Company NameJ.T.Easton & Son Limited
Company StatusDissolved
Company Number00508660
CategoryPrivate Limited Company
Incorporation Date9 June 1952(71 years, 11 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Anthony Easton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed28 March 1991(38 years, 10 months after company formation)
Appointment Duration27 years, 1 month (closed 24 April 2018)
RoleDairyman
Country of ResidenceEngland
Correspondence Address19 Alexandra Drive
Swalwell
Newcastle On Tyne
Co Durham
NE16 3EL
Secretary NameHelen Louise Lee
NationalityBritish
StatusClosed
Appointed01 September 1999(47 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address19 Alexandra Drive
Swalwell
Newcastle On Tyne
Co Durham
NE16 3EL
Secretary NameMr John Harold Easton
NationalityBritish
StatusResigned
Appointed28 March 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Croftdale Road
Blaydon On Tyne
Tyne & Wear
NE21 4BG

Contact

Websitewww.jeaston.co.uk

Location

Registered Address19 Alexandra Drive
Swalwell
Newcastle On Tyne
Co Durham
NE16 3EL
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

600 at £1Mr John Anthony Easton
60.00%
Ordinary
200 at £1Helen Louise Lee
20.00%
Ordinary
200 at £1John Andrew Easton
20.00%
Ordinary

Financials

Year2014
Net Worth£74,161
Current Liabilities£3,180

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
26 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1,000
(3 pages)
20 October 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
28 March 2011Registered office address changed from 19 Alandra Drive Swalwell Newcastle on Tyne Co Durham NE16 3EL England on 28 March 2011 (1 page)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
27 March 2011Director's details changed for Mr John Anthony Easton on 27 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 October 2010Registered office address changed from 39 Badgers Wood Kip Hill Stanley County Durham DH9 0HR on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 39 Badgers Wood Kip Hill Stanley County Durham DH9 0HR on 5 October 2010 (1 page)
15 March 2010Secretary's details changed for Helen Louise Lee on 12 March 2010 (1 page)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2006Return made up to 14/03/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2004Return made up to 14/03/04; full list of members (6 pages)
6 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
31 March 2003Return made up to 14/03/03; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
9 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2000Full accounts made up to 30 June 2000 (20 pages)
21 March 2000Return made up to 14/03/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (3 pages)
29 September 1999Registered office changed on 29/09/99 from: 12 croft dale road loup farm estate blaydon tyne & wear, NE21 4BG (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
25 March 1999Return made up to 14/03/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 March 1998Return made up to 14/03/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 June 1997 (5 pages)
19 March 1997Return made up to 14/03/97; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 June 1996 (5 pages)
21 March 1996Return made up to 14/03/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
25 May 1995Return made up to 28/03/95; no change of members
  • 363(287) ‐ Registered office changed on 25/05/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)