Company NameColton (JEF) Ltd.
DirectorJohn Turton
Company StatusActive
Company Number01421360
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 11 months ago)
Previous NameJEF Ceilings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Turton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(23 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8c Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
Director NameAnne Francis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressBurnholme
Long Newton
Stockton On Tees
Cleveland
TS21 1DB
Director NamePhilip Francis
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(12 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressBurnholme
Long Newton
Stockton On Tees
Cleveland
TS21 1DB
Secretary NameAnne Francis
NationalityBritish
StatusResigned
Appointed29 June 1991(12 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 21 October 2002)
RoleCompany Director
Correspondence AddressBurnholme
Long Newton
Stockton On Tees
Cleveland
TS21 1DB
Director NameJames Francis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 2002)
RoleManaging Director
Correspondence Address7 The Stray
Longnewton
Stockton On Tees
Cleveland
TS21 1DN
Director NameIain Colquhoun
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(23 years, 5 months after company formation)
Appointment Duration12 years (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranstock Close
Wolviston Court
Billingham
Cleveland
TS22 5RS
Secretary NameIain Colquhoun
NationalityBritish
StatusResigned
Appointed21 October 2002(23 years, 5 months after company formation)
Appointment Duration12 years (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranstock Close
Wolviston Court
Billingham
Cleveland
TS22 5RS

Contact

Telephone01642 560005
Telephone regionMiddlesbrough

Location

Registered AddressUnit 8c Daimler Drive
Cowpen Lane Industrial Estate
Billingham
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

5k at £1John Turton
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,370
Cash£8,595
Current Liabilities£170,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

12 July 2016Delivered on: 15 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2002Delivered on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 August 1990Delivered on: 8 August 1990
Satisfied on: 1 August 2003
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1985Delivered on: 15 February 1985
Satisfied on: 5 October 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

22 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
2 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
29 July 2016Satisfaction of charge 3 in full (4 pages)
29 July 2016Satisfaction of charge 3 in full (4 pages)
15 July 2016Registration of charge 014213600004, created on 12 July 2016 (18 pages)
15 July 2016Registration of charge 014213600004, created on 12 July 2016 (18 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(3 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Director's details changed for John Turton on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(3 pages)
3 August 2015Director's details changed for John Turton on 3 August 2015 (2 pages)
3 August 2015Director's details changed for John Turton on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Iain Colquhoun as a secretary on 7 November 2014 (1 page)
28 November 2014Termination of appointment of Iain Colquhoun as a director on 7 November 2014 (1 page)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,000
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Iain Colquhoun on 15 May 2010 (2 pages)
1 July 2010Director's details changed for John Turton on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Turton on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Iain Colquhoun on 15 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
28 May 2009Return made up to 15/05/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
11 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2007Registered office changed on 02/05/07 from: unit 8C daimler rive cowpen industrial estate billingham cleveland TS23 4JD (1 page)
2 May 2007Location of register of members (1 page)
2 May 2007Registered office changed on 02/05/07 from: unit 8C daimler rive cowpen industrial estate billingham cleveland TS23 4JD (1 page)
2 May 2007Return made up to 31/03/07; full list of members (3 pages)
2 May 2007Location of register of members (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Company name changed jef ceilings LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed jef ceilings LIMITED\certificate issued on 02/04/04 (2 pages)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Registered office changed on 01/04/04 from: unit 8C daimler drive cowpen industrial estate billingham cleveland TS23 4JD (1 page)
1 April 2004Registered office changed on 01/04/04 from: unit 8C daimler drive cowpen industrial estate billingham cleveland TS23 4JD (1 page)
1 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Return made up to 29/06/03; full list of members (7 pages)
11 July 2003Return made up to 29/06/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Registered office changed on 24/10/02 from: "burnholme" longnewton stockton on tees cleveland TS21 1DB (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: "burnholme" longnewton stockton on tees cleveland TS21 1DB (1 page)
24 October 2002New secretary appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Return made up to 29/06/00; full list of members (6 pages)
25 July 2000New director appointed (2 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
19 July 1999Return made up to 29/06/99; no change of members (4 pages)
19 July 1999Return made up to 29/06/99; no change of members (4 pages)
12 April 1999Full accounts made up to 30 June 1998 (7 pages)
12 April 1999Full accounts made up to 30 June 1998 (7 pages)
13 August 1998Return made up to 29/06/98; no change of members (4 pages)
13 August 1998Return made up to 29/06/98; no change of members (4 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
10 July 1997Return made up to 29/06/97; full list of members (6 pages)
10 July 1997Return made up to 29/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
10 September 1996Return made up to 29/06/96; no change of members (4 pages)
10 September 1996Return made up to 29/06/96; no change of members (4 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 August 1995Return made up to 29/06/95; no change of members (4 pages)
3 August 1995Return made up to 29/06/95; no change of members (4 pages)
20 April 1995Full accounts made up to 30 June 1994 (7 pages)
20 April 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 May 1979Certificate of incorporation (1 page)
18 May 1979Certificate of incorporation (1 page)