Background WavePink WaveYellow Wave

JATON LIMITED (01284262)

JATON LIMITED (01284262) is an active UK company. incorporated on 1 November 1976. with registered office in Stone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JATON LIMITED has been registered for 49 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
01284262
Status
active
Type
ltd
Incorporated
1 November 1976
Age
49 years
Address
Opal Way, Stone, ST15 0SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JATON LIMITED

JATON LIMITED is an active company incorporated on 1 November 1976 with the registered office located in Stone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JATON LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01284262

LTD Company

Age

49 Years

Incorporated 1 November 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

W.M. OWLETT (NORTHERN) LIMITED
From: 9 November 1989To: 9 October 2006
W. M. OWLETT (WAREHOUSING) LIMITED
From: 31 December 1977To: 9 November 1989
BETAMEAD LIMITED
From: 1 November 1976To: 31 December 1977
Contact
Address

Opal Way Stone Business Park Stone, ST15 0SW,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

YU, Leo

Active
Opal Way, StoneST15 0SW
Secretary
Appointed 01 Jan 2025

WESTBROOK, Steven

Active
Opal Way, StoneST15 0SW
Born February 1956
Director
Appointed 01 Jan 2025

YU, Leo

Active
Opal Way, StoneST15 0SW
Born June 1984
Director
Appointed 01 Jan 2025

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Secretary
Appointed 27 Feb 1998
Resigned 02 Mar 2006

MARKS, Anthony David

Resigned
Merrieweathers, UnderriverTN15 0SL
Secretary
Appointed N/A
Resigned 01 Jul 1997

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Secretary
Appointed 01 Jul 1997
Resigned 20 Feb 1998

WOOF, William Sones

Resigned
Opal Way, StoneST15 0SW
Secretary
Appointed 02 Mar 2006
Resigned 01 Jan 2025

BROOKS, Bryce Rowan

Resigned
39 Adlington Road, WilmslowSK9 2BJ
Born August 1965
Director
Appointed 27 Feb 1998
Resigned 06 Apr 2007

COOKE, Stuart Malcolm

Resigned
Overton Edge Whitewood Lane, MalpasSY14 7DJ
Born November 1953
Director
Appointed 01 Jul 1997
Resigned 29 Feb 2004

DAVIES, Stephen

Resigned
Opal Way, StoneST15 0SW
Born August 1959
Director
Appointed 06 Apr 2007
Resigned 30 Apr 2018

EVANS, Mark Darren

Resigned
Opal Way, StoneST15 0SW
Born September 1969
Director
Appointed 12 Apr 2018
Resigned 01 Jan 2025

MARKS, Anthony David

Resigned
Merrieweathers, UnderriverTN15 0SL
Born November 1944
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, David William

Resigned
Greenwell, BigburyTQ7 4BD
Born May 1942
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, James Stewart

Resigned
Absaloms Farm, SevenoaksTN15 0SL
Born December 1933
Director
Appointed N/A
Resigned 01 Jul 1997

OWLETT, John Edward

Resigned
3 Oakleigh Park Avenue, ChislehurstBR7 5PB
Born March 1936
Director
Appointed N/A
Resigned 01 Jul 1997

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 01 Mar 2004
Resigned 02 Mar 2006

SMITH, Stewart John

Resigned
Sunnybank Farm Crawshawbooth, RossendaleBB4 8UE
Born November 1952
Director
Appointed 01 Jul 1997
Resigned 20 Feb 1998

Persons with significant control

1

Opal Way, StoneST15 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
21 October 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
287Change of Registered Office
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
27 October 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2000
AAAnnual Accounts
Resolution
3 November 2000
RESOLUTIONSResolutions
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Resolution
31 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288cChange of Particulars
Legacy
24 September 1998
288cChange of Particulars
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
287Change of Registered Office
Accounts With Accounts Type Medium
3 November 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 1995
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
31 October 1988
363363
Legacy
29 October 1987
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363