J.W.STRATTON LIMITED
WEST SUSSEX

Hellopages » West Sussex » Adur » BN43 5AB

Company number 00363119
Status Active
Incorporation Date 5 September 1940
Company Type Private Limited Company
Address 1 MILL LANE, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates This document is being processed and will be available in 5 days. ; Satisfaction of charge 003631190007 in full; Satisfaction of charge 003631190009 in part. The most likely internet sites of J.W.STRATTON LIMITED are www.jwstratton.co.uk, and www.j-w-stratton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and one months. The distance to to Portslade Rail Station is 2.9 miles; to Preston Park Rail Station is 5.2 miles; to London Road (Brighton) Rail Station is 6 miles; to Burgess Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J W Stratton Limited is a Private Limited Company. The company registration number is 00363119. J W Stratton Limited has been working since 05 September 1940. The present status of the company is Active. The registered address of J W Stratton Limited is 1 Mill Lane Shoreham by Sea West Sussex Bn43 5ab. . DUNNE, Lisa is a Secretary of the company. BATES, Martin Frederick is a Director of the company. SHEPHERD, Philip Eric is a Director of the company. WOODWARD, David John is a Director of the company. Secretary CARPMAEL, Nicholas Anthony has been resigned. Secretary HOWARD, Teresa Margaret has been resigned. Director CARPMAEL, Nicholas Anthony has been resigned. Director CROOK, Geoffery Greenhalgh has been resigned. Director HOWARD, Tony has been resigned. Director STRATTON, Ivy Vera has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DUNNE, Lisa
Appointed Date: 01 April 2008

Director

Director
SHEPHERD, Philip Eric
Appointed Date: 19 February 2014
66 years old

Director
WOODWARD, David John
Appointed Date: 01 September 2008
63 years old

Resigned Directors

Secretary
CARPMAEL, Nicholas Anthony
Resigned: 05 February 1997

Secretary
HOWARD, Teresa Margaret
Resigned: 01 April 2008
Appointed Date: 05 February 1997

Director
CARPMAEL, Nicholas Anthony
Resigned: 05 February 1997
64 years old

Director
CROOK, Geoffery Greenhalgh
Resigned: 18 March 2014
Appointed Date: 24 March 1998
89 years old

Director
HOWARD, Tony
Resigned: 31 August 2009
73 years old

Director
STRATTON, Ivy Vera
Resigned: 22 June 1992
124 years old

Persons With Significant Control

J W Stratton Ltd Martin Frederick Bates
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

J.W.Stratton Ltd David John Woodward
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

J.W.Stratton Ltd Philip Eric Shepherd
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

J.W.Stratton Ltd Andrew John Denley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

J.W.Stratton Ltd Richard Norris
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

J.W.STRATTON LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
This document is being processed and will be available in 5 days.

18 Jan 2017
Satisfaction of charge 003631190007 in full
04 Jan 2017
Satisfaction of charge 003631190009 in part
31 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 99,999

16 Mar 2016
Full accounts made up to 31 August 2015
...
... and 107 more events
30 Sep 1987
New secretary appointed

11 Apr 1987
Accounts for a medium company made up to 31 August 1986

11 Apr 1987
Return made up to 11/02/87; full list of members

27 May 1982
Accounts made up to 31 August 1981
05 Sep 1940
Certificate of incorporation

J.W.STRATTON LIMITED Charges

7 March 2016
Charge code 0036 3119 0009
Delivered: 15 March 2016
Status: Partially satisfied
Persons entitled: Sovereign Harbour LTD
Description: Site 7B and phase 2 and phase 3 of site 7C and the open…
11 November 2015
Charge code 0036 3119 0008
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 64 sea lane…
11 November 2015
Charge code 0036 3119 0007
Delivered: 16 November 2015
Status: Satisfied on 18 January 2017
Persons entitled: National Westminster Bank PLC
Description: Land at st michael's convent, newtown, uckfield, east…
26 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2006
Legal charge
Delivered: 25 May 2006
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: Land on east side of park road worthing and 14 & 16 park…
27 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: Part of area l sovereign harbour eastbourne eastbourne east…
21 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 9 April 2014
Persons entitled: National Westminster Bank PLC
Description: 35 east street billingshurst west sussex. By way of fixed…
4 December 1987
Legal mortgage
Delivered: 16 December 1987
Status: Satisfied on 19 May 1995
Persons entitled: National Westminster Bank PLC
Description: Hill barn nursery halewick lane sompting west sussex no wsx…
17 August 1954
Memorandum of deposit of deeds
Delivered: 24 August 1954
Status: Satisfied on 20 May 2006
Persons entitled: National Provincial Bank LTD
Description: Land on north side of middle road and on west side of hammy…