Company NameJ.E. Strutt Farming (Plant & Hire) Limited
Company StatusDissolved
Company Number02324020
CategoryPrivate Limited Company
Incorporation Date1 December 1988(35 years, 5 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NamesFixsent Limited and Strutt Roofing Limited

Business Activity

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

Directors

Director NameMrs Lynn Frances Strutt
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(2 years after company formation)
Appointment Duration33 years, 2 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
Director NameMr Brian Edward Nuttgens
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(19 years, 2 months after company formation)
Appointment Duration16 years (closed 06 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Broughton Road
Hadleigh Benfleet
Essex
SS7 2HD
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 February 2008(19 years, 2 months after company formation)
Appointment Duration16 years (closed 06 February 2024)
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
Appointed01 December 1990(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Gaynes Park Road
Upminster
Essex
RM14 2HX
Director NameMr John Howard Strutt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6SZ
Secretary NameMr John Howard Strutt
NationalityBritish
StatusResigned
Appointed01 December 1990(2 years after company formation)
Appointment Duration17 years, 2 months (resigned 06 February 2008)
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

85 at £1J.h. Strutt
85.00%
Ordinary
5 at £1Mrs L.f. Strutt
5.00%
Ordinary
10 at £1T.l. Nelson
10.00%
Ordinary

Accounts

Latest Accounts4 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
9 November 2023Application to strike the company off the register (3 pages)
10 August 2023Change of details for Mrs Lynn Frances Strutt as a person with significant control on 10 August 2023 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 4 April 2022 (7 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 4 April 2021 (4 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 4 April 2020 (6 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 4 April 2019 (6 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 4 April 2018 (6 pages)
5 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
5 December 2017Notification of John Howard Strutt as a person with significant control on 1 July 2017 (2 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
21 November 2017Micro company accounts made up to 4 April 2017 (5 pages)
21 November 2017Micro company accounts made up to 4 April 2017 (5 pages)
31 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
31 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 4 April 2016 (7 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 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 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)
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)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • 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)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Limited on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Limited on 8 November 2012 (2 pages)
8 November 2012Secretary's details changed for Cobat Secretarial Services Limited on 8 November 2012 (2 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)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption full accounts made up to 4 April 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 4 April 2011 (9 pages)
15 September 2011Total exemption full accounts made up to 4 April 2011 (9 pages)
11 January 2011Total exemption full accounts made up to 4 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 4 April 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 4 April 2010 (9 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption full accounts made up to 4 April 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 4 April 2009 (9 pages)
18 December 2009Total exemption full accounts made up to 4 April 2009 (9 pages)
1 December 2009Secretary's details changed for Cobat Secretarial Services Limited on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Cobat Secretarial Services Limited on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
1 December 2009Secretary's details changed for Cobat Secretarial Services Limited on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 February 2009Return made up to 01/12/08; full list of members (4 pages)
19 February 2009Return made up to 01/12/08; 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)
14 October 2008Appointment terminated director john strutt (1 page)
14 October 2008Appointment terminated director john strutt (1 page)
27 February 2008Appointment terminated director tony nelson (1 page)
27 February 2008Appointment terminated secretary john strutt (1 page)
27 February 2008Appointment terminated director tony nelson (1 page)
27 February 2008Appointment terminated secretary john strutt (1 page)
27 February 2008Secretary appointed cobat secretarial services LIMITED (2 pages)
27 February 2008Secretary appointed cobat secretarial services LIMITED (2 pages)
27 February 2008Director appointed brian edward nuttgens (2 pages)
27 February 2008Director appointed brian edward nuttgens (2 pages)
5 February 2008Company name changed strutt roofing LIMITED\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed strutt roofing LIMITED\certificate issued on 05/02/08 (2 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 pages)
21 January 2008Return made up to 01/12/07; full list of members (3 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)
24 January 2007Return made up to 01/12/06; full list of members (3 pages)
24 January 2007Return made up to 01/12/06; full list of members (3 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)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
5 December 2005Return made up to 01/12/05; full list of members (3 pages)
7 December 2004Return made up to 01/12/04; full list of members (7 pages)
7 December 2004Return made up to 01/12/04; 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 01/12/03; full list of members (7 pages)
23 December 2003Return made up to 01/12/03; 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)
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)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
19 December 2002Return made up to 01/12/02; 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)
7 December 2001Return made up to 01/12/01; full list of members (7 pages)
7 December 2001Return made up to 01/12/01; full list of members (7 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)
2 January 2001Accounts for a small company made up to 4 April 2000 (5 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
18 December 2000Return made up to 01/12/00; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 4 April 1999 (2 pages)
10 January 2000Accounts for a small company made up to 4 April 1999 (2 pages)
10 January 2000Accounts for a small company made up to 4 April 1999 (2 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
23 December 1998Return made up to 01/12/98; no change of members (4 pages)
23 December 1998Return made up to 01/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 4 April 1998 (2 pages)
11 December 1998Accounts for a small company made up to 4 April 1998 (2 pages)
11 December 1998Accounts for a small company made up to 4 April 1998 (2 pages)
18 December 1997Return made up to 01/12/97; no change of members (4 pages)
18 December 1997Return made up to 01/12/97; 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 1997Accounts for a small company made up to 4 April 1996 (2 pages)
29 January 1997Accounts for a small company made up to 4 April 1996 (2 pages)
29 January 1997Accounts for a small company made up to 4 April 1996 (2 pages)
27 November 1996Return made up to 01/12/96; full list of members (6 pages)
27 November 1996Return made up to 01/12/96; 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)
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)
4 March 1989Memorandum and Articles of Association (7 pages)
4 March 1989Memorandum and Articles of Association (7 pages)