Company NameRok's (Manufacturing Jewellers) Limited
Company StatusDissolved
Company Number01279760
CategoryPrivate Limited Company
Incorporation Date1 October 1976(47 years, 7 months ago)
Dissolution Date6 March 2024 (1 month, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Ronnie Ellis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 8 months (closed 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Pangbourne Drive
Stanmore
Middlesex
HA7 4RD
Secretary NameMr Ronnie Ellis
StatusClosed
Appointed23 December 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 06 March 2024)
RoleCompany Director
Correspondence Address11 Herons Court Shenley Hill
Radlett
Hertfordshire
WD7 7FA
Director NameMr Andre Stewart Rennie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Saint Marys Road
Weybridge
Surrey
KT13 9QA
Director NameStuart Disdale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 The Lindons
Loughton
Essex
IG10 3HT
Secretary NameStuart Disdale
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 The Lindons
Loughton
Essex
IG10 3HT
Director NameMr David Ellis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(18 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 March 2016)
RoleJeweller
Country of ResidenceEngland
Correspondence Address10 Wolmer Gardens
Edgware
Middlesex
HA8 8PZ
Director NameMrs Allison Jayne Bicknell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(25 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 August 2010)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address68 Monks Road
Enfield
Middlesex
EN2 8BQ

Contact

Websiteroks.co.uk
Email address[email protected]
Telephone01245 267089
Telephone regionChelmsford

Location

Registered AddressC/O Expedium Limited
Gable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Turnover£3,212,963
Gross Profit£1,009,619
Net Worth£1,370,415
Cash£311,367
Current Liabilities£1,459,342

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

30 June 2005Delivered on: 20 July 2005
Satisfied on: 19 February 2014
Persons entitled: Rok's (Manufacturing Jewellers) LTD 1990 Director's Retirement Benefits Scheme

Classification: Floating charge
Secured details: £528,000 due or to become due from the company to.
Particulars: Floating charge over all company assets.
Fully Satisfied
1 December 2003Delivered on: 3 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 8-10 london road chelmsford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 2003Delivered on: 28 October 2003
Persons entitled: Coal Pension Properties Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balance on the mortgagees deposit. See the mortgage charge document for full details.
Outstanding
22 June 1998Delivered on: 24 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 August 1989Delivered on: 16 August 1989
Persons entitled: Midland Bank PLC

Classification: Equitable charge without written instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equitable charge by deposit of underlease of & greville street, london EC1.
Outstanding
16 August 1985Delivered on: 22 August 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

1 April 2020Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES England to Langley House Park Road East Finchley London N2 8EY on 1 April 2020 (2 pages)
30 March 2020Appointment of a voluntary liquidator (3 pages)
30 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-05
(1 page)
30 March 2020Declaration of solvency (5 pages)
27 February 2020Satisfaction of charge 3 in full (1 page)
27 February 2020Satisfaction of charge 5 in full (2 pages)
27 February 2020Satisfaction of charge 4 in full (1 page)
27 February 2020Satisfaction of charge 2 in full (1 page)
27 February 2020Satisfaction of charge 1 in full (1 page)
4 December 2019Registered office address changed from C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD England to Roding House 2 Victoria Road Buckhurst Hill Essex IG9 5ES on 4 December 2019 (1 page)
11 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 September 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
29 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
29 January 2018Confirmation statement made on 17 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
5 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
14 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
14 April 2016Termination of appointment of David Ellis as a director on 1 March 2016 (2 pages)
14 April 2016Termination of appointment of David Ellis as a director on 1 March 2016 (2 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
4 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
28 January 2016Purchase of own shares. (3 pages)
28 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 2
(4 pages)
28 January 2016Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 2
(4 pages)
28 January 2016Purchase of own shares. (3 pages)
18 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
18 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
30 December 2015Termination of appointment of Stuart Disdale as a secretary on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Stuart Disdale as a secretary on 23 December 2015 (1 page)
30 December 2015Appointment of Mr. Ronnie Ellis as a secretary on 23 December 2015 (2 pages)
30 December 2015Termination of appointment of Stuart Disdale as a director on 23 December 2015 (1 page)
30 December 2015Termination of appointment of Stuart Disdale as a director on 23 December 2015 (1 page)
30 December 2015Appointment of Mr. Ronnie Ellis as a secretary on 23 December 2015 (2 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 October 2015Registered office address changed from 103 Hatton Garden London EC1N 8LY to C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 103 Hatton Garden London EC1N 8LY to C/O Pdc Accountants 117 Fencepiece Road Ilford Essex IG6 2LD on 20 October 2015 (1 page)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(6 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
30 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(6 pages)
19 February 2014Satisfaction of charge 6 in full (1 page)
19 February 2014Satisfaction of charge 6 in full (1 page)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(6 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(6 pages)
9 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
9 July 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
20 July 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
18 August 2010Termination of appointment of Allison Bicknell as a director (1 page)
18 August 2010Termination of appointment of Allison Bicknell as a director (1 page)
28 July 2010Director's details changed for Allison Bicknell on 17 July 2010 (2 pages)
28 July 2010Director's details changed for Allison Bicknell on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for David Ellis on 17 July 2010 (2 pages)
28 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for David Ellis on 17 July 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
14 September 2009Return made up to 17/07/09; full list of members (4 pages)
14 September 2009Return made up to 17/07/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
30 July 2008Return made up to 17/07/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2008Return made up to 17/07/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
12 September 2007Return made up to 17/07/07; no change of members (8 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
12 September 2007Return made up to 17/07/07; no change of members (8 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 August 2006Return made up to 17/07/06; full list of members (8 pages)
9 August 2006Return made up to 17/07/06; full list of members (8 pages)
29 December 2005Full accounts made up to 30 April 2005 (12 pages)
29 December 2005Full accounts made up to 30 April 2005 (12 pages)
29 July 2005Return made up to 17/07/05; full list of members (8 pages)
29 July 2005Return made up to 17/07/05; full list of members (8 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
28 July 2004Full accounts made up to 30 April 2004 (13 pages)
28 July 2004Full accounts made up to 30 April 2004 (13 pages)
15 July 2004Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2004Return made up to 17/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
27 October 2003Full accounts made up to 30 April 2003 (13 pages)
27 October 2003Full accounts made up to 30 April 2003 (13 pages)
31 July 2003Return made up to 17/07/03; full list of members (8 pages)
31 July 2003Return made up to 17/07/03; full list of members (8 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
17 August 2002Return made up to 17/07/02; full list of members (7 pages)
17 August 2002Return made up to 17/07/02; full list of members (7 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
6 August 2002Full accounts made up to 30 April 2002 (13 pages)
17 August 2001Return made up to 17/07/01; full list of members (7 pages)
17 August 2001Return made up to 17/07/01; full list of members (7 pages)
17 July 2001Full accounts made up to 30 April 2001 (12 pages)
17 July 2001Full accounts made up to 30 April 2001 (12 pages)
4 August 2000Full accounts made up to 30 April 2000 (12 pages)
4 August 2000Full accounts made up to 30 April 2000 (12 pages)
20 July 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2000Return made up to 17/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 December 1999Full accounts made up to 30 April 1999 (12 pages)
13 December 1999Full accounts made up to 30 April 1999 (12 pages)
14 July 1999Return made up to 17/07/99; no change of members (6 pages)
14 July 1999Return made up to 17/07/99; no change of members (6 pages)
24 July 1998Full accounts made up to 30 April 1998 (11 pages)
24 July 1998Full accounts made up to 30 April 1998 (11 pages)
16 July 1998Return made up to 17/07/98; full list of members (6 pages)
16 July 1998Return made up to 17/07/98; full list of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
13 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Full accounts made up to 30 April 1997 (11 pages)
23 July 1997Full accounts made up to 30 April 1997 (11 pages)
10 October 1996Full accounts made up to 30 April 1996 (10 pages)
10 October 1996Full accounts made up to 30 April 1996 (10 pages)
29 July 1996Return made up to 17/07/96; no change of members (4 pages)
29 July 1996Return made up to 17/07/96; no change of members (4 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
28 July 1995Full accounts made up to 30 April 1995 (11 pages)
28 July 1995Full accounts made up to 30 April 1995 (11 pages)
24 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 32-38 saffron hill london E1 EC1 8FH (1 page)
23 March 1995Registered office changed on 23/03/95 from: 32-38 saffron hill london E1 EC1 8FH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 October 1976Incorporation (13 pages)
1 October 1976Incorporation (13 pages)