Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRAWSON J4M8 LIMITED
Company Information for

STRAWSON J4M8 LIMITED

MANOR HOUSE FARM, TOP STREET, EAST DRAYTON, RETFORD, NOTTINGHAMSHIRE, DN22 0LG,
Company Registration Number
04048720
Private Limited Company
Active

Company Overview

About Strawson J4m8 Ltd
STRAWSON J4M8 LIMITED was founded on 2000-08-08 and has its registered office in Retford. The organisation's status is listed as "Active". Strawson J4m8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRAWSON J4M8 LIMITED
 
Legal Registered Office
MANOR HOUSE FARM
TOP STREET, EAST DRAYTON
RETFORD
NOTTINGHAMSHIRE
DN22 0LG
Other companies in DN22
 
Filing Information
Company Number 04048720
Company ID Number 04048720
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRAWSON J4M8 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 STRAWSON J4M8 LIMITED

Current Directors
Officer Role Date Appointed
JAMES WATSON EYRE WILD
Company Secretary 2010-09-22
ELIZABETH ANNE BISSON
Director 2000-08-08
GEORGE DAVID STRAWSON
Director 2000-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE CAROL IVES
Company Secretary 2000-08-08 2010-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNE BISSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
ELIZABETH ANNE BISSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
ELIZABETH ANNE BISSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
ELIZABETH ANNE BISSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
ELIZABETH ANNE BISSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
ELIZABETH ANNE BISSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
ELIZABETH ANNE BISSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
ELIZABETH ANNE BISSON OMNIVALE LIMITED Director 1997-09-17 CURRENT 1997-09-08 Active
ELIZABETH ANNE BISSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
ELIZABETH ANNE BISSON KNIGHTWOOD TRUST FARMS LIMITED Director 1996-05-17 CURRENT 1996-05-13 Active
ELIZABETH ANNE BISSON PANTHERLAND LIMITED Director 1995-12-20 CURRENT 1983-09-27 Dissolved 2016-12-30
ELIZABETH ANNE BISSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active
GEORGE DAVID STRAWSON MANBY ROAD PROPERTY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
GEORGE DAVID STRAWSON KNIGHTWOOD HOLDINGS (2011) LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active
GEORGE DAVID STRAWSON STRAWSON GROUP DEVELOPMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSON GROUP INVESTMENTS LIMITED Director 2008-02-22 CURRENT 2008-02-21 Active
GEORGE DAVID STRAWSON STRAWSONS PROPERTY LIMITED Director 2007-05-17 CURRENT 2006-10-31 Active
GEORGE DAVID STRAWSON KNIGHTWOOD DEVELOPMENTS LIMITED Director 2005-09-02 CURRENT 2005-05-26 Active
GEORGE DAVID STRAWSON STRAWSON INVESTMENTS LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
GEORGE DAVID STRAWSON STRAWSON PROPERTY LIMITED Director 2001-10-02 CURRENT 2001-10-02 Active
GEORGE DAVID STRAWSON OMNIVALE LIMITED Director 1997-09-17 CURRENT 1997-09-08 Active
GEORGE DAVID STRAWSON STRAWSON MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-07-02 Active
GEORGE DAVID STRAWSON STRAWSON HOLDINGS LIMITED Director 1992-05-16 CURRENT 1981-09-29 Active
GEORGE DAVID STRAWSON PANTHERLAND LIMITED Director 1992-01-14 CURRENT 1983-09-27 Dissolved 2016-12-30

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
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-01-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487200010
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487200008
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487200009
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487200011
2023-09-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040487200012
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-11All of the property or undertaking has been released from charge for charge number 5
2023-07-11All of the property or undertaking has been released from charge for charge number 6
2023-07-11All of the property or undertaking has been released from charge for charge number 7
2023-07-11All of the property or undertaking has been released from charge for charge number 040487200008
2023-07-11All of the property or undertaking has been released from charge for charge number 040487200009
2023-07-11All of the property or undertaking has been released from charge for charge number 040487200011
2023-07-11All of the property or undertaking has been released from charge for charge number 040487200012
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 040487200013
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-06-18PSC07CESSATION OF STRAWSON GROUP DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18PSC02Notification of Strawson Property Developments Limited as a person with significant control on 2021-06-11
2021-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 040487200012
2020-12-30AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 040487200010
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 040487200009
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040487200008
2017-01-04AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-31MR05
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2013-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-01AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-09AR0108/08/12 ANNUAL RETURN FULL LIST
2011-09-23MG01Particulars of a mortgage or charge / charge no: 7
2011-09-21AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-23AR0108/08/11 ANNUAL RETURN FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-07AP03Appointment of Mr James Watson Eyre Wild as company secretary
2010-10-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULINE IVES
2010-08-12AR0108/08/10 ANNUAL RETURN FULL LIST
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-16AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID STRAWSON / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE CAROL IVES / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BISSON / 01/10/2009
2009-11-12RES01ADOPT ARTICLES 23/10/2009
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-27353LOCATION OF REGISTER OF MEMBERS
2008-08-12363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2008-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-14AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-01-14225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-10363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-14363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-03363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-25AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-19363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-03-06AUDAUDITOR'S RESIGNATION
2003-01-20AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-06363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2001-12-24AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-06363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-11395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-06-04395PARTICULARS OF MORTGAGE/CHARGE
2001-05-21225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01
2000-08-17288cSECRETARY'S PARTICULARS CHANGED
2000-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRAWSON J4M8 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 STRAWSON J4M8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 1 JULY 2010 2011-09-23 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-07-10 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-07-10 Outstanding LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 DECEMBER 2007 AND 2007-12-20 Multiple filings of asset release and removal. Please see documents registered LLOYDS TSB BANK PLC
A STANDARD SECURITY DATED 18TH JUNE 2001 WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH JULY 2001 2001-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-06-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRAION IN SCOTLAND ON 17 MAY 2001 AND 2001-05-03 Satisfied SCOTTISH & NEWCASTLE PLC
Intangible Assets
Patents
We have not found any records of STRAWSON J4M8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRAWSON J4M8 LIMITED
Trademarks
We have not found any records of STRAWSON J4M8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRAWSON J4M8 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 (68100 - Buying and selling of own real estate) as STRAWSON J4M8 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STRAWSON J4M8 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 STRAWSON J4M8 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 STRAWSON J4M8 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.