ROJACK LIMITED

Register to unlock more data on OkredoRegister

ROJACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791425

Incorporation date

17/02/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

53 Fore Street, Ivybridge, Devon PL21 9AECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1993)
dot icon02/06/2011
Final Gazette dissolved following liquidation
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon02/03/2011
Return of final meeting in a members' voluntary winding up
dot icon08/04/2010
Resolutions
dot icon07/04/2010
Restoration by order of the court
dot icon03/10/2009
Final Gazette dissolved following liquidation
dot icon02/07/2009
Liquidators' statement of receipts and payments to 2009-06-29
dot icon02/07/2009
Return of final meeting in a members' voluntary winding up
dot icon02/04/2009
Declaration of solvency
dot icon02/04/2009
Insolvency resolution
dot icon02/04/2009
Resolutions
dot icon02/04/2009
Appointment of a voluntary liquidator
dot icon01/04/2008
Registered office changed on 02/04/2008 from thomas westcott 26-28 southernhay east exeter devon EX1 1NS
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2008
Appointment Terminated Secretary richard adams
dot icon11/03/2008
Secretary appointed guy pierre ward mansfield bottard
dot icon09/03/2008
Return made up to 11/02/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 11/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Registered office changed on 24/03/06 from: 3 newton court bampton devon EX16 9LG
dot icon09/03/2006
Return made up to 11/02/06; full list of members
dot icon09/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/03/2006
Registered office changed on 10/03/06
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/02/2005
Return made up to 11/02/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon07/03/2004
Return made up to 18/02/04; full list of members
dot icon17/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Particulars of mortgage/charge
dot icon18/08/2003
Particulars of mortgage/charge
dot icon06/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2003
Return made up to 18/02/03; full list of members
dot icon26/02/2003
Registered office changed on 27/02/03
dot icon02/02/2003
Registered office changed on 03/02/03 from: crocodile snacks building hennock road east, marsh barton trad, exeter devon EX2 8RU
dot icon10/03/2002
Return made up to 18/02/02; full list of members
dot icon10/03/2002
Secretary's particulars changed;director's particulars changed
dot icon03/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/10/2001
Total exemption full accounts made up to 2000-03-31
dot icon25/02/2001
Return made up to 18/02/01; full list of members
dot icon29/02/2000
Return made up to 18/02/00; full list of members
dot icon29/02/2000
Registered office changed on 01/03/00
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/10/1999
Registered office changed on 12/10/99 from: gosford house ottery st mary devon EX11 1LX
dot icon21/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon26/04/1999
Return made up to 18/02/99; no change of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon17/03/1998
Return made up to 18/02/98; full list of members
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 18/02/97; no change of members
dot icon16/04/1997
Director's particulars changed
dot icon25/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/03/1996
Return made up to 18/02/96; no change of members
dot icon19/03/1996
Secretary's particulars changed;director's particulars changed
dot icon10/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/12/1995
Registered office changed on 11/12/95 from: halton grange wall hexham northunberland NE46 4EE
dot icon03/05/1995
Particulars of mortgage/charge
dot icon21/03/1995
Return made up to 18/02/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon15/08/1994
Accounts for a small company made up to 1994-03-31
dot icon31/05/1994
Particulars of mortgage/charge
dot icon31/05/1994
Particulars of mortgage/charge
dot icon03/05/1994
Return made up to 18/02/94; full list of members
dot icon11/03/1994
Particulars of mortgage/charge
dot icon10/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Particulars of mortgage/charge
dot icon27/01/1994
Particulars of mortgage/charge
dot icon16/01/1994
Particulars of mortgage/charge
dot icon16/12/1993
Ad 26/11/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/12/1993
Resolutions
dot icon16/12/1993
£ nc 100/10000 26/11/93
dot icon06/10/1993
Accounting reference date notified as 31/03
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon15/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Registered office changed on 10/03/93 from: 50 lincoln's inn fields london WC2A 3PF
dot icon09/03/1993
Director resigned;new director appointed
dot icon09/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Certificate of change of name
dot icon02/03/1993
Resolutions
dot icon17/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel John
Nominee Director
18/02/1993 - 23/02/1993
2379
Doyle, Betty June
Nominee Director
18/02/1993 - 23/02/1993
1756
Dwyer, Daniel John
Nominee Secretary
18/02/1993 - 23/02/1993
1182
Bottard, Guy Pierre Ward Mansfield
Secretary
03/03/2008 - Present
9
Adams, Richard Hugh Macgregor
Director
23/02/1993 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROJACK LIMITED

ROJACK LIMITED is an(a) Dissolved company incorporated on 17/02/1993 with the registered office located at 53 Fore Street, Ivybridge, Devon PL21 9AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROJACK LIMITED?

toggle

ROJACK LIMITED is currently Dissolved. It was registered on 17/02/1993 and dissolved on 02/06/2011.

Where is ROJACK LIMITED located?

toggle

ROJACK LIMITED is registered at 53 Fore Street, Ivybridge, Devon PL21 9AE.

What does ROJACK LIMITED do?

toggle

ROJACK LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for ROJACK LIMITED?

toggle

The latest filing was on 02/06/2011: Final Gazette dissolved following liquidation.