Background WavePink WaveYellow Wave

JAS.TRUSCOTT & SON LIMITED (00323303)

JAS.TRUSCOTT & SON LIMITED (00323303) is an active UK company. incorporated on 20 January 1937. with registered office in Tonbridge. The company operates in the Construction sector, engaged in development of building projects. JAS.TRUSCOTT & SON LIMITED has been registered for 89 years. Current directors include WHITMORE, James Nicholas, WHITMORE, Sara Jane Louisa Phipps.

Company Number
00323303
Status
active
Type
ltd
Incorporated
20 January 1937
Age
89 years
Address
First Floor, Tonbridge, TN11 9QU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHITMORE, James Nicholas, WHITMORE, Sara Jane Louisa Phipps
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAS.TRUSCOTT & SON LIMITED

JAS.TRUSCOTT & SON LIMITED is an active company incorporated on 20 January 1937 with the registered office located in Tonbridge. The company operates in the Construction sector, specifically engaged in development of building projects. JAS.TRUSCOTT & SON LIMITED was registered 89 years ago.(SIC: 41100)

Status

active

Active since 89 years ago

Company No

00323303

LTD Company

Age

89 Years

Incorporated 20 January 1937

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge, TN11 9QU,

Previous Addresses

3 Boyne Park Tunbridge Wells Kent TN4 8EN
From: 20 January 1937To: 14 July 2021
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WHITMORE, Sara Jane Louisa Phipps

Active
Toat House, PulboroughRH20 1BZ
Secretary
Appointed N/A

WHITMORE, James Nicholas

Active
Toat House, PulboroughRH20 1BZ
Born December 1961
Director
Appointed N/A

WHITMORE, Sara Jane Louisa Phipps

Active
Toat House, PulboroughRH20 1BZ
Born July 1964
Director
Appointed 29 Feb 2008

Persons with significant control

2

Mr James Nicholas Whitmore

Active
West Barn, North Frith Farm, Ashes Lane, Hadlow, TonbridgeTN11 9QU
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sara Jane Louisa Phipps Whitmore

Active
West Barn, North Frith Farm, Ashes Lane, Hadlow, TonbridgeTN11 9QU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
18 December 2009
MG02MG02
Legacy
18 December 2009
MG02MG02
Legacy
18 December 2009
MG02MG02
Accounts With Accounts Type Small
13 September 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 April 2008
AAAnnual Accounts
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
363aAnnual Return
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
403aParticulars of Charge Subject to s859A
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
3 October 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
16 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
403aParticulars of Charge Subject to s859A
Legacy
16 August 2000
403aParticulars of Charge Subject to s859A
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
1 November 1999
403aParticulars of Charge Subject to s859A
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 February 1996
AAAnnual Accounts
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
16 June 1995
363sAnnual Return (shuttle)
Legacy
21 April 1995
287Change of Registered Office
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 October 1994
AAAnnual Accounts
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 1994
MAMA
Resolution
21 July 1994
RESOLUTIONSResolutions
Resolution
21 July 1994
RESOLUTIONSResolutions
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
7 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 April 1993
AAAnnual Accounts
Legacy
25 April 1993
287Change of Registered Office
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Legacy
28 May 1991
288288
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Resolution
9 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
9 May 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Legacy
17 May 1989
287Change of Registered Office
Auditors Resignation Company
28 March 1989
AUDAUD
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
11 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
2 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Miscellaneous
20 January 1937
MISCMISC