UKBizDB.co.uk

J.P.K. TRADE SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.p.k. Trade Supplies Limited. The company was founded 33 years ago and was given the registration number 02602689. The firm's registered office is in BANES. You can find them at Unit 1 Ashmead Road, Keynsham, Bristol, Banes, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:J.P.K. TRADE SUPPLIES LIMITED
Company Number:02602689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 1 Ashmead Road, Keynsham, Bristol, Banes, BS31 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Hillview Crescent, Guildford, England, GU2 8BQ

Director23 June 2021Active
Greenfields, Blackrock Lane, Pensford, Bristol, England, BS39 4JB

Director01 January 2022Active
Westview Court Hill, Compton Dando, Bristol, BS18 4JZ

Secretary18 April 1991Active
Westview, Westview Court Hill, Compton Dando, Bristol, BS39 4JZ

Secretary04 September 2002Active
6 Grove Park, Brislington, Bristol, BS4 3LG

Secretary16 March 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 1991Active
Westview, Westview Court Hill, Compton Dando, Bristol, BS39 4JZ

Director18 April 1991Active
23 Harrison Close, Emersons Green, Bristol, BS16 7HB

Director04 September 2002Active

People with Significant Control

Mr Ian James Macleod
Notified on:15 December 2022
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Kyte
Notified on:15 December 2022
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David John Kyte
Notified on:15 December 2022
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Ashmead Road, Keynsham, Banes, United Kingdom, BS31 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs June Pamela Kyte
Notified on:01 January 2017
Status:Active
Date of birth:September 1933
Nationality:British
Country of residence:England
Address:Westview, Court Hill, Bristol, England, BS39 4JZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.