Background WavePink WaveYellow Wave

JOHN SCRUTTON INVESTMENTS LIMITED (03647831)

JOHN SCRUTTON INVESTMENTS LIMITED (03647831) is an active UK company. incorporated on 12 October 1998. with registered office in Felixstowe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN SCRUTTON INVESTMENTS LIMITED has been registered for 27 years. Current directors include COTTON, Elizabeth Jean, COTTON, Emily Kate, COTTON, James Douglas Beaumont and 3 others.

Company Number
03647831
Status
active
Type
ltd
Incorporated
12 October 1998
Age
27 years
Address
Highrow House, Felixstowe, IP11 9PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COTTON, Elizabeth Jean, COTTON, Emily Kate, COTTON, James Douglas Beaumont, COTTON, Laura Helen, COTTON, Sarah Elizabeth, GUY, Alice Clare
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SCRUTTON INVESTMENTS LIMITED

JOHN SCRUTTON INVESTMENTS LIMITED is an active company incorporated on 12 October 1998 with the registered office located in Felixstowe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN SCRUTTON INVESTMENTS LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03647831

LTD Company

Age

27 Years

Incorporated 12 October 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BIDEAWHILE 284 LIMITED
From: 12 October 1998To: 24 March 2004
Contact
Address

Highrow House High Road East Felixstowe, IP11 9PU,

Previous Addresses

Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England
From: 18 April 2023To: 4 May 2023
C/O C/O W H Parker Chartered Accountants Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road Birmingham B30 3DR
From: 24 October 2015To: 18 April 2023
C/O W H Parker, 174 High Street Harborne Birmingham B17 9PP
From: 12 October 1998To: 24 October 2015
Timeline

11 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Nov 18
Owner Exit
Nov 18
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

COTTON, Elizabeth Jean

Active
High Road East, FelixstoweIP11 9PU
Secretary
Appointed 02 Aug 2012

COTTON, Elizabeth Jean

Active
High Road East, FelixstoweIP11 9PU
Born January 1946
Director
Appointed 06 Apr 2014

COTTON, Emily Kate

Active
High Road East, FelixstoweIP11 9PU
Born October 1987
Director
Appointed 24 Aug 2016

COTTON, James Douglas Beaumont

Active
High Road East, FelixstoweIP11 9PU
Born February 1942
Director
Appointed 01 Mar 2007

COTTON, Laura Helen

Active
High Road East, FelixstoweIP11 9PU
Born September 1973
Director
Appointed 24 Aug 2016

COTTON, Sarah Elizabeth

Active
High Road East, FelixstoweIP11 9PU
Born April 1975
Director
Appointed 24 Aug 2016

GUY, Alice Clare

Active
High Road East, FelixstoweIP11 9PU
Born May 1977
Director
Appointed 24 Aug 2016

COTTON, James Douglas Beaumont

Resigned
C/O W H Parker, 174 High Street, BirminghamB17 9PP
Secretary
Appointed 14 Apr 2012
Resigned 02 Aug 2012

SCRUTTON, Violet Helen

Resigned
39 Eaton Square, LondonSW1W 9DH
Secretary
Appointed 16 Nov 1998
Resigned 07 Apr 2012

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 12 Oct 1998
Resigned 16 Nov 1998

COTTON, James Douglas Beaumont

Resigned
The Old Vicarage, IpswichIP6 9LP
Born February 1942
Director
Appointed 16 Nov 1998
Resigned 03 Feb 2004

SCRUTTON, John Willis

Resigned
1649 Pershore Road, BirminghamB30 3DR
Born October 1933
Director
Appointed 07 Apr 2012
Resigned 16 Jan 2018

SCRUTTON, John Willis

Resigned
C/O W H Parker, 174 High Street, BirminghamB17 9PP
Born October 1933
Director
Appointed 16 Nov 1998
Resigned 07 Apr 2012

SCRUTTON, Violet Helen

Resigned
39 Eaton Square, LondonSW1W 9DH
Born February 1920
Director
Appointed 16 Nov 1998
Resigned 07 Apr 2012

SHERMAN, Robert Edward

Resigned
Cottingley, SeatonEX12 2JF
Born May 1936
Director
Appointed 05 Feb 2004
Resigned 31 Dec 2006

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 12 Oct 1998
Resigned 16 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Mr John Willis Scrutton

Ceased
1649 Pershore Road, BirminghamB30 3DR
Born October 1933

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Oct 2016
Ceased 16 Jan 2018

Mr James Douglas Beaumont Cotton

Active
High Road East, FelixstoweIP11 9PU
Born February 1942

Nature of Control

Significant influence or control
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Secretary Company With Change Date
6 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
190190
Legacy
1 November 2007
353353
Legacy
1 November 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363aAnnual Return
Legacy
30 November 2006
288cChange of Particulars
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
5 March 2004
88(2)R88(2)R
Legacy
16 February 2004
288bResignation of Director or Secretary
Resolution
23 December 2003
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
287Change of Registered Office
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Incorporation Company
12 October 1998
NEWINCIncorporation