Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C. ROOK & SONS LIMITED
Company Information for

J.C. ROOK & SONS LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02117042
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About J.c. Rook & Sons Ltd
J.C. ROOK & SONS LIMITED was founded on 1987-03-30 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". J.c. Rook & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.C. ROOK & SONS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in CT11
 
Filing Information
Company Number 02117042
Company ID Number 02117042
Date formed 1987-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2020
Account next due 30/04/2022
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 02:06:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C. ROOK & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.C. ROOK & SONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROOK
Company Secretary 1999-05-01
ANDREW ROOK
Director 1999-01-01
CHRISTOPHER ROOK
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROOK
Director 1999-01-01 2012-09-21
JOSEPH ROOK
Director 1991-07-31 2004-04-23
ROGER ROOK
Director 1991-07-31 2002-04-30
PETER ROOK
Company Secretary 1991-07-31 1999-04-30
PETER ROOK
Director 1991-07-31 1999-04-30
MICHAEL ROOK
Director 1991-07-31 1998-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Administrator's progress report
2023-10-18Liquidation. Administration move to dissolve company
2023-04-13Administrator's progress report
2023-03-16liquidation-in-administration-extension-of-period
2022-10-18AM10Administrator's progress report
2022-06-24AM11Notice of appointment of a replacement or additional administrator
2022-06-24AM16Notice of order removing administrator from office
2022-05-16AM06Notice of deemed approval of proposals
2022-05-16AM01Appointment of an administrator
2022-05-03Statement of administrator's proposal
2022-05-03AM03Statement of administrator's proposal
2022-04-09AM02Liquidation statement of affairs AM02SOA
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM Cecilia Road Ramsgate Kent CT11 7DZ
2022-03-18AM01Appointment of an administrator
2022-03-07SH03Purchase of own shares
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ALLISON JANE HERKES-PECK
2022-01-28CESSATION OF ALLISON JANE HERKES-PECK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON JANE HERKES-PECK
2022-01-28PSC07CESSATION OF ALLISON JANE HERKES-PECK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOK
2022-01-06CESSATION OF ANDREW ROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Termination of appointment of Andrew Rook on 2021-12-31
2022-01-06DIRECTOR APPOINTED MR ADRIAN ALAN BURR
2022-01-06DIRECTOR APPOINTED MR ADRIAN ALAN BURR
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALAN BURR
2022-01-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALAN BURR
2022-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ALAN BURR
2022-01-06AP01DIRECTOR APPOINTED MR ADRIAN ALAN BURR
2022-01-06TM02Termination of appointment of Andrew Rook on 2021-12-31
2022-01-06PSC07CESSATION OF ANDREW ROOK AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROOK
2021-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021170420013
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021170420012
2020-09-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR JAMES MICHAEL HALLAM MURRAY
2020-01-30AA27/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021170420012
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021170420011
2019-01-05AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLISON JANE HERKES-PECK
2018-12-05PSC07CESSATION OF CHRISTOPHER ROOK AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-11-02 GBP 11,250
2018-11-26SH03Purchase of own shares
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROOK
2018-10-18AP01DIRECTOR APPOINTED MRS ALLISON JANE HERKES-PECK
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021170420011
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021170420010
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-26AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 15000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-11-20AAFULL ACCOUNTS MADE UP TO 25/04/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-27SH19Statement of capital on 2015-10-27 GBP 15,000
2015-10-09SH20Statement by Directors
2015-10-09CAP-SSSolvency Statement dated 23/09/15
2015-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-08-14AR0131/07/15 ANNUAL RETURN FULL LIST
2015-02-04AAFULL ACCOUNTS MADE UP TO 26/04/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 185000
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021170420010
2014-01-04AAFULL ACCOUNTS MADE UP TO 27/04/13
2013-08-27AR0131/07/13 FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROOK
2012-09-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-10AR0131/07/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-06AR0131/07/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW ROOK / 20/08/2011
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW ROOK / 11/08/2011
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR. ANDREW ROOK / 11/08/2011
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ROOK / 18/01/2011
2011-01-20AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-09-08AR0131/07/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROOK / 31/07/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ROOK / 31/07/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROOK / 31/07/2010
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROOK / 22/09/2009
2009-09-22363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-11AAFULL ACCOUNTS MADE UP TO 02/05/09
2008-10-16AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-09-03363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-06AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-09-22363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-09AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-01363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 02/05/04
2004-05-13169£ IC 200000/192500 23/04/04 £ SR 7500@1=7500
2004-05-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-05-05288bDIRECTOR RESIGNED
2004-01-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 27/04/03
2003-05-19169£ IC 207500/200000 25/04/03 £ SR 7500@1=7500
2003-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-09363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-25AAFULL ACCOUNTS MADE UP TO 28/04/02
2002-05-20169£ IC 215000/207500 30/04/02 £ SR 7500@1=7500
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to J.C. ROOK & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2023-05-23
Appointmen2022-03-17
Fines / Sanctions
No fines or sanctions have been issued against J.C. ROOK & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Satisfied ANDREW ROOK
LEGAL CHARGE 2012-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-11-13 Satisfied ORIGEN PENSION TRUSTEES LIMITED, CHRISTOPHER ROOK, ANDREW ROOK AND PAUL ROOK
LEGAL CHARGE 2011-09-03 Satisfied ORIGEN PENSION TRUSTEES LIMITED CHRISTOPHER ROOK ANDREW ROOK AND PAUL ROOK
DEBENTURE 2011-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-06-08 Satisfied HSBC BANK PLC
LEGAL CHARGE 2008-05-13 Satisfied ORIGEN PENSION TRUSTEES LIMITED,CHRISTOPHER ROOK,ANDREW ROOK AND PAUL ROOK AS TRUSTEES OF THE J.C.ROOK & SONS LIMITED EXECUTIVE PENSION FUND
CHARGE 1992-03-02 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-06-06 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of J.C. ROOK & SONS LIMITED registering or being granted any patents
Domain Names

J.C. ROOK & SONS LIMITED owns 1 domain names.

rooksonline.co.uk  

Trademarks
We have not found any records of J.C. ROOK & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C. ROOK & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as J.C. ROOK & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.C. ROOK & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyJ.C. ROOK & SONS LIMITEDEvent Date2023-05-23
 
Initiating party Event TypeAppointmen
Defending partyJ.C. ROOK & SONS LIMITEDEvent Date2022-03-17
In the Business & Property Courts of England and Wales, Insolvency & Companies List (ChD) No CR-2022-000708. (Company Number 02117042 ) J.C. ROOK & SONS LIMITED Trading Name: Joseph & Henry Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.C. ROOK & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.C. ROOK & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1