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.
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 | : |
|
Registered Address | : | Cecilia Road, Ramsgate, Kent, CT11 7DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Fleet Place, London, EC4M 7RB | Director | 04 January 2022 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 06 January 2020 | Active |
Cecilia Road, Ramsgate, Kent, CT11 7DZ | Secretary | 01 May 1999 | Active |
Bushy Wilds Dargate, Herne Hill, Faversham, ME13 9HQ | Secretary | - | Active |
Cecilia Road, Ramsgate, Kent, CT11 7DZ | Director | 18 October 2018 | Active |
Cecilia Road, Ramsgate, Kent, CT11 7DZ | Director | 01 January 1999 | Active |
Cecilia Road, Ramsgate, Kent, CT11 7DZ | Director | 01 January 1999 | Active |
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 | Director | 01 January 1999 | Active |
Bushy Wilds Dargate, Herne Hill, Faversham, ME13 9HQ | Director | - | Active |
Tanners, Tannery Lane, Sandwich, CT13 9FX | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-18 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-16 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-24 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-06-24 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-05-16 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-05-03 | Insolvency | Liquidation in administration proposals. | Download |
2022-04-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-07 | Capital | Capital return purchase own shares. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.