J.P.K. BROS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJ.P.K. BROS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC265887
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of J.P.K. BROS LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is J.P.K. BROS LTD located?

    Registered Office Address
    56 Palmerston Place
    EH12 5AY Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.P.K. BROS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 18, 2018

    What are the latest filings for J.P.K. BROS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    14 pagesWU15(Scot)

    Total exemption full accounts made up to Oct 18, 2018

    5 pagesAA

    Previous accounting period shortened from Apr 30, 2019 to Oct 18, 2018

    1 pagesAA01

    Total exemption full accounts made up to Apr 30, 2018

    5 pagesAA

    Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ to 56 Palmerston Place Edinburgh EH12 5AY on Oct 19, 2018

    1 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption full accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Pervez Rashid as a director on Nov 26, 2015

    2 pagesAP01

    Appointment of Mr Khalid Rashid as a director on Nov 26, 2015

    2 pagesAP01

    Annual return made up to Nov 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Rabia Rashid as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Shahid Parvez as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Shahid Parvez as a director on Nov 11, 2015

    1 pagesTM01

    Appointment of Mr Javed Rashid as a secretary on Nov 11, 2015

    2 pagesAP03

    Termination of appointment of Rabia Rashid as a director on Nov 11, 2015

    1 pagesTM01

    Appointment of Mr Javed Rashid as a director on Nov 11, 2015

    2 pagesAP01

    Termination of appointment of Niamat Ali as a director on Nov 11, 2015

    1 pagesTM01

    Termination of appointment of Shahid Parvez as a secretary on Nov 11, 2015

    1 pagesTM02

    Who are the officers of J.P.K. BROS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RASHID, Javed
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    Secretary
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    202601190001
    RASHID, Javed
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    Director
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    ScotlandBritishDirector202600540001
    RASHID, Khalid
    Hope Park Gardens
    EH48 2QU Bathgate
    88
    West Lothian
    Scotland
    Director
    Hope Park Gardens
    EH48 2QU Bathgate
    88
    West Lothian
    Scotland
    PakistanBritishDirector97030040002
    RASHID, Pervez
    Hope Park Gardens
    EH48 2QU Bathgate
    88
    West Lothian
    Scotland
    Director
    Hope Park Gardens
    EH48 2QU Bathgate
    88
    West Lothian
    Scotland
    PakistanBritishDirector97030050002
    PARVEZ, Shahid
    Craw Road
    PA2 6AE Paisley
    49
    Renfrewshire
    Scotland
    Secretary
    Craw Road
    PA2 6AE Paisley
    49
    Renfrewshire
    Scotland
    181941040001
    RASHID, Javed
    7 Hope Park Gardens
    EH48 2QT Bathgate
    Secretary
    7 Hope Park Gardens
    EH48 2QT Bathgate
    BritishManager97030010001
    RASHID, Pervez
    Redmill Court
    EH47 0PL East Whitburn
    11
    West Lothian
    Uk
    Secretary
    Redmill Court
    EH47 0PL East Whitburn
    11
    West Lothian
    Uk
    British183735100001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    ALI, Niamat
    Hunter Grove
    EH48 1NN Bathgate
    31
    West Lothian
    Scotland
    Director
    Hunter Grove
    EH48 1NN Bathgate
    31
    West Lothian
    Scotland
    ScotlandBritishDirector181941050001
    PARVEZ, Shahid
    Craw Road
    PA2 6AE Paisley
    49
    Renfrewshire
    Scotland
    Director
    Craw Road
    PA2 6AE Paisley
    49
    Renfrewshire
    Scotland
    ScotlandBritishDirector61251070002
    RASHID, Javed
    7 Hope Park Gardens
    EH48 2QT Bathgate
    Director
    7 Hope Park Gardens
    EH48 2QT Bathgate
    ScotlandBritishManager97030010001
    RASHID, Khalid
    88 Hope Park Gardens
    EH48 2QU Bathgate
    West Lothian
    Director
    88 Hope Park Gardens
    EH48 2QU Bathgate
    West Lothian
    PakistanBritishManager97030040002
    RASHID, Pervez
    88 Hope Park Gardens
    EH48 2QU Bathgate
    West Lothian
    Director
    88 Hope Park Gardens
    EH48 2QU Bathgate
    West Lothian
    PakistanBritishManager97030050002
    RASHID, Rabia
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    Director
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    West Lothian
    Scotland
    ScotlandBritishDirector181941070001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of J.P.K. BROS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Javed Rashid
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    Scotland
    Apr 06, 2016
    Thomson Road
    Armadale
    EH48 3GJ Bathgate
    48
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does J.P.K. BROS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 30, 2005
    Delivered On Dec 09, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects forming 130, 132, 134 and 138 west main street, whitburn and 2 and 4 hunters close, whitburn (title numbers WLN15274, WLN24395 and WLN6486).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Oct 11, 2005
    Delivered On Oct 15, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 15, 2005Registration of a charge (410)

    Does J.P.K. BROS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2022Dissolved on
    Dec 27, 2021Conclusion of winding up
    Oct 18, 2018Commencement of winding up
    Oct 18, 2018Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Eileen Blackburn
    56 Palmerston Place
    EH12 5AY Edinburgh
    practitioner
    56 Palmerston Place
    EH12 5AY Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0