Background WavePink WaveYellow Wave

JOHN TOOKE & PARTNERS LIMITED (03260220)

JOHN TOOKE & PARTNERS LIMITED (03260220) is an active UK company. incorporated on 8 October 1996. with registered office in Kent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. JOHN TOOKE & PARTNERS LIMITED has been registered for 29 years. Current directors include SHEPPARD, Robert John.

Company Number
03260220
Status
active
Type
ltd
Incorporated
8 October 1996
Age
29 years
Address
Ground Floor, The Old Oast Coldharbour Lane, Kent, ME20 7NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
SHEPPARD, Robert John
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN TOOKE & PARTNERS LIMITED

JOHN TOOKE & PARTNERS LIMITED is an active company incorporated on 8 October 1996 with the registered office located in Kent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. JOHN TOOKE & PARTNERS LIMITED was registered 29 years ago.(SIC: 71129)

Status

active

Active since 29 years ago

Company No

03260220

LTD Company

Age

29 Years

Incorporated 8 October 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Ground Floor, The Old Oast Coldharbour Lane Aylesford Kent, ME20 7NS,

Previous Addresses

Unit J.404 the Biscuit Factory 100 Drummond Road London SE16 4DG England
From: 16 November 2016To: 21 October 2020
1a Montford Place London SE11 5DE
From: 8 October 1996To: 16 November 2016
Timeline

7 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Nov 13
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Nov 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAWLEY, Lloyd Frances

Active
Coldharbour Lane, KentME20 7NS
Secretary
Appointed 23 Mar 2016

SHEPPARD, Robert John

Active
Coldharbour Lane, KentME20 7NS
Born December 1953
Director
Appointed 05 Oct 2014

JARVIS, Dennis

Resigned
Brenenden North Road, BillericayCM11 2XD
Secretary
Appointed 08 Oct 1996
Resigned 01 Jun 2005

MOSS, Sarah Elizabeth

Resigned
Hardwicke Court, FarnhamGU9 8ES
Secretary
Appointed 01 Jun 2005
Resigned 23 Mar 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Oct 1996
Resigned 08 Oct 1996

JARVIS, Dennis

Resigned
Brenenden North Road, BillericayCM11 2XD
Born October 1944
Director
Appointed 08 Oct 1996
Resigned 01 Jun 2005

LAVERACK, Peter Cordeaux

Resigned
1a Montford Place, LondonSE11 5DE
Born May 1947
Director
Appointed 08 Oct 1996
Resigned 20 Oct 2015

MOSS, Sarah Elizabeth

Resigned
Hardwicke Court, FarnhamGU9 8ES
Born September 1949
Director
Appointed 01 Jun 2005
Resigned 01 Oct 2009

Persons with significant control

1

Mr Robert John Sheppard

Active
Coldharbour Lane, KentME20 7NS
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Resolution
9 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
31 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2009
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Incorporation Company
8 October 1996
NEWINCIncorporation