J.W.STRATTON LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Satisfaction of charge 003631190012 in full

View Document

11/06/2511 June 2025 Registration of charge 003631190014, created on 2025-06-10

View Document

11/06/2511 June 2025 Registration of charge 003631190015, created on 2025-06-10

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

09/12/249 December 2024 Cessation of James Derek Meachim as a person with significant control on 2024-12-09

View Document

29/11/2429 November 2024 Registration of charge 003631190012, created on 2024-11-28

View Document

29/11/2429 November 2024 Satisfaction of charge 003631190011 in full

View Document

29/11/2429 November 2024 Satisfaction of charge 6 in full

View Document

29/11/2429 November 2024 Registration of charge 003631190013, created on 2024-11-28

View Document

27/11/2427 November 2024 Satisfaction of charge 003631190009 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Notification of James Derek Meachim as a person with significant control on 2018-09-10

View Document

08/04/248 April 2024 Appointment of Mr John Leslie Biffen as a director on 2024-04-06

View Document

03/04/243 April 2024 Termination of appointment of John Leslie Biffen as a director on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr John Leslie Biffen as a director on 2024-03-30

View Document

03/04/243 April 2024 Termination of appointment of Philip Eric Shepherd as a director on 2024-03-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

11/03/2411 March 2024 Registration of charge 003631190011, created on 2024-03-01

View Document

07/03/247 March 2024 Accounts for a small company made up to 2023-08-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

16/02/2316 February 2023 Accounts for a small company made up to 2022-08-31

View Document

16/11/2216 November 2022 Cessation of Philip Eric Shepherd as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of James Derek Meachim as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of David John Woodward as a person with significant control on 2022-11-16

View Document

10/01/2210 January 2022 Director's details changed for Mr Martin Frederick Bates on 2022-01-07

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

17/02/2017 February 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003631190008

View Document

22/08/1922 August 2019 CESSATION OF RICHARD NORRIS AS A PSC

View Document

22/08/1922 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ANDREW KENNEDY PINCHES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK MEACHIM / 01/09/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DEREK MEACHIM / 01/09/2018

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DEREK MEACHIM

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WOODWARD / 01/09/2018

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JAMES DEREK MEACHIM

View Document

11/07/1811 July 2018 CESSATION OF ANDREW JOHN DENLEY AS A PSC

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MICHAEL MITCHISON

View Document

11/07/1811 July 2018 CESSATION OF ANDREW JOHN DENLEY AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF RALPH MICHAEL MITCHISON AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DENLEY

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH MICHAEL MITCHISON

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR RALPH MICHAEL MITCHISON / 23/04/2018

View Document

23/04/1823 April 2018 CESSATION OF ANDREW JOHN DENLEY AS A PSC

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003631190010

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003631190007

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 003631190009

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 003631190009

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003631190008

View Document

16/11/1516 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003631190007

View Document

26/06/1526 June 2015 SECTION 519

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/04/149 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

20/03/1420 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY CROOK

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR PHILIP ERIC SHEPHERD

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOODWARD / 10/05/2012

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GREENHALGH CROOK / 22/03/2012

View Document

21/04/1121 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/05/105 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WOODWARD / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA DUNNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK BATES / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GREENHALGH CROOK / 01/10/2009

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR TONY HOWARD

View Document

08/05/098 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR DAVID WOODWARD

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BATES / 01/09/2007

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY HOWARD / 01/09/2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY TERESA HOWARD

View Document

01/04/081 April 2008 SECRETARY APPOINTED LISA DUNNE

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0620 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 RETURN MADE UP TO 04/05/06; CHANGE OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/031 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 04/05/02; NO CHANGE OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 04/05/95; CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/06/943 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/943 June 1994 ALTER MEM AND ARTS 15/03/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 04/05/94; CHANGE OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

12/08/9212 August 1992 PROFIT SHARING SCHEME 11/06/92

View Document

12/08/9212 August 1992 EMP SHARE OPTION SCHEME 11/06/92

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9218 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

11/08/8911 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/892 August 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/892 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

04/07/894 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 34 CHILTON DRIVE SURBITON SURREY KT5 8LW

View Document

08/03/888 March 1988 RETURN MADE UP TO 05/02/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

04/03/884 March 1988 ALTER MEM AND ARTS 220188

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 DIRECTORS POWERS 220188

View Document

16/12/8716 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

27/05/8227 May 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

05/09/405 September 1940 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company