JOHN PERKINS CONSTRUCTION LTD
BRISTOL JOHN PERKINS (BRISTOL) LIMITED

Hellopages » Bristol » Bristol, City of » BS5 7XX

Company number 02758627
Status Active
Incorporation Date 23 October 1992
Company Type Private Limited Company
Address UNIT 22 DRAGON COURT, CROFTS END ROAD, BRISTOL, BS5 7XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of JOHN PERKINS CONSTRUCTION LTD are www.johnperkinsconstruction.co.uk, and www.john-perkins-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. John Perkins Construction Ltd is a Private Limited Company. The company registration number is 02758627. John Perkins Construction Ltd has been working since 23 October 1992. The present status of the company is Active. The registered address of John Perkins Construction Ltd is Unit 22 Dragon Court Crofts End Road Bristol Bs5 7xx. . HUMPHREYS, Vida Kim is a Secretary of the company. PARSONS, David Michael is a Director of the company. PERKINS, Rupert Philip is a Director of the company. YEANDLE, Robert James David is a Director of the company. Secretary BROCKWELL, Amanda Jane has been resigned. Secretary DE HAVILLAND, Linda has been resigned. Secretary YEANDLE, John James has been resigned. Director PERKINS, David John Audley has been resigned. Director SMITH, Richard Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HUMPHREYS, Vida Kim
Appointed Date: 30 September 2000

Director
PARSONS, David Michael
Appointed Date: 01 August 2014
69 years old

Director
PERKINS, Rupert Philip
Appointed Date: 01 January 2001
53 years old

Director

Resigned Directors

Secretary
BROCKWELL, Amanda Jane
Resigned: 04 December 1992
Appointed Date: 23 October 1992

Secretary
DE HAVILLAND, Linda
Resigned: 30 September 2000
Appointed Date: 11 August 1998

Secretary
YEANDLE, John James
Resigned: 11 August 1998
Appointed Date: 15 July 1993

Director
PERKINS, David John Audley
Resigned: 05 April 2014
Appointed Date: 15 July 1993
86 years old

Director
SMITH, Richard Graham
Resigned: 04 December 1992
Appointed Date: 23 October 1992
59 years old

Persons With Significant Control

Mr Robert James David Yeandle
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rupert Philip Perkins Bsc Hons
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

JOHN PERKINS CONSTRUCTION LTD Events

13 Mar 2017
Total exemption small company accounts made up to 31 July 2016
30 Nov 2016
Confirmation statement made on 20 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 July 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 37,931

25 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
14 Jan 1993
Ad 18/12/92--------- £ si 98@1=98 £ ic 2/100

10 Jan 1993
Accounting reference date notified as 30/11

10 Jan 1993
Secretary resigned;new secretary appointed

10 Jan 1993
Director resigned;new director appointed

23 Oct 1992
Incorporation

JOHN PERKINS CONSTRUCTION LTD Charges

31 July 2014
Charge code 0275 8627 0006
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 22 dragon court crofts end road st george bristol…
10 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4 & 5 ridgeway industrial centre fishponds bristol…
12 July 2005
Debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Mortgage debenture
Delivered: 14 July 2001
Status: Satisfied on 20 October 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 20 October 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a unit 4 ridgeway industrial centre chapel…
23 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 20 October 2005
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a unit 5 ridgeway industrial estate chapel…