Company NameJock Limited
Company StatusDissolved
Company Number02104640
CategoryPrivate Limited Company
Incorporation Date27 February 1987(37 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTakayuki Kanahara
NationalityBritish
StatusClosed
Appointed23 May 1997(10 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 10 January 2006)
RoleAdministration Manager
Correspondence Address3-13-3-403 Sannou
Ohta-Ku
Tokyo
143-0023
Foreign
Director NameHideki Takao
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed17 January 2005(17 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (closed 10 January 2006)
RoleCompany Director
Correspondence Address3-23-17 Kitakata
Ichikawa
Chiba 272-0815
Japan
Director NameMrs Chieko Nishimura Aoki
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBrazilian
StatusResigned
Appointed14 February 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressRua Tabapua No 1590
Apto 191 Cep 04533
Sao Paulo
Brazil
Director NameHiroshi Honda
Date of BirthMarch 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 January 1999)
RoleDeputy General Manager
Correspondence Address7 Essex House
Links Road
London
W3 0EJ
Director NameYuji Matsuura
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleAssistant Manager
Correspondence Address10 Upper Brook Street
London
W1Y 1PB
Director NameKunio Shiomura
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed14 February 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressRua Carlos Alberto
Alberto Da M Ota
Pinto Lote 4b 12
Secretary NameYuji Matsuura
NationalityJapanese
StatusResigned
Appointed14 February 1992(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 February 1996)
RoleCompany Director
Correspondence Address10 Upper Brook Street
London
W1Y 1PB
Director NameTaketsugu Hirano
Date of BirthAugust 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleGeneral Manager Aoki Corporati
Correspondence AddressQuinta Da Penha Longa Village
Da Fonte No 21 Lagoa Azul Linho
Sintra
2710
Director NameYukio Togo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleAdministration Manager
Correspondence Address39 Heathview Court
20 Corringway
London
NW11 7EF
Secretary NameYukio Togo
NationalityJapanese
StatusResigned
Appointed01 June 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1997)
RoleAdministration Manager
Correspondence Address39 Heathview Court
20 Corringway
London
NW11 7EF
Director NameTakayuki Kanahara
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 January 2005)
RoleAdministration Manager
Correspondence Address3-13-3-403 Sannou
Ohta-Ku
Tokyo
143-0023
Foreign
Director NameTsuneo Yoda
Date of BirthJuly 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed29 January 1999(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 1999)
RoleDeputy General Manager
Correspondence Address7 Essex House
Links Road
London
W3 0EJ
Director NameHiroshi Arai
Date of BirthJuly 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 November 1999(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 January 2005)
RoleDeputy General Manager
Correspondence Address4-3-2 Taishidou
Sangenjaya
Setagaya-Ku Tokyo
154-0004
Foreign

Location

Registered AddressFive Chancery Lane Cliffords Inn
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,000
Cash£60,000
Current Liabilities£134,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
16 August 2005Application for striking-off (1 page)
14 April 2005New director appointed (2 pages)
14 February 2005Memorandum and Articles of Association (8 pages)
3 February 2005Director resigned (1 page)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 February 2005Director resigned (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Return made up to 14/02/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
31 March 2003Particulars of mortgage/charge (6 pages)
28 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Return made up to 14/02/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002Return made up to 14/02/02; full list of members (4 pages)
25 April 2001Full accounts made up to 31 December 2000 (15 pages)
13 March 2001Return made up to 14/02/01; no change of members (5 pages)
12 September 2000Location of register of members (1 page)
3 April 2000Full accounts made up to 31 December 1999 (14 pages)
24 February 2000Return made up to 14/02/00; change of members (6 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
4 August 1999Ad 29/06/99--------- £ si 492449@1=492449 £ ic 59423210/59915659 (2 pages)
1 May 1999Full accounts made up to 31 December 1998 (15 pages)
18 February 1999Return made up to 14/02/99; full list of members (6 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
30 November 1998Ad 28/10/98--------- £ si 4691926@1=4691926 £ ic 54731284/59423210 (2 pages)
30 November 1998Ad 14/10/98--------- £ si 262973@1=262973 £ ic 54468311/54731284 (2 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1998£ nc 55510000/87510000 07/10/98 (1 page)
16 September 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998Director's particulars changed (1 page)
21 April 1998Ad 25/03/98--------- £ si 330000@1=330000 £ ic 54138311/54468311 (2 pages)
21 April 1998Ad 27/03/98--------- £ si 2835974@1=2835974 £ ic 51302337/54138311 (2 pages)
5 March 1998Return made up to 14/02/98; no change of members (5 pages)
20 January 1998Ad 29/12/97--------- £ si 764882@1=764882 £ ic 53401918/54166800 (2 pages)
8 January 1998Ad 12/12/97--------- £ si 3001501@1=3001501 £ ic 50400417/53401918 (2 pages)
17 November 1997Ad 29/10/97--------- £ si 1596142@1=1596142 £ ic 48804275/50400417 (2 pages)
17 November 1997Ad 14/10/97--------- £ si 346260@1=346260 £ ic 48458015/48804275 (2 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1997Ad 24/07/97--------- £ si 163499@1=163499 £ ic 44381048/44544547 (2 pages)
13 August 1997Nc inc already adjusted 28/07/97 (1 page)
13 August 1997Ad 28/07/97--------- £ si 3913468@1=3913468 £ ic 44544547/48458015 (2 pages)
21 July 1997Full accounts made up to 31 December 1996 (15 pages)
13 July 1997Secretary resigned;director resigned (1 page)
13 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Director resigned (1 page)
30 May 1997Ad 28/04/97--------- £ si 642000@1=642000 £ ic 43739048/44381048 (2 pages)
30 May 1997Ad 21/04/97--------- £ si 393000@1=393000 £ ic 43346048/43739048 (2 pages)
10 February 1997Return made up to 14/02/97; full list of members (7 pages)
23 January 1997Ad 19/12/96--------- £ si 1558000@1=1558000 £ ic 41788048/43346048 (2 pages)
8 November 1996Ad 28/10/96--------- £ si 2300000@1=2300000 £ ic 39488048/41788048 (2 pages)
28 July 1996Secretary's particulars changed (1 page)
4 July 1996Director resigned (1 page)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
26 May 1996Ad 22/04/96--------- £ si 650000@1=650000 £ ic 38838048/39488048 (2 pages)
15 March 1996Return made up to 14/02/96; full list of members; amend (7 pages)
27 February 1996Ad 24/10/95--------- £ si 1721000@1 (2 pages)
27 February 1996Ad 18/10/95--------- £ si 427000@1 (2 pages)
21 February 1996Return made up to 14/02/96; change of members (7 pages)
12 December 1995Nc inc already adjusted 06/02/95 (1 page)
12 December 1995Ad 20/03/95--------- £ si 1210000@1=1210000 £ ic 32700084/33910084 (2 pages)
12 December 1995Director resigned;new director appointed (2 pages)
12 December 1995Ad 21/06/95--------- £ si 640000@1=640000 £ ic 34760084/35400084 (2 pages)
12 December 1995Ad 27/04/95--------- £ si 850000@1=850000 £ ic 33910084/34760084 (2 pages)
12 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1995Ad 21/08/95--------- £ si 650000@1=650000 £ ic 36040084/36690084 (2 pages)
12 December 1995Ad 20/07/95--------- £ si 640000@1=640000 £ ic 35400084/36040084 (2 pages)
12 December 1995Ad 27/02/95--------- £ si 1240000@1=1240000 £ ic 31460084/32700084 (2 pages)
8 December 1995Full accounts made up to 31 December 1994 (14 pages)
16 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
22 June 1995New secretary appointed;director resigned;new director appointed (4 pages)
7 February 1995Memorandum and Articles of Association (14 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)