J.P.K. TRADE SUPPLIES LIMITED
BANES

Hellopages » Somerset » Bath and North East Somerset » BS31 1SX

Company number 02602689
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address UNIT 1 ASHMEAD ROAD, KEYNSHAM, BRISTOL, BANES, BS31 1SX
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 50,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J.P.K. TRADE SUPPLIES LIMITED are www.jpktradesupplies.co.uk, and www.j-p-k-trade-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bristol Temple Meads Rail Station is 5.1 miles; to Bath Spa Rail Station is 5.8 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P K Trade Supplies Limited is a Private Limited Company. The company registration number is 02602689. J P K Trade Supplies Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of J P K Trade Supplies Limited is Unit 1 Ashmead Road Keynsham Bristol Banes Bs31 1sx. . KYTE, June Pamela is a Secretary of the company. KYTE, June Pamela is a Director of the company. Secretary KYTE, Frederick Edward has been resigned. Secretary WEST, Nicholas John Colston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MACLEOD, Ian has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
KYTE, June Pamela
Appointed Date: 04 September 2002

Director
KYTE, June Pamela
Appointed Date: 18 April 1991
92 years old

Resigned Directors

Secretary
KYTE, Frederick Edward
Resigned: 16 March 1998
Appointed Date: 18 April 1991

Secretary
WEST, Nicholas John Colston
Resigned: 04 September 2002
Appointed Date: 16 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1991
Appointed Date: 18 April 1991

Director
MACLEOD, Ian
Resigned: 01 April 2009
Appointed Date: 04 September 2002
61 years old

J.P.K. TRADE SUPPLIES LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
28 Apr 1993
Return made up to 18/04/93; no change of members

02 Feb 1993
Accounts made up to 30 April 1992

18 May 1992
Return made up to 18/04/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Apr 1991
Director resigned

18 Apr 1991
Incorporation

J.P.K. TRADE SUPPLIES LIMITED Charges

8 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 ashmead road keynsham bristol. By way of fixed…
30 March 2004
Debenture
Delivered: 5 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1999
Debenture
Delivered: 13 April 1999
Status: Satisfied on 5 May 2005
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…