Company NameJ.P.K. Bros Ltd
Company StatusDissolved
Company NumberSC265887
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)
Dissolution Date30 March 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Javed Rashid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2015(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Thomson Road
Armadale
Bathgate
West Lothian
EH48 3GJ
Scotland
Secretary NameMr Javed Rashid
StatusClosed
Appointed11 November 2015(11 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Correspondence Address48 Thomson Road
Armadale
Bathgate
West Lothian
EH48 3GJ
Scotland
Director NameMr Khalid Rashid
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address88 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Director NameMr Pervez Rashid
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2015(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2022)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address88 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Director NameMr Javed Rashid
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Hope Park Gardens
Bathgate
EH48 2QT
Scotland
Director NameMr Khalid Rashid
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleManager
Country of ResidencePakistan
Correspondence Address88 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Director NameMr Pervez Rashid
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleManager
Country of ResidencePakistan
Correspondence Address88 Hope Park Gardens
Bathgate
West Lothian
EH48 2QU
Scotland
Secretary NameMr Javed Rashid
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Hope Park Gardens
Bathgate
EH48 2QT
Scotland
Director NameMr Niamat Ali
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Hunter Grove
Bathgate
West Lothian
EH48 1NN
Scotland
Director NameMr Shahid Parvez
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Director NameMiss Rabia Rashid
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Thomson Road
Armadale
Bathgate
West Lothian
EH48 3GJ
Scotland
Secretary NameMr Shahid Parvez
StatusResigned
Appointed14 July 2013(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2015)
RoleCompany Director
Correspondence Address49 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Secretary NamePervez Rashid
NationalityBritish
StatusResigned
Appointed04 October 2013(9 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address11 Redmill Court
East Whitburn
West Lothian
EH47 0PL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

34 at £1Javed Rashid
34.00%
Ordinary
33 at £1Khalid Rashid
33.00%
Ordinary
33 at £1Pervez Rashid
33.00%
Ordinary

Financials

Year2014
Net Worth£237,175
Cash£8,433
Current Liabilities£14,905

Accounts

Latest Accounts18 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 October

Charges

30 November 2005Delivered on: 9 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
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).
Outstanding
11 October 2005Delivered on: 15 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 March 2022Final Gazette dissolved following liquidation (1 page)
30 December 2021Final account prior to dissolution in a winding-up by the court (14 pages)
30 May 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
30 May 2019Total exemption full accounts made up to 18 October 2018 (5 pages)
30 May 2019Previous accounting period shortened from 30 April 2019 to 18 October 2018 (1 page)
19 October 2018Court order notice of winding up (1 page)
19 October 2018Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ to 56 Palmerston Place Edinburgh EH12 5AY on 19 October 2018 (1 page)
19 October 2018Notice of winding up order (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 November 2015Appointment of Mr Khalid Rashid as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Pervez Rashid as a director on 26 November 2015 (2 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(6 pages)
26 November 2015Appointment of Mr Khalid Rashid as a director on 26 November 2015 (2 pages)
26 November 2015Appointment of Mr Pervez Rashid as a director on 26 November 2015 (2 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
11 November 2015Termination of appointment of Shahid Parvez as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Niamat Ali as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Javed Rashid as a secretary on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Niamat Ali as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Rabia Rashid as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Javed Rashid as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Javed Rashid as a secretary on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page)
11 November 2015Appointment of Mr Javed Rashid as a director on 11 November 2015 (2 pages)
11 November 2015Termination of appointment of Shahid Parvez as a secretary on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Shahid Parvez as a director on 11 November 2015 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
10 March 2014Registered office address changed from Po Box EH48 3GJ 48 Thomson Road Armadale Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 10 March 2014 (1 page)
10 March 2014Registered office address changed from Po Box EH48 3GJ 48 Thomson Road Armadale Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 10 March 2014 (1 page)
9 March 2014Termination of appointment of Pervez Rashid as a secretary (1 page)
9 March 2014Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page)
9 March 2014Registered office address changed from 11 Redmill Court East Whitburn West Lothian EH47 0PL on 9 March 2014 (1 page)
9 March 2014Termination of appointment of Pervez Rashid as a secretary (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Termination of appointment of Javed Rashid as a secretary (2 pages)
18 December 2013Appointment of Pervez Rashid as a secretary (3 pages)
18 December 2013Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 18 December 2013 (2 pages)
18 December 2013Appointment of Pervez Rashid as a secretary (3 pages)
18 December 2013Termination of appointment of Javed Rashid as a secretary (2 pages)
18 December 2013Registered office address changed from 48 Thomson Road Armadale Bathgate West Lothian EH48 3GJ Scotland on 18 December 2013 (2 pages)
9 October 2013Appointment of Miss Rabia Rashid as a director (2 pages)
9 October 2013Appointment of Mr Shahid Parvez as a secretary (2 pages)
9 October 2013Termination of appointment of Javed Rashid as a secretary (1 page)
9 October 2013Termination of appointment of Javed Rashid as a secretary (1 page)
9 October 2013Appointment of Mr Niamat Ali as a director (2 pages)
9 October 2013Termination of appointment of Javed Rashid as a secretary (1 page)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Appointment of Mr Shahid Parvez as a director (2 pages)
9 October 2013Termination of appointment of Javed Rashid as a director (1 page)
9 October 2013Appointment of Mr Niamat Ali as a director (2 pages)
9 October 2013Termination of appointment of Javed Rashid as a director (1 page)
9 October 2013Appointment of Mr Shahid Parvez as a secretary (2 pages)
9 October 2013Appointment of Miss Rabia Rashid as a director (2 pages)
9 October 2013Termination of appointment of Javed Rashid as a secretary (1 page)
9 October 2013Appointment of Mr Shahid Parvez as a director (2 pages)
9 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
12 August 2013Registered office address changed from 48 48 Thomson Road Armadale West Lothian Scotland on 12 August 2013 (1 page)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
12 August 2013Registered office address changed from 48 48 Thomson Road Armadale West Lothian Scotland on 12 August 2013 (1 page)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
24 April 2013Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 24 April 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 July 2012Termination of appointment of Pervez Rashid as a director (1 page)
6 July 2012Termination of appointment of Pervez Rashid as a director (1 page)
6 July 2012Termination of appointment of Khalid Rashid as a director (1 page)
6 July 2012Termination of appointment of Khalid Rashid as a director (1 page)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 August 2011Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 50 Bryden Road Whins of Hamilton Stirlingshire FK7 8FJ Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 7 Hope Park Gardens Bathgate West Lothian EH48 2QT Scotland on 3 August 2011 (1 page)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Director's details changed for Javed Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Pervez Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Javed Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Khalid Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Pervez Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Khalid Rashid on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Javed Rashid on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Pervez Rashid on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Khalid Rashid on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
27 April 2009Return made up to 01/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 July 2008Return made up to 01/04/08; full list of members (4 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Registered office changed on 28/07/2008 from 7 hope park gardens bathgate EH48 2QT (1 page)
28 July 2008Return made up to 01/04/08; full list of members (4 pages)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from 7 hope park gardens bathgate EH48 2QT (1 page)
28 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
10 April 2007Return made up to 01/04/07; full list of members (3 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
27 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
11 April 2006Return made up to 01/04/06; full list of members (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
15 October 2005Partic of mort/charge * (3 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
6 April 2005Return made up to 01/04/05; full list of members (7 pages)
6 April 2005Return made up to 01/04/05; full list of members (7 pages)
13 April 2004Ad 01/04/04-07/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Ad 01/04/04-07/04/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 298-300 maxwell road glasgow G41 1PJ (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (9 pages)
1 April 2004Incorporation (9 pages)