Company NameJ. Scott & Sons Limited
Company StatusActive
Company Number01387499
CategoryPrivate Limited Company
Incorporation Date6 September 1978(45 years, 8 months ago)
Previous NameGeartone Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen James Long
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCatering Equipment Contractor
Country of ResidenceEngland
Correspondence Address30 Meadow Road
Grays
Essex
RM16 2ET
Secretary NameMr Stephen James Long
NationalityBritish
StatusCurrent
Appointed03 August 1994(15 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Meadow Road
Grays
Essex
RM16 2ET
Director NameMrs Rachel Elaine Armstrong
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleService Management
Country of ResidenceEngland
Correspondence AddressUnit 8 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XH
Director NameMr Perry Daniel Kinsey
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XH
Director NameMr Christopher Stephen Long
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 8 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XH
Director NameMr David John Lines
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 17 November 2022)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address119 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Secretary NameMr John Bernard Scott
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleCompany Director
Correspondence Address2 East Ridgeway
Cuffley
Potters Bar
Hertfordshire
EN6 4AP

Contact

Websitejscottandsonsltd.co.uk
Telephone020 85004736
Telephone regionLondon

Location

Registered AddressUnit 8 97-101 Peregrine Road
Hainault Business Park
Ilford
Essex
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Mr David John Lines
50.00%
Ordinary
50 at £1Mr Stephen James Long
50.00%
Ordinary

Financials

Year2014
Net Worth£53,553
Cash£3,127
Current Liabilities£1,097,926

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

17 January 2017Delivered on: 17 January 2017
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
20 December 2007Delivered on: 27 December 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 May 1988Delivered on: 16 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 February 2018Satisfaction of charge 2 in full (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 January 2017Registration of charge 013874990003, created on 17 January 2017 (28 pages)
17 January 2017Registration of charge 013874990003, created on 17 January 2017 (28 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 January 2010Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David John Lines on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David John Lines on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr David John Lines on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
23 December 2008Return made up to 11/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
28 January 2008Return made up to 11/12/07; full list of members (2 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Registered office changed on 06/12/07 from: unit 8 97-101 peregrine road hainault business park ilford essex IG6 3XJ (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 8 97-101 peregrine road hainault business park ilford essex IG6 3XJ (1 page)
19 July 2007Registered office changed on 19/07/07 from: 50 byron road walthamstow london E17 4SW (1 page)
19 July 2007Registered office changed on 19/07/07 from: 50 byron road walthamstow london E17 4SW (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 January 2007Return made up to 11/12/06; full list of members (2 pages)
31 January 2007Return made up to 11/12/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 January 2006Return made up to 11/12/05; full list of members (2 pages)
31 January 2006Return made up to 11/12/05; full list of members (2 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 December 2004Return made up to 11/12/04; full list of members (7 pages)
16 December 2004Return made up to 11/12/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
17 December 2002Return made up to 11/12/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 March 2002Return made up to 29/12/01; full list of members (6 pages)
22 March 2002Return made up to 29/12/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2000Full accounts made up to 31 August 1999 (12 pages)
4 September 2000Full accounts made up to 31 August 1999 (12 pages)
18 February 2000Return made up to 29/12/99; full list of members (6 pages)
18 February 2000Return made up to 29/12/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 August 1998 (13 pages)
20 December 1999Full accounts made up to 31 August 1998 (13 pages)
21 December 1998Return made up to 29/12/98; no change of members (4 pages)
21 December 1998Return made up to 29/12/98; no change of members (4 pages)
24 November 1998Full accounts made up to 31 August 1997 (12 pages)
24 November 1998Full accounts made up to 31 August 1997 (12 pages)
18 August 1998Registered office changed on 18/08/98 from: 174 southgate road london N1 3HX (1 page)
18 August 1998Registered office changed on 18/08/98 from: 174 southgate road london N1 3HX (1 page)
6 March 1998Return made up to 29/12/97; full list of members (6 pages)
6 March 1998Return made up to 29/12/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 August 1996 (14 pages)
1 September 1997Full accounts made up to 31 August 1996 (14 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
17 February 1997Return made up to 29/12/96; no change of members (4 pages)
9 September 1996Full accounts made up to 31 August 1995 (13 pages)
9 September 1996Full accounts made up to 31 August 1995 (13 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
30 January 1996Return made up to 29/12/95; no change of members (4 pages)
24 August 1995Full accounts made up to 31 August 1994 (13 pages)
24 August 1995Full accounts made up to 31 August 1994 (13 pages)
17 March 1995Return made up to 29/12/94; full list of members (6 pages)
17 March 1995Return made up to 29/12/94; full list of members (6 pages)
17 June 1993Company name changed geartone LIMITED\certificate issued on 18/06/93 (2 pages)
17 June 1993Company name changed geartone LIMITED\certificate issued on 18/06/93 (2 pages)
6 September 1978Certificate of incorporation (1 page)
6 September 1978Certificate of incorporation (1 page)