Company NameJ. E. Strutt Farming Limited
DirectorsJohn Howard Strutt and Lynn Frances Strutt
Company StatusActive
Company Number01354553
CategoryPrivate Limited Company
Incorporation Date23 February 1978(46 years, 2 months ago)

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(12 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMrs Lynn Frances Strutt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(12 years, 9 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 NameMr John Howard Strutt
NationalityBritish
StatusCurrent
Appointed14 December 1990(12 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY

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

50 at £1J.h. Strutt
50.00%
Ordinary
50 at £1Mrs L.f. Strutt
50.00%
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 Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

22 June 2007Delivered on: 23 June 2007
Persons entitled: Lloyds Tsb 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 property k/a or being monkams hall farm monkhams holyfield essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 4 April 2020 (5 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 November 2019Satisfaction of charge 1 in full (4 pages)
12 September 2019Total exemption full accounts made up to 4 April 2019 (6 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 4 April 2018 (6 pages)
18 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
18 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
18 December 2017Notification of Lynn Francis Strutt as a person with significant control on 1 July 2017 (2 pages)
18 December 2017Notification of Lynn Francis Strutt as a person with significant control on 1 July 2017 (2 pages)
18 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 15 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)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 4 April 2015 (7 pages)
9 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 Lynn Frances Strutt on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Lynn Frances Strutt on 22 September 2015 (2 pages)
22 September 2015Director's details changed for Mr John Howard Strutt on 22 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr John Howard Strutt on 22 September 2015 (1 page)
22 September 2015Secretary's details changed for Mr John Howard Strutt on 22 September 2015 (1 page)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 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)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 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)
20 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 4 April 2012 (7 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 September 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 10 September 2012 (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (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)
7 September 2011Total exemption small company accounts made up to 4 April 2011 (5 pages)
21 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 4 April 2010 (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 4 April 2009 (5 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 4 April 2008 (9 pages)
1 February 2008Return made up to 15/12/07; full list of members (2 pages)
1 February 2008Return made up to 15/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 4 April 2007 (9 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
12 January 2007Return made up to 15/12/06; full list of members (2 pages)
12 January 2007Return made up to 15/12/06; 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)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 December 2004Return made up to 15/12/04; full list of members (7 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)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
23 December 2003Return made up to 15/12/03; 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)
9 January 2003Registered office changed on 09/01/03 from: 113/115 the broadway leigh-on-sea essex SS9 1PG (1 page)
9 January 2003Return made up to 15/12/02; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: 113/115 the broadway leigh-on-sea essex SS9 1PG (1 page)
9 January 2003Return made up to 15/12/02; full list of members (7 pages)
6 January 2003Accounts for a dormant company made up to 4 April 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 4 April 2002 (5 pages)
6 January 2003Accounts for a dormant company made up to 4 April 2002 (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)
7 February 2002Accounts for a dormant company made up to 4 April 2001 (5 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
24 December 2001Return made up to 15/12/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
2 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
30 December 1999Return made up to 15/12/99; full list of members (6 pages)
30 December 1999Return made up to 15/12/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 4 April 1999 (2 pages)
9 December 1999Accounts for a small company made up to 4 April 1999 (2 pages)
9 December 1999Accounts for a small company made up to 4 April 1999 (2 pages)
18 March 1999Full accounts made up to 4 April 1998 (2 pages)
18 March 1999Full accounts made up to 4 April 1998 (2 pages)
18 March 1999Full accounts made up to 4 April 1998 (2 pages)
23 December 1998Return made up to 15/12/98; no change of members (4 pages)
23 December 1998Return made up to 15/12/98; no change of members (4 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)
11 December 1997Full accounts made up to 4 April 1997 (2 pages)
11 December 1997Full accounts made up to 4 April 1997 (2 pages)
11 December 1997Full accounts made up to 4 April 1997 (2 pages)
29 January 1997Full accounts made up to 4 April 1996 (2 pages)
29 January 1997Full accounts made up to 4 April 1996 (2 pages)
29 January 1997Full accounts made up to 4 April 1996 (2 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)
24 January 1996Accounts for a small company made up to 4 April 1995 (2 pages)
24 January 1996Accounts for a small company made up to 4 April 1995 (2 pages)
24 January 1996Accounts for a small company made up to 4 April 1995 (2 pages)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 112 forest road walthamstow london E17 6JQ (1 page)
8 December 1995Registered office changed on 08/12/95 from: 112 forest road walthamstow london E17 6JQ (1 page)
8 December 1995Return made up to 15/12/95; no change of members (4 pages)
23 February 1978Incorporation (14 pages)
23 February 1978Incorporation (14 pages)