UKBizDB.co.uk

J.C. ROOK & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.c. Rook & Sons Limited. The company was founded 37 years ago and was given the registration number 02117042. The firm's registered office is in KENT. You can find them at Cecilia Road, Ramsgate, Kent, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:J.C. ROOK & SONS LIMITED
Company Number:02117042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:Cecilia Road, Ramsgate, Kent, CT11 7DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director04 January 2022Active
10, Fleet Place, London, EC4M 7RB

Director06 January 2020Active
Cecilia Road, Ramsgate, Kent, CT11 7DZ

Secretary01 May 1999Active
Bushy Wilds Dargate, Herne Hill, Faversham, ME13 9HQ

Secretary-Active
Cecilia Road, Ramsgate, Kent, CT11 7DZ

Director18 October 2018Active
Cecilia Road, Ramsgate, Kent, CT11 7DZ

Director01 January 1999Active
Cecilia Road, Ramsgate, Kent, CT11 7DZ

Director01 January 1999Active
Trinity House, 2 Cambridge Mews Cambridge Road, Walmer, CT14 7LZ

Director-Active
Whitehill Farmhouse, Off Slip Road Alkham, Dover, CT15 7EE

Director-Active
Cecilia Road, Ramsgate, Kent, CT11 7DZ

Director01 January 1999Active
Bushy Wilds Dargate, Herne Hill, Faversham, ME13 9HQ

Director-Active
Tanners, Tannery Lane, Sandwich, CT13 9FX

Director-Active

People with Significant Control

Mr Adrian Alan Burr
Notified on:04 January 2022
Status:Active
Date of birth:August 1973
Nationality:British
Address:10, Fleet Place, London, EC4M 7RB
Nature of control:
  • Significant influence or control
Ms Allison Jane Herkes-Peck
Notified on:28 November 2018
Status:Active
Date of birth:June 1974
Nationality:British
Address:Cecilia Road, Kent, CT11 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Rook
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Cecilia Road, Kent, CT11 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr. Christopher Rook
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:Cecilia Road, Kent, CT11 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation in administration move to dissolution.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-04-13Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation in administration extension of period.

Download
2022-10-18Insolvency

Liquidation in administration progress report.

Download
2022-06-24Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-06-24Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-05-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-16Insolvency

Liquidation in administration appointment of administrator.

Download
2022-05-03Insolvency

Liquidation in administration proposals.

Download
2022-04-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-18Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-07Capital

Capital return purchase own shares.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.