Company NameJ A Overton Limited
DirectorsStephen Joseph Overton and Beverley Anita Overton
Company StatusActive
Company Number00385193
CategoryPrivate Limited Company
Incorporation Date26 January 1944(80 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Joseph Overton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(47 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBrambly Hedge Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
Director NameBeverley Anita Overton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(48 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambly Hedge Brambly Hedge, Shatters Road, Layer
Colchester
Essex
CO2 0PY
Secretary NameStephen Joseph Overton
NationalityBritish
StatusCurrent
Appointed22 September 1994(50 years, 8 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambly Hedge Shatters Road
Layer Breton
Colchester
Essex
CO2 0PY
Director NameMrs Joyce Edith Overton
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 June 1999)
RoleCompany Director
Correspondence Address15 Shears Crescent
West Mersea
Essex
CO5 8AR
Secretary NameJanice Joyce Overton
NationalityBritish
StatusResigned
Appointed30 November 1991(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 1994)
RoleCompany Director
Correspondence AddressEdwardstone Lodge
Edwardstone
Boxford
Suffolk
CO6 5PE

Contact

Websitewww.overtontech.com

Location

Registered AddressBrambly Hedge Shatters Road
Layer Breton
Colchester
CO2 0PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer Breton
WardMarks Tey and Layer
Built Up AreaBirch Green

Shareholders

2.3k at £1Stephen Joseph Overton
100.00%
Ordinary

Financials

Year2014
Net Worth£222,877
Cash£14,557
Current Liabilities£54,140

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

7 February 1979Delivered on: 13 February 1979
Satisfied on: 28 October 2015
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in factory lane west, halstead essex.
Fully Satisfied
11 November 1963Delivered on: 18 November 1963
Satisfied on: 28 October 2015
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: F/H factory premises at factory lane west halstead essex.
Fully Satisfied
28 January 1955Delivered on: 15 February 1955
Satisfied on: 7 November 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 82 acres of land part of seyward stone road industrial site waltham abbey essex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 October 1945Delivered on: 8 November 1945
Satisfied on: 28 October 2015
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H 49,51,stamford road tottenham.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
9 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
8 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
8 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 July 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
2 February 2016Registered office address changed from Catleys Barn Colne Engaine Road White Colne Colchester CO6 2QQ to Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY on 2 February 2016 (1 page)
2 February 2016Director's details changed for Stephen Joseph Overton on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Beverley Anita Overton on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,300
(5 pages)
2 February 2016Director's details changed for Stephen Joseph Overton on 2 February 2016 (2 pages)
2 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,300
(5 pages)
2 February 2016Registered office address changed from Catleys Barn Colne Engaine Road White Colne Colchester CO6 2QQ to Brambly Hedge Shatters Road Layer Breton Colchester CO2 0PY on 2 February 2016 (1 page)
2 February 2016Director's details changed for Beverley Anita Overton on 2 February 2016 (2 pages)
2 February 2016Secretary's details changed for Stephen Joseph Overton on 2 February 2016 (1 page)
2 February 2016Secretary's details changed for Stephen Joseph Overton on 2 February 2016 (1 page)
7 November 2015Satisfaction of charge 2 in full (4 pages)
7 November 2015Satisfaction of charge 2 in full (4 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Satisfaction of charge 4 in full (4 pages)
28 October 2015Satisfaction of charge 1 in full (4 pages)
28 October 2015Satisfaction of charge 3 in full (4 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2,300
(5 pages)
20 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2,300
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,300
(5 pages)
15 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,300
(5 pages)
14 November 2013Registered office address changed from Factory Lane West Halstead Essex CO9 1EX on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Factory Lane West Halstead Essex CO9 1EX on 14 November 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
25 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
31 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
20 September 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
9 December 2009Director's details changed for Stephen Joseph Overton on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Beverley Anita Overton on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Stephen Joseph Overton on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Beverley Anita Overton on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
30 October 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
31 December 2008Return made up to 30/11/08; full list of members (3 pages)
31 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (2 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
8 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
14 December 2006Return made up to 30/11/06; full list of members (7 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
10 January 2006Return made up to 30/11/05; full list of members (7 pages)
10 January 2006Return made up to 30/11/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
21 January 2005Return made up to 30/11/04; full list of members (7 pages)
21 January 2005Return made up to 30/11/04; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
24 January 2004Return made up to 30/11/03; full list of members (7 pages)
24 January 2004Return made up to 30/11/03; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
1 February 2002Return made up to 30/11/01; full list of members (6 pages)
1 February 2002Return made up to 30/11/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
23 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Full accounts made up to 31 January 2000 (13 pages)
25 September 2000Full accounts made up to 31 January 2000 (13 pages)
17 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
17 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 October 1999Full accounts made up to 31 January 1999 (13 pages)
5 October 1999Full accounts made up to 31 January 1999 (13 pages)
24 January 1999Return made up to 30/11/98; no change of members (4 pages)
24 January 1999Return made up to 30/11/98; no change of members (4 pages)
20 November 1998Full accounts made up to 31 January 1998 (13 pages)
20 November 1998Full accounts made up to 31 January 1998 (13 pages)
27 November 1997Return made up to 30/11/97; no change of members (6 pages)
27 November 1997Return made up to 30/11/97; no change of members (6 pages)
24 October 1997Full accounts made up to 31 January 1997 (14 pages)
24 October 1997Full accounts made up to 31 January 1997 (14 pages)
25 January 1997Return made up to 30/11/96; full list of members (6 pages)
25 January 1997Return made up to 30/11/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 January 1996 (14 pages)
3 November 1996Full accounts made up to 31 January 1996 (14 pages)
14 February 1996Secretary resigned (1 page)
14 February 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 February 1996Return made up to 30/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 February 1996Secretary resigned (1 page)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)