Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.E. STRUTT (LONDON) LIMITED
Company Information for

J.E. STRUTT (LONDON) LIMITED

1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY,
Company Registration Number
01442509
Private Limited Company
Active

Company Overview

About J.e. Strutt (london) Ltd
J.E. STRUTT (LONDON) LIMITED was founded on 1979-08-08 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". J.e. Strutt (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.E. STRUTT (LONDON) LIMITED
 
Legal Registered Office
1007 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3JY
Other companies in SS9
 
Filing Information
Company Number 01442509
Company ID Number 01442509
Date formed 1979-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.E. STRUTT (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.E. STRUTT (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LTD
Company Secretary 2004-11-12
JOHN HOWARD STRUTT
Director 2016-07-01
LYNN FRANCES STRUTT
Director 2008-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY STRUTT
Director 2003-10-01 2008-10-09
JOHN HOWARD STRUTT
Director 2008-03-08 2008-04-07
JOHN HOWARD STRUTT
Director 1990-12-14 2008-03-01
HOLLY STRUTT
Company Secretary 1998-08-01 2004-11-12
JOHN HOWARD STRUTT
Company Secretary 1990-12-14 1998-07-31
TONY LEONARD NELSON
Director 1990-12-14 1998-07-31
LYNN FRANCES STRUTT
Director 1990-12-14 1998-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LTD BEEWIZE WINDOWS, DOORS & ROOFING LTD Company Secretary 2018-05-29 CURRENT 2016-03-04 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD Company Secretary 2018-02-15 CURRENT 2015-07-20 Active
COBAT SECRETARIAL SERVICES LTD CMS SEALANTS LIMITED Company Secretary 2018-01-16 CURRENT 2003-06-03 Active
COBAT SECRETARIAL SERVICES LTD SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD Company Secretary 2017-11-28 CURRENT 2015-06-11 Active
COBAT SECRETARIAL SERVICES LTD RIDGLEY & CO LTD Company Secretary 2017-08-22 CURRENT 2014-11-03 Active
COBAT SECRETARIAL SERVICES LTD DA GROUNDWORKS & DEMOLITION LTD Company Secretary 2017-08-10 CURRENT 2016-11-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD TRB ELECTRICAL SERVICES LTD Company Secretary 2017-08-03 CURRENT 2016-01-21 Active
COBAT SECRETARIAL SERVICES LTD TECHWISE SYSTEMS LTD Company Secretary 2017-06-27 CURRENT 2016-10-03 Active
COBAT SECRETARIAL SERVICES LTD ONERESPONSEUK LTD Company Secretary 2017-05-23 CURRENT 2015-08-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD POLICY WATCH LTD Company Secretary 2017-05-06 CURRENT 2015-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD PAULMEAD PROPERTY CO. LIMITED Company Secretary 2017-05-04 CURRENT 1993-11-30 Active
COBAT SECRETARIAL SERVICES LTD LEIGH VAPING LIMITED Company Secretary 2017-04-28 CURRENT 2015-07-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CJ MORRISON LIMITED Company Secretary 2017-04-11 CURRENT 2011-03-21 Active
COBAT SECRETARIAL SERVICES LTD GRANTOCK LIMITED Company Secretary 2017-04-04 CURRENT 1998-02-20 Active
COBAT SECRETARIAL SERVICES LTD JAP AUTO SPARES LTD Company Secretary 2017-01-06 CURRENT 2014-03-20 Active
COBAT SECRETARIAL SERVICES LTD WELDCLASS FABRICATIONS LTD Company Secretary 2016-11-29 CURRENT 2015-07-10 Active
COBAT SECRETARIAL SERVICES LTD ESSEX TRUCK AND TRAILER RENTAL LIMITED Company Secretary 2016-11-28 CURRENT 2014-01-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD SATISFIED SPACE LTD Company Secretary 2016-09-09 CURRENT 2016-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MCGINTY CONSTRUCTION LTD Company Secretary 2016-03-31 CURRENT 2014-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CROTALUS LIMITED Company Secretary 2016-02-11 CURRENT 2015-05-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD KENT GROUP SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 1994-10-19 Active
COBAT SECRETARIAL SERVICES LTD IAN SCOTT GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-02-03 Active
COBAT SECRETARIAL SERVICES LTD ESSEX WEB HOST LTD Company Secretary 2015-11-09 CURRENT 2014-08-28 Dissolved 2018-02-20
COBAT SECRETARIAL SERVICES LTD FKM DEVELOPMENTS LIMITED Company Secretary 2015-11-09 CURRENT 2000-09-18 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD WHITEROAD PROPERTIES LIMITED Company Secretary 2015-11-09 CURRENT 2008-05-01 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD KENT CLEANING & SUPPORT SERVICES LTD. Company Secretary 2015-10-22 CURRENT 2004-03-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEAD FOAM LIMITED Company Secretary 2015-09-28 CURRENT 2002-03-27 Active
COBAT SECRETARIAL SERVICES LTD E B DELIVERIES LTD Company Secretary 2015-09-14 CURRENT 2014-09-11 Dissolved 2016-01-26
COBAT SECRETARIAL SERVICES LTD VICTORY & RAY POLO ACADEMY LTD Company Secretary 2015-09-14 CURRENT 2013-07-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD FARLEYEND LIMITED Company Secretary 2015-09-08 CURRENT 1976-01-30 Active
COBAT SECRETARIAL SERVICES LTD STIFFORD FORGE AND ENGINEERING CO. LIMITED Company Secretary 2015-09-08 CURRENT 1961-07-10 Active
COBAT SECRETARIAL SERVICES LTD I FIT OUT LTD Company Secretary 2015-08-14 CURRENT 2013-11-22 Active
COBAT SECRETARIAL SERVICES LTD MFR ELECTRICAL SERVICES LIMITED Company Secretary 2015-08-05 CURRENT 2014-05-20 Active
COBAT SECRETARIAL SERVICES LTD JOHN OLIVER LIMITED Company Secretary 2015-08-03 CURRENT 2012-12-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K RICH ROOFING SERVICES LTD Company Secretary 2015-05-05 CURRENT 2013-01-23 Dissolved 2016-01-19
COBAT SECRETARIAL SERVICES LTD NUCLEUS MANAGEMENT CONSULTING LIMITED Company Secretary 2015-05-05 CURRENT 2013-01-14 Dissolved 2018-02-13
COBAT SECRETARIAL SERVICES LTD MUST IMPRESS LTD Company Secretary 2015-02-11 CURRENT 2011-07-07 Active
COBAT SECRETARIAL SERVICES LTD RUDGCOMM LTD Company Secretary 2015-01-08 CURRENT 2009-05-01 Active
COBAT SECRETARIAL SERVICES LTD D S K COMMUNICATIONS LTD Company Secretary 2015-01-05 CURRENT 2010-09-02 Active
COBAT SECRETARIAL SERVICES LTD KDOMC LIMITED Company Secretary 2014-11-27 CURRENT 2003-09-12 Active
COBAT SECRETARIAL SERVICES LTD MILES PLUMBING & HEATING LTD Company Secretary 2014-07-23 CURRENT 2012-03-12 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEDIWELL LIMITED Company Secretary 2014-06-24 CURRENT 2013-04-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD 129B MILTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-06 CURRENT 2004-08-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ESSEX COUNTY GAS LIMITED Company Secretary 2014-02-04 CURRENT 2007-06-29 Liquidation
COBAT SECRETARIAL SERVICES LTD LEERUDGLEY LTD Company Secretary 2014-01-17 CURRENT 2011-06-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ALL ROOFS LIMITED Company Secretary 2013-03-01 CURRENT 2010-05-06 Active
COBAT SECRETARIAL SERVICES LTD FAIRCLOUGH BUILDING LIMITED Company Secretary 2012-11-23 CURRENT 2008-10-15 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ANGLING LTD Company Secretary 2012-11-19 CURRENT 2010-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD OPTICOM SOLUTIONS LTD Company Secretary 2012-11-02 CURRENT 2009-04-29 Active
COBAT SECRETARIAL SERVICES LTD M & M RODWAY CARPENTRY AND JOINERY LIMITED Company Secretary 2012-11-01 CURRENT 1997-10-03 Active
COBAT SECRETARIAL SERVICES LTD B.J. MEATS LIMITED Company Secretary 2012-08-13 CURRENT 2002-07-30 Active
COBAT SECRETARIAL SERVICES LTD DENNIS ADAMS INTERIORS LIMITED Company Secretary 2012-06-19 CURRENT 2002-01-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD DWD DISCOUNT WINDOWS & DOORS LIMITED Company Secretary 2009-10-28 CURRENT 2005-11-29 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ELECTRICAL SERVICES LIMITED Company Secretary 2009-07-16 CURRENT 1993-01-04 Active
COBAT SECRETARIAL SERVICES LTD J WILLSON (SIGNS) LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
COBAT SECRETARIAL SERVICES LTD REALWORKS MEDIA LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-07-01
COBAT SECRETARIAL SERVICES LTD ELLIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-11-20 CURRENT 1997-04-11 Liquidation
COBAT SECRETARIAL SERVICES LTD LIQUORFLOW LIMITED Company Secretary 2007-11-08 CURRENT 2001-08-15 Dissolved 2014-03-02
COBAT SECRETARIAL SERVICES LTD M.J. STALEY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD GOGOGETAWAY LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active
COBAT SECRETARIAL SERVICES LTD DAZZLE BOUTIQUE LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-03-08
COBAT SECRETARIAL SERVICES LTD RADS INTERIORS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
COBAT SECRETARIAL SERVICES LTD SHERRINGHAM INTERIORS LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
COBAT SECRETARIAL SERVICES LTD COLORCRAFT REPAIRS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2013-10-22
COBAT SECRETARIAL SERVICES LTD THE GREENWICH TAPAS LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
COBAT SECRETARIAL SERVICES LTD A.R. BECKFORD TRADING LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
COBAT SECRETARIAL SERVICES LTD S.W. & M.L. KEYS LIMITED Company Secretary 2007-01-07 CURRENT 2002-03-20 Active
COBAT SECRETARIAL SERVICES LTD HGW PLANT HIRE LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
COBAT SECRETARIAL SERVICES LTD ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
COBAT SECRETARIAL SERVICES LTD MCL PARTNERSHIP LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
COBAT SECRETARIAL SERVICES LTD K PIPER CONSTRUCTION LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-01-21
COBAT SECRETARIAL SERVICES LTD PREMIUM OPTICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD BLUE OCEAN IT HOSTING LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS REMOVAL LIMITED Company Secretary 2006-02-05 CURRENT 1992-06-16 Liquidation
COBAT SECRETARIAL SERVICES LTD SOLAR WINDOWS & DOORS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
COBAT SECRETARIAL SERVICES LTD MINIHANE CONSTRUCTION LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2014-06-24
COBAT SECRETARIAL SERVICES LTD ROCHDALE DRINKS DISTRIBUTORS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-09-19
COBAT SECRETARIAL SERVICES LTD BEST4U TELECOMMUNICATIONS UK LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-09-08
COBAT SECRETARIAL SERVICES LTD EASY MOVE(ESSEX) LIMITED Company Secretary 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD L R J SERVICES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2014-06-07
COBAT SECRETARIAL SERVICES LTD TOOLBASE ENVIRONMENTAL LIMITED Company Secretary 2005-02-05 CURRENT 2001-01-16 Active
COBAT SECRETARIAL SERVICES LTD R.T. LITHO LIMITED Company Secretary 2004-12-17 CURRENT 1994-02-15 Active
COBAT SECRETARIAL SERVICES LTD MURPHY GROUP LIMITED Company Secretary 2004-07-01 CURRENT 1992-06-16 Active
COBAT SECRETARIAL SERVICES LTD OAKDALE TAPING & JOINTING LIMITED Company Secretary 2004-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-16 Active
COBAT SECRETARIAL SERVICES LTD J.E.STRUTT LIMITED Company Secretary 2004-04-01 CURRENT 1957-08-02 Active
COBAT SECRETARIAL SERVICES LTD MATNICO LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-17 Active
COBAT SECRETARIAL SERVICES LTD FIELDING TRANSPORT (GRAYS) LIMITED Company Secretary 2003-10-08 CURRENT 2001-04-04 Active
COBAT SECRETARIAL SERVICES LTD T. S. CONTROLS LIMITED Company Secretary 2003-09-09 CURRENT 1999-10-29 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD T.W. LAMB GROUNDWORKS LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Liquidation
COBAT SECRETARIAL SERVICES LTD ASSET REUSE LTD Company Secretary 2003-06-25 CURRENT 2003-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS SURVEYS LIMITED Company Secretary 2003-05-22 CURRENT 2002-02-12 Active - Proposal to Strike off
JOHN HOWARD STRUTT TFJL LTD Director 2016-04-27 CURRENT 2016-04-27 Liquidation
JOHN HOWARD STRUTT RENNESS LIMITED Director 2012-09-10 CURRENT 2012-03-09 Active
LYNN FRANCES STRUTT ARCACHON LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
LYNN FRANCES STRUTT J. E. STRUTT FARMING LIMITED Director 1990-12-14 CURRENT 1978-02-23 Active
LYNN FRANCES STRUTT J.E. STRUTT FARMING (PLANT & HIRE) LIMITED Director 1990-12-01 CURRENT 1988-12-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-11-24AA04/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-12AA01Current accounting period shortened from 04/04/22 TO 31/03/22
2021-11-03AAMDAmended accounts made up to 2021-04-04
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-17AA04/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 53
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2017-12-27AA04/04/17 TOTAL EXEMPTION FULL
2017-12-19PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCACHON LIMITED
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-20AA04/04/16 TOTAL EXEMPTION SMALL
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 014425090058
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD STRUTT / 11/07/2016
2016-07-01AP01DIRECTOR APPOINTED MR JOHN HOWARD STRUTT
2016-02-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-17AR0115/12/15 FULL LIST
2015-10-09AA04/04/15 TOTAL EXEMPTION SMALL
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN FRANCES STRUTT / 22/09/2015
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0115/12/14 FULL LIST
2014-12-11AA04/04/14 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0115/12/13 FULL LIST
2013-11-25AA04/04/13 TOTAL EXEMPTION SMALL
2012-12-19AA04/04/12 TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 FULL LIST
2012-11-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 08/11/2012
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 1ST FLOOR COBAT HOUSE 1446-1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UW
2011-12-16AR0115/12/11 FULL LIST
2011-09-07AA04/04/11 TOTAL EXEMPTION SMALL
2010-12-20AA04/04/10 TOTAL EXEMPTION SMALL
2010-12-15AR0115/12/10 FULL LIST
2010-01-22AR0115/12/09 FULL LIST
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 02/10/2009
2009-12-10AA04/04/09 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-27AA04/04/08 TOTAL EXEMPTION FULL
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR HOLLY STRUTT
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN STRUTT
2008-03-26288aDIRECTOR APPOINTED JOHN HOWARD STRUTT
2008-03-18288aDIRECTOR APPOINTED LYNN FRANCES STRUTT
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR JOHN STRUTT
2008-02-07363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/07
2007-01-15363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/04/05
2005-12-22363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/04
2004-12-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-11-29288aNEW SECRETARY APPOINTED
2004-11-18288bSECRETARY RESIGNED
2003-12-23363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/02
2003-01-09363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-01-09287REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 113-115 THE BROADWAY LEIGH ON SEA ESSEX SS9 1PG
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/04/01
2001-12-27363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/00
2001-01-02363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-30395PARTICULARS OF MORTGAGE/CHARGE
2000-01-30AAFULL ACCOUNTS MADE UP TO 04/04/99
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/98
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J.E. STRUTT (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.E. STRUTT (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-01-29 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1998-12-16 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 1998-07-28 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-06-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1998-06-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1997-11-26 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-07-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-06-13 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-04-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-02-15 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1997-01-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1996-08-30 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-07-08 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-02-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-12-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-07-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-02-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1992-07-08 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1992-04-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-12-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-12-05 Outstanding LLOYDS BANK PLC
MORTGAGE 1991-08-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-07-16 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1991-07-01 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1991-07-01 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1988-12-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-04 £ 1,022,447
Creditors Due Within One Year 2012-04-04 £ 996,035

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-04
Annual Accounts
2014-04-04
Annual Accounts
2015-04-04
Annual Accounts
2016-04-04
Annual Accounts
2017-04-04
Annual Accounts
2018-04-04
Annual Accounts
2019-04-04
Annual Accounts
2020-04-04
Annual Accounts
2021-04-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.E. STRUTT (LONDON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-04 £ 8,375
Current Assets 2013-04-04 £ 70,531
Current Assets 2012-04-04 £ 52,694
Debtors 2013-04-04 £ 62,156
Debtors 2012-04-04 £ 52,694
Shareholder Funds 2013-04-04 £ 121,911
Shareholder Funds 2012-04-04 £ 130,287
Tangible Fixed Assets 2013-04-04 £ 1,073,827
Tangible Fixed Assets 2012-04-04 £ 1,073,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.E. STRUTT (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.E. STRUTT (LONDON) LIMITED
Trademarks
We have not found any records of J.E. STRUTT (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.E. STRUTT (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as J.E. STRUTT (LONDON) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where J.E. STRUTT (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.E. STRUTT (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.E. STRUTT (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.