J.P.K. BROS LTD
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 3GJ

Company number SC265887
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address 48 THOMSON ROAD, ARMADALE, BATHGATE, WEST LOTHIAN, EH48 3GJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J.P.K. BROS LTD are www.jpkbros.co.uk, and www.j-p-k-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Shotts Rail Station is 6 miles; to Falkirk Grahamston Rail Station is 8.8 miles; to Camelon Rail Station is 9.5 miles; to Larbert Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J P K Bros Ltd is a Private Limited Company. The company registration number is SC265887. J P K Bros Ltd has been working since 01 April 2004. The present status of the company is Active. The registered address of J P K Bros Ltd is 48 Thomson Road Armadale Bathgate West Lothian Eh48 3gj. . RASHID, Javed is a Secretary of the company. RASHID, Javed is a Director of the company. RASHID, Khalid is a Director of the company. RASHID, Pervez is a Director of the company. Secretary PARVEZ, Shahid has been resigned. Secretary RASHID, Javed has been resigned. Secretary RASHID, Pervez has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALI, Niamat has been resigned. Director PARVEZ, Shahid has been resigned. Director RASHID, Javed has been resigned. Director RASHID, Khalid has been resigned. Director RASHID, Pervez has been resigned. Director RASHID, Rabia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RASHID, Javed
Appointed Date: 11 November 2015

Director
RASHID, Javed
Appointed Date: 11 November 2015
63 years old

Director
RASHID, Khalid
Appointed Date: 26 November 2015
53 years old

Director
RASHID, Pervez
Appointed Date: 26 November 2015
54 years old

Resigned Directors

Secretary
PARVEZ, Shahid
Resigned: 11 November 2015
Appointed Date: 14 July 2013

Secretary
RASHID, Javed
Resigned: 13 July 2013
Appointed Date: 01 April 2004

Secretary
RASHID, Pervez
Resigned: 01 March 2014
Appointed Date: 04 October 2013

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 April 2004
Appointed Date: 01 April 2004

Director
ALI, Niamat
Resigned: 11 November 2015
Appointed Date: 14 July 2013
73 years old

Director
PARVEZ, Shahid
Resigned: 11 November 2015
Appointed Date: 14 July 2013
72 years old

Director
RASHID, Javed
Resigned: 13 July 2013
Appointed Date: 01 April 2004
63 years old

Director
RASHID, Khalid
Resigned: 30 June 2012
Appointed Date: 01 April 2004
53 years old

Director
RASHID, Pervez
Resigned: 30 June 2012
Appointed Date: 01 April 2004
54 years old

Director
RASHID, Rabia
Resigned: 11 November 2015
Appointed Date: 14 July 2013
29 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 April 2004
Appointed Date: 01 April 2004

Persons With Significant Control

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

J.P.K. BROS LTD Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Appointment of Mr Pervez Rashid as a director on 26 November 2015
...
... and 67 more events
13 Apr 2004
New secretary appointed;new director appointed
13 Apr 2004
Ad 01/04/04-07/04/04 £ si 99@1=99 £ ic 1/100
02 Apr 2004
Secretary resigned
02 Apr 2004
Director resigned
01 Apr 2004
Incorporation

J.P.K. BROS LTD Charges

30 November 2005
Standard security
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming 130, 132, 134 and 138 west main…
11 October 2005
Bond & floating charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…