J K BUSINESS SERVICES LIMITED
BROXBURN E-COMMERCE-HIGHWAY.NET LTD. COLLSUE LIMITED

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC203658
Status Active
Incorporation Date 7 February 2000
Company Type Private Limited Company
Address AXWEL HOUSE, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5AU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of J K BUSINESS SERVICES LIMITED are www.jkbusinessservices.co.uk, and www.j-k-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 5.8 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J K Business Services Limited is a Private Limited Company. The company registration number is SC203658. J K Business Services Limited has been working since 07 February 2000. The present status of the company is Active. The registered address of J K Business Services Limited is Axwel House East Mains Industrial Estate Broxburn West Lothian Eh52 5au. . SIMPSON, Joanne Dawn is a Secretary of the company. SIMPSON, Joanne Dawn is a Director of the company. Secretary HEGGIE, Richard Bruce has been resigned. Secretary PARKER, Linda Jane has been resigned. Secretary RALPH, Catherine has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ALSOP, Claire Louise has been resigned. Director CAITHNESS, Louise has been resigned. Director CHRISTON, Michael David has been resigned. Director DAVIDSON, Christopher Gavin has been resigned. Director HEGGIE, Susan Alexandra has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Joanne Dawn
Appointed Date: 01 July 2006

Director
SIMPSON, Joanne Dawn
Appointed Date: 01 July 2006
47 years old

Resigned Directors

Secretary
HEGGIE, Richard Bruce
Resigned: 01 July 2006
Appointed Date: 31 March 2004

Secretary
PARKER, Linda Jane
Resigned: 25 July 2003
Appointed Date: 25 March 2001

Secretary
RALPH, Catherine
Resigned: 31 March 2004
Appointed Date: 25 July 2003

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 February 2000
Appointed Date: 07 February 2000

Director
ALSOP, Claire Louise
Resigned: 31 March 2004
Appointed Date: 25 July 2003
48 years old

Director
CAITHNESS, Louise
Resigned: 08 January 2009
Appointed Date: 01 July 2006
47 years old

Director
CHRISTON, Michael David
Resigned: 25 July 2003
Appointed Date: 07 February 2000
53 years old

Director
DAVIDSON, Christopher Gavin
Resigned: 25 March 2001
Appointed Date: 07 February 2000
62 years old

Director
HEGGIE, Susan Alexandra
Resigned: 01 July 2006
Appointed Date: 31 March 2004
61 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 07 February 2000
Appointed Date: 07 February 2000

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 07 February 2000
Appointed Date: 07 February 2000

Persons With Significant Control

Joanne Dawn Simpson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

David Simpson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J K BUSINESS SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 52 more events
12 May 2000
New director appointed
12 May 2000
New director appointed
12 May 2000
Registered office changed on 12/05/00 from: 27 lauriston street edinburgh midlothian EH3 9DQ
28 Apr 2000
Company name changed collsue LIMITED\certificate issued on 02/05/00
07 Feb 2000
Incorporation