Company NameJ.E.Strutt Limited
DirectorJohn Howard Strutt
Company StatusActive
Company Number00588321
CategoryPrivate Limited Company
Incorporation Date2 August 1957(66 years, 9 months ago)
Previous NamesJ.E.Strutt Limited and Wassmer Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Howard Strutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(33 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 April 2004(46 years, 8 months after company formation)
Appointment Duration20 years, 1 month
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr Tony Leonard Nelson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(33 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2000)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address90 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameLynn Frances Strutt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(33 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Secretary NameMr John Howard Strutt
NationalityBritish
StatusResigned
Appointed14 December 1990(33 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

249 at £1Mr J. Strutt
99.60%
Ordinary
1 at £1Mrs L. Strutt
0.40%
Ordinary

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End04 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

11 January 1989Delivered on: 13 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property unit 9 south access road london E17 london borough of waltham forest "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1984Delivered on: 7 November 1984
Persons entitled: Lloyds 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
10 May 1982Delivered on: 11 May 1982
Persons entitled: Lloyds Bank PLC

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 2 chobham road stratford t/n egl 91817.
Outstanding
10 May 1982Delivered on: 11 May 1982
Persons entitled: Lloyds Bank PLC

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 9A pembar avenue walthamstow E17.
Outstanding
10 February 1981Delivered on: 12 February 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 110 forest road, waltham forest london E17. Title no ex 24650.
Outstanding
30 September 1977Delivered on: 5 October 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold shop and premises 112 forest road, walthamstow, london E.17. title no ex 28830.
Outstanding
27 January 1969Delivered on: 14 July 1969
Persons entitled: L L Sillett

Classification: Legal charge
Secured details: £3,000.
Particulars: 112 forest road, walthamstow E.17.
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 4 April 2020 (5 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 December 2019Satisfaction of charge 6 in full (4 pages)
7 December 2019Satisfaction of charge 3 in full (4 pages)
23 November 2019Satisfaction of charge 7 in full (4 pages)
23 November 2019Satisfaction of charge 1 in full (4 pages)
23 November 2019Satisfaction of charge 2 in full (4 pages)
23 November 2019Satisfaction of charge 5 in full (4 pages)
23 November 2019Satisfaction of charge 4 in full (4 pages)
10 September 2019Accounts for a dormant company made up to 4 April 2019 (5 pages)
19 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 4 April 2018 (6 pages)
14 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
14 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 4 April 2017 (6 pages)
21 November 2017Micro company accounts made up to 4 April 2017 (6 pages)
21 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 250
(3 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 250
(3 pages)
13 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
22 September 2015Director's details changed for Mr John Howard Strutt on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr John Howard Strutt on 22 September 2015 (2 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 250
(4 pages)
16 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 250
(4 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 4 April 2014 (7 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
(4 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 250
(4 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 4 April 2013 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Ltd on 8 November 2012 (2 pages)
11 April 2012Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 1007 London Road Leigh-on-Sea Essex SS9 3JY on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 11 April 2012 (1 page)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
25 August 2011Company name changed wassmer LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed wassmer LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
20 January 2010Secretary's details changed for Cobat Secretarial Services Ltd on 2 October 2009 (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
17 October 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
17 October 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
17 October 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
20 January 2009Accounts for a dormant company made up to 4 April 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 4 April 2008 (5 pages)
20 January 2009Accounts for a dormant company made up to 4 April 2008 (5 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
17 December 2008Return made up to 12/12/08; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 4 April 2007 (5 pages)
22 May 2007Accounts for a dormant company made up to 4 April 2007 (5 pages)
22 May 2007Accounts for a dormant company made up to 4 April 2007 (5 pages)
5 March 2007Return made up to 12/12/06; full list of members (2 pages)
5 March 2007Return made up to 12/12/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 4 April 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 4 April 2006 (5 pages)
8 May 2006Accounts for a dormant company made up to 4 April 2006 (5 pages)
25 January 2006Accounts for a dormant company made up to 4 April 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 4 April 2005 (5 pages)
25 January 2006Accounts for a dormant company made up to 4 April 2005 (5 pages)
17 January 2006Return made up to 12/12/05; full list of members (2 pages)
17 January 2006Return made up to 12/12/05; full list of members (2 pages)
7 December 2004Return made up to 12/12/04; full list of members (6 pages)
7 December 2004Return made up to 12/12/04; full list of members (6 pages)
19 November 2004Accounts for a dormant company made up to 4 April 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 4 April 2004 (5 pages)
19 November 2004Accounts for a dormant company made up to 4 April 2004 (5 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
28 August 2003Accounts for a dormant company made up to 4 April 2003 (5 pages)
28 August 2003Accounts for a dormant company made up to 4 April 2003 (5 pages)
28 August 2003Accounts for a dormant company made up to 4 April 2003 (5 pages)
31 January 2003Accounts for a dormant company made up to 4 April 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 4 April 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 4 April 2002 (5 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
30 July 2002Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
30 July 2002Registered office changed on 30/07/02 from: 113-115 the broadway leigh on sea essex SS9 1PG (1 page)
7 February 2002Accounts for a dormant company made up to 4 April 2001 (5 pages)
7 February 2002Accounts for a dormant company made up to 4 April 2001 (5 pages)
7 February 2002Accounts for a dormant company made up to 4 April 2001 (5 pages)
24 December 2001Return made up to 12/12/01; full list of members (7 pages)
24 December 2001Return made up to 12/12/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
8 February 2001Accounts for a small company made up to 4 April 2000 (5 pages)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
2 January 2001Director resigned (2 pages)
2 January 2001Director resigned (2 pages)
2 January 2001Director resigned (2 pages)
2 January 2001Director resigned (2 pages)
2 January 2001Return made up to 12/12/00; full list of members (8 pages)
26 January 2000Full accounts made up to 4 April 1999 (12 pages)
26 January 2000Full accounts made up to 4 April 1999 (12 pages)
26 January 2000Full accounts made up to 4 April 1999 (12 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
30 December 1999Return made up to 12/12/99; full list of members (7 pages)
10 February 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 February 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 1999Full accounts made up to 4 April 1998 (12 pages)
6 February 1999Full accounts made up to 4 April 1998 (12 pages)
6 February 1999Full accounts made up to 4 April 1998 (12 pages)
25 September 1998Company name changed J.E.strutt LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed J.E.strutt LIMITED\certificate issued on 28/09/98 (2 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
5 February 1998Accounts for a small company made up to 4 April 1997 (6 pages)
18 December 1997Return made up to 15/12/97; no change of members (4 pages)
18 December 1997Return made up to 15/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 4 April 1996 (5 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 February 1996Accounts for a small company made up to 4 April 1995 (5 pages)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
28 June 1995Registered office changed on 28/06/95 from: 112 forest road walthamstow london E17 6JQ (1 page)
28 June 1995Registered office changed on 28/06/95 from: 112 forest road walthamstow london E17 6JQ (1 page)
2 August 1957Incorporation (17 pages)
2 August 1957Incorporation (17 pages)