524 38524 38524 38524 38524 38524 385 
Accumulated Depreciation Impairment Property Plant Equipment 252 348267 904279 774312 812326 500353 578366 460381 377
Additions Other Than Through Business Combinations Property Plant Equipment   45 39031 9731 38525 61112 78447 347
Average Number Employees During Period    3027252428
Bank Borrowings Overdrafts 816 863630 712756 581742 356685 111216 000671 091639 957
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    16 187    
Corporation Tax Payable 36 72916 20735 07542 17421 55821 653  
Corporation Tax Recoverable   3 3483 3483 3483 348  
Creditors 1 724 1201 629 9061 740 2467 3621 513 996216 0001 822 40529 142
Finance Lease Liabilities Present Value Total    7 362   29 142
Fixed Assets85 50324 361    32 61532 71765 147
Future Minimum Lease Payments Under Non-cancellable Operating Leases    161 521196 531149 78689 93991 934
Increase From Depreciation Charge For Year Property Plant Equipment  15 55511 87133 03830 12127 07812 88214 917
Intangible Assets Gross Cost 24 38524 38524 38524 38524 38524 38524 385 
Investments Fixed Assets       200200
Investments In Group Undertakings Participating Interests       200200
Net Current Assets Liabilities495 091594 123613 489663 023738 622746 212959 536821 2621 003 141
Other Creditors 17 583 3 3264 9076 42685 08699 301109 514
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 433   
Other Disposals Property Plant Equipment     32 995   
Other Taxation Social Security Payable 63 78091 30860 11973 20582 510125 514112 134170 159
Percentage Class Share Held In Subsidiary       100 
Prepayments Accrued Income 37 20933 31833 31533 10962 13329 98520 76433 386
Property Plant Equipment Gross Cost 276 709314 829360 219392 192360 582386 193398 977446 324
Provisions For Liabilities Balance Sheet Subtotal  5 39810 5587 6993 1063 0744 31612 815
Total Additions Including From Business Combinations Property Plant Equipment  38 120      
Total Assets Less Current Liabilities580 594618 484660 415743 467818 002780 294992 151853 9791 068 288
Trade Creditors Trade Payables 757 845849 483845 610844 606676 864726 576939 879551 620
Trade Debtors Trade Receivables 1 284 3331 278 6311 355 6271 224 9241 033 040935 9321 075 1291 016 151
Advances Credits Directors 5 718       
Advances Credits Made In Period Directors 42 981       
Advances Credits Repaid In Period Directors 54 021       
Creditors Due After One Year17 143        
Creditors Due Within One Year1 615 2191 724 119       
Intangible Fixed Assets Aggregate Amortisation Impairment23 97724 385       
Intangible Fixed Assets Amortisation Charged In Period 408       
Intangible Fixed Assets Cost Or Valuation24 38524 385       
Number Shares Allotted 5 250       
Par Value Share 1       
Provisions For Liabilities Charges4 549        
Share Capital Allotted Called Up Paid5 2505 250       
Share Premium Account4 4244 424       
Tangible Fixed Assets Additions 4 210       
Tangible Fixed Assets Cost Or Valuation353 000276 709       
Tangible Fixed Assets Depreciation267 905252 348       
Tangible Fixed Assets Depreciation Charged In Period 27 618       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 43 175       
Tangible Fixed Assets Disposals 80 501       

Transport Operator Data

Jeaton House
Address Red Scar Industrial Estate , Longridge Road , Ribbleton
City Preston
Post code PR2 5NE
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (11 pages)

Company search

Advertisements