Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JESTON LIMITED
Company Information for

JESTON LIMITED

288 CHURCH STREET, BLACKPOOL, LANCS, FY1 3QA,
Company Registration Number
01261244
Private Limited Company
Active

Company Overview

About Jeston Ltd
JESTON LIMITED was founded on 1976-06-02 and has its registered office in Blackpool. The organisation's status is listed as "Active". Jeston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JESTON LIMITED
 
Legal Registered Office
288 CHURCH STREET
BLACKPOOL
LANCS
FY1 3QA
Other companies in FY1
 
Previous Names
H.G. (T.V.RENTALS) LIMITED18/11/2009
Filing Information
Company Number 01261244
Company ID Number 01261244
Date formed 1976-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 07:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JESTON LIMITED
The following companies were found which have the same name as JESTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JESTON COMMUNICATIONS INCORPORATED California Unknown
Jeston Domain Parking LLC Delaware Unknown
Jeston Enterprises Inc. Delaware Unknown
JESTON FAMILY INVESTMENTS PTY LTD Strike-off action in progress Company formed on the 2008-09-04
JESTON FREIGHT BROKERAGE LLC 800 4TH AVE. #1016 GRINNELL IA 50112 Active Company formed on the 2018-12-06
JESTON HEALTHCARE INVESTMENT HOLDINGS LIMITED Active Company formed on the 2014-10-08
JESTON HOLDING LLC Delaware Unknown
JESTON INSURANCE BROKERS LIMITED 61 THE BROADWAY GREENFORD MIDDLESEX UB6 9PW Active Company formed on the 1962-10-18
JESTON INVESTMENTS PTY LIMITED NSW 2323 Active Company formed on the 2014-03-13
JESTON INVESTMENTS PTE LTD KIM SENG PROMENADE Singapore 237994 Active Company formed on the 2008-09-11
JESTON INVESTMENTS LLC Georgia Unknown
JESTON LIMITED Unknown Company formed on the 2023-01-03
Jeston Management Inc. Delaware Unknown
JESTON NAMEGROUP LLC Delaware Unknown
JESTON NETGROUP LLC Delaware Unknown
JESTON NETIKIT LLC Delaware Unknown
Jeston Online LLC Delaware Unknown
JESTON PROPERTIES LIMITED 22B CLOUGH ROAD ROTHERHAM S61 1RD Active Company formed on the 1976-07-08
JESTON PROPERTIES PTY LTD Strike-off action in progress Company formed on the 2009-08-18
JESTON PROPERTIES LIMITED LIABILITY Delaware Unknown

Company Officers of JESTON LIMITED

Current Directors
Officer Role Date Appointed
JESSICA ANNE ALDERSON
Company Secretary 2005-12-14
JESSICA ANNE ALDERSON
Director 2010-10-15
GEOFFREY HATTON
Director 1991-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR MICHAEL JONES
Company Secretary 1995-12-04 2005-12-14
GILLIAN HATTON
Company Secretary 1991-06-18 1995-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-26CH01Director's details changed for Miss Jessica Anne Alderson on 2022-04-26
2022-04-26PSC04Change of details for Jessica Anne Alderson as a person with significant control on 2022-04-26
2022-04-26CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA ANNE ALDERSON on 2022-04-26
2021-11-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-27PSC04Change of details for Miss Jessica Anne Hatton as a person with significant control on 2018-03-15
2018-06-26CH01Director's details changed for Miss Jessica Anne Hatton on 2018-03-15
2018-06-26CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA ANNE HATTON on 2018-03-15
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA ANNE HATTON
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY HATTON
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 200
2016-07-01AR0118/06/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-28AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-02AR0118/06/14 ANNUAL RETURN FULL LIST
2014-07-02CH01Director's details changed for Geoffrey Hatton on 2013-07-03
2013-08-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-02AR0118/06/13 ANNUAL RETURN FULL LIST
2012-11-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/12 FROM 17, St. Peters Pl. Fleetwood FY7 6EB.
2012-07-24AR0118/06/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0118/06/11 ANNUAL RETURN FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-15AP01DIRECTOR APPOINTED MISS JESSICA ANNE HATTON
2010-08-06AR0118/06/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HATTON / 05/08/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / JESSICA ANNE HATTON / 28/05/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18CERTNMCOMPANY NAME CHANGED H.G. (T.V.RENTALS) LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-10-07RES15CHANGE OF NAME 25/09/2009
2009-08-06363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-26363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS; AMEND
2009-02-08363aRETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS; AMEND
2009-02-08288cSECRETARY'S CHANGE OF PARTICULARS / JESSICA HATTON / 02/10/2008
2009-02-08288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HATTON / 02/01/2009
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09RES04£ NC 100/200 05/01/07
2007-03-09123NC INC ALREADY ADJUSTED 05/01/07
2007-03-0988(2)RAD 05/01/07--------- £ SI 100@1=100 £ IC 100/200
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-12-23288aNEW SECRETARY APPOINTED
2005-12-23288bSECRETARY RESIGNED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-29363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JESTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JESTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-30 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2009-04-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEED 2007-06-05 Outstanding BARCLAYS BANK PLC
MORTGAGE 1998-10-16 Satisfied LLOYDS BANK PLC
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
COLLATERAL LEGAL CHARGE 1993-02-04 Satisfied FURNESS BUILDING SOCIETY
LEGAL MORTGAGE 1987-10-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-12-17 Satisfied FURNESS BUILDING SOCIETY
LEGAL MORTGAGE 1982-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JESTON LIMITED

Intangible Assets
Patents
We have not found any records of JESTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESTON LIMITED
Trademarks
We have not found any records of JESTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JESTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JESTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JESTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JESTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1