JOHN ROOK LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » PO8 0RN

Company number 00600535
Status Active
Incorporation Date 14 March 1958
Company Type Private Limited Company
Address MANOR FARM, CLANFIELD, WATERLOOVILLE, HAMPSHIRE, PO8 0RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 10,000 . The most likely internet sites of JOHN ROOK LIMITED are www.johnrook.co.uk, and www.john-rook.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. John Rook Limited is a Private Limited Company. The company registration number is 00600535. John Rook Limited has been working since 14 March 1958. The present status of the company is Active. The registered address of John Rook Limited is Manor Farm Clanfield Waterlooville Hampshire Po8 0rn. The company`s financial liabilities are £98.79k. It is £-14.12k against last year. . ROOK, Amanda Jane is a Secretary of the company. ROOK, Amanda Jane is a Director of the company. Secretary ROOK, Marjorie Mary has been resigned. Director ROOK, Ian Frederick has been resigned. Director ROOK, John has been resigned. Director ROOK, Marjorie Mary has been resigned. Director ROOK, Nicholas John has been resigned. The company operates in "Non-trading company".


john rook Key Finiance

LIABILITIES £98.79k
-13%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROOK, Amanda Jane
Appointed Date: 01 March 2000

Director
ROOK, Amanda Jane
Appointed Date: 29 November 2010
71 years old

Resigned Directors

Secretary
ROOK, Marjorie Mary
Resigned: 01 March 2000

Director
ROOK, Ian Frederick
Resigned: 26 November 2010
Appointed Date: 08 February 2007
72 years old

Director
ROOK, John
Resigned: 29 May 2002
112 years old

Director
ROOK, Marjorie Mary
Resigned: 23 December 2004
113 years old

Director
ROOK, Nicholas John
Resigned: 16 March 2007
74 years old

Persons With Significant Control

Mrs Amanda Jane Rook
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JOHN ROOK LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000

...
... and 68 more events
02 Feb 1989
Return made up to 31/12/88; full list of members

13 Apr 1988
Full accounts made up to 30 April 1987

15 Feb 1988
Return made up to 31/12/87; full list of members

11 Apr 1987
Full accounts made up to 30 April 1986

04 Feb 1987
Return made up to 31/12/86; full list of members

JOHN ROOK LIMITED Charges

24 August 2000
Guarantee & debenture
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1997
Fixed and floating charge
Delivered: 16 January 1997
Status: Satisfied on 14 January 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 November 1994
Single debenture
Delivered: 5 December 1994
Status: Satisfied on 14 January 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 1977
A registered charge
Delivered: 31 October 1977
Status: Satisfied on 25 February 1995
Persons entitled: Lloyds Bank PLC
Description: Floating charge on the undertaking and all propety and…