Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN COOK (AGENCIES) LIMITED
Company Information for

JOHN COOK (AGENCIES) LIMITED

60 Fenchurch Street, London, EC3M 4AD,
Company Registration Number
01459692
Private Limited Company
Active

Company Overview

About John Cook (agencies) Ltd
JOHN COOK (AGENCIES) LIMITED was founded on 1979-11-07 and has its registered office in London. The organisation's status is listed as "Active". John Cook (agencies) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JOHN COOK (AGENCIES) LIMITED
 
Legal Registered Office
60 Fenchurch Street
London
EC3M 4AD
Other companies in RM16
 
Filing Information
Company Number 01459692
Company ID Number 01459692
Date formed 1979-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-13 09:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN COOK (AGENCIES) 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 JOHN COOK (AGENCIES) LIMITED

Current Directors
Officer Role Date Appointed
BEENADEVI MAHABEER
Company Secretary 2017-09-25
TOM DE CLERCK
Director 2017-07-03
FRANK GEORG OPSAHL OLSEN
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BEENADEVI MAHABEER
Director 2017-09-25 2017-10-16
ERIC KARL MOE
Director 2013-05-24 2017-09-29
ERIC KARL MOE
Company Secretary 2013-10-15 2017-09-25
SIMON ARTHUR DAVIDSON MORSE
Director 2017-03-31 2017-07-03
IVAYLO ALEXANDROV VESSELINOV
Director 2015-08-27 2017-03-08
CHRISTOPHER MARK WHITESIDE
Director 2015-08-27 2017-03-01
BERNARD CLINTON TODD
Director 1997-06-27 2015-08-27
SIMON EDWARD JOHN TORY
Company Secretary 2002-11-05 2013-10-15
JOHN HORROCKS
Director 2006-09-07 2012-12-21
GARY BOYD CARPENTER
Director 2000-08-31 2006-09-29
BERNARD CLINTON TODD
Company Secretary 1997-06-27 2002-11-05
CLAUS HYLDAGER
Director 2000-04-06 2000-08-31
NEIL EDWARD WOLSTENHOLME
Director 1996-12-01 2000-04-06
WILLIAM ALLAN DONALDSON
Company Secretary 1995-12-29 1997-06-27
WILLIAM ALLAN DONALDSON
Director 1995-03-31 1997-06-27
RODNEY CHARLES LUNN
Director 1995-03-31 1996-12-01
ADRIAN MICHAEL DELANEY
Company Secretary 1993-05-24 1995-12-29
GRAHAM BERNARD ROBSON
Director 1993-05-25 1995-03-31
RAMSAY PATRICK HENDRY PIRIE
Director 1992-05-11 1993-06-30
ERIC PETER READ
Company Secretary 1992-11-23 1993-05-24
GEORGE ANDERSON QUIGLEY
Director 1992-05-11 1993-03-31
MICHAEL ANTHONY O'NEILL WALLIS
Director 1992-05-11 1992-11-30
ADRIAN MICHAEL DELANEY
Company Secretary 1992-05-11 1992-11-23
ALAN DOWNS
Director 1992-05-11 1992-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (IRAQ) LIMITED Director 2017-09-29 CURRENT 1936-01-01 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES PENSION TRUSTEES LIMITED Director 2017-09-29 CURRENT 1999-08-20 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-07-20 CURRENT 2003-12-01 Active
TOM DE CLERCK BETHELL,GWYN & CO.LIMITED Director 2017-07-03 CURRENT 1953-11-16 Active
TOM DE CLERCK EXNOR CRAGGS LIMITED Director 2017-07-03 CURRENT 1978-06-30 Active
TOM DE CLERCK F M S (CHARTERING) LIMITED Director 2017-07-03 CURRENT 1994-11-14 Active
TOM DE CLERCK ISS GROUP HOLDINGS LIMITED Director 2017-07-03 CURRENT 1998-10-15 Active
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-07-03 CURRENT 1927-12-29 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active
TOM DE CLERCK GELLATLY SHIPPING (U.K.) LIMITED Director 2017-07-03 CURRENT 1973-11-26 Active
TOM DE CLERCK ISS (GLOBAL SERVICES) LIMITED Director 2017-07-03 CURRENT 1978-09-15 Active - Proposal to Strike off
TOM DE CLERCK INCHCAPE SHIPPING SERVICES LTD. Director 2017-07-03 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN ISS GROUP HOLDINGS LIMITED Director 2017-10-16 CURRENT 1998-10-15 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (EUROPE) LTD Director 2017-10-16 CURRENT 1927-12-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (GIBRALTAR) LIMITED Director 2017-10-16 CURRENT 1922-11-16 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES LTD. Director 2017-10-16 CURRENT 1979-12-05 Active
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED Director 2017-10-16 CURRENT 2003-12-01 Active
FRANK GEORG OPSAHL OLSEN PLAINTRAVEL LTD Director 2017-10-05 CURRENT 2004-11-19 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN ISS TRUSTEES LTD Director 2017-10-05 CURRENT 1999-09-29 Active - Proposal to Strike off
FRANK GEORG OPSAHL OLSEN INCHCAPE SHIPPING SERVICES (UK) LTD Director 2017-07-03 CURRENT 1924-03-24 Active

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
2023-12-01DIRECTOR APPOINTED MR MICHAEL OMAR WALKER
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GEORG OPSAHL OLSEN
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-11-10AP01DIRECTOR APPOINTED MR BENJAMIN HARMSTORF
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM 8th Floor, 60 Fenchurch Street London EC3M 4AD England
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-28MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014596920001
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HENRIKS
2022-03-02TM02Termination of appointment of Beenadevi Mahabeer on 2022-02-11
2022-01-04FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30PSC05Change of details for Iss Group Holdings Limited as a person with significant control on 2017-09-12
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-11RES13Resolutions passed:
  • Company business 26/11/2020
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CH01Director's details changed for Mr. Kenneth Henriks on 2020-06-12
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Mr Frank Georg Opsahl Olsen on 2018-07-27
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED MR KENNETH HENRIKS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TOM DE CLERCK
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-10-16AP01DIRECTOR APPOINTED MR FRANK GEORG OPSAHL OLSEN
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BEENADEVI MAHABEER
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KARL MOE
2017-09-25AP01DIRECTOR APPOINTED MRS BEENADEVI MAHABEER
2017-09-25AP03Appointment of Mrs Beenadevi Mahabeer as company secretary on 2017-09-25
2017-09-25TM02Termination of appointment of Eric Karl Moe on 2017-09-25
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12CH01Director's details changed for Mr Eric Karl Moe on 2017-04-04
2017-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/17 FROM 5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
2017-08-23PSC02Notification of Iss Group Holdings Limited as a person with significant control on 2016-04-06
2017-08-23PSC09Withdrawal of a person with significant control statement on 2017-08-23
2017-07-05AP01DIRECTOR APPOINTED MR TOM DE CLERCK
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARTHUR DAVIDSON MORSE
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 20000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR SIMON ARTHUR DAVIDSON MORSE
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IVAYLO VESSELINOV
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITESIDE
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-15AR0111/05/16 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AP01DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV
2015-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WHITESIDE
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TODD
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-24AR0111/05/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 20000
2014-05-19AR0111/05/14 FULL LIST
2014-05-19AP03SECRETARY APPOINTED ERIC KARL MOE
2014-05-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON TORY
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM UNIT 6/7 LAKESIDE BUSINESS VILLAGE FLEMING ROAD CHAFFORD HUNDRED ESSEX RM16 6YA
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 014596920002
2013-11-12MEM/ARTSARTICLES OF ASSOCIATION
2013-11-12RES01ALTER ARTICLES 28/10/2013
2013-11-12RES13TRANSACTIONS CONTEMPLATED 28/10/2013
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014596920001
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AR0111/05/13 FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24AP01DIRECTOR APPOINTED MR ERIC KARL MOE
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HORROCKS
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0111/05/12 FULL LIST
2011-08-23AUDAUDITOR'S RESIGNATION
2011-06-02AR0111/05/11 FULL LIST
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-18AR0111/05/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-11363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-05-21363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-24363sRETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-10288bDIRECTOR RESIGNED
2006-09-25288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-05-27363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-05-15363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-06-21363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: NORTHFLEET HOPE HOUSE 41 TILBURY DOCKS TILBURY ESSEX RM18 7HX
2002-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288bDIRECTOR RESIGNED
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-11-05287REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 43 WORSHIP STREET LONDON EC29 2LB
1999-06-08363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1998-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-03363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-07-05363aRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-07-05288aNEW SECRETARY APPOINTED
1997-07-05288bDIRECTOR RESIGNED
1997-07-05288aNEW DIRECTOR APPOINTED
1997-07-05288bSECRETARY RESIGNED
1997-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to JOHN COOK (AGENCIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN COOK (AGENCIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-18 Outstanding ABU DHABI COMMERCIAL BANK PJSC
2013-11-11 Outstanding ING BANK N.V., LONDON BRANCH, AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN COOK (AGENCIES) LIMITED

Intangible Assets
Patents
We have not found any records of JOHN COOK (AGENCIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN COOK (AGENCIES) LIMITED
Trademarks
We have not found any records of JOHN COOK (AGENCIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN COOK (AGENCIES) 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 (50200 - Sea and coastal freight water transport) as JOHN COOK (AGENCIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN COOK (AGENCIES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN COOK (AGENCIES) 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 JOHN COOK (AGENCIES) 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.