Background WavePink WaveYellow Wave

JOHN PERKINS CONSTRUCTION LTD (02758627)

JOHN PERKINS CONSTRUCTION LTD (02758627) is an active UK company. incorporated on 23 October 1992. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. JOHN PERKINS CONSTRUCTION LTD has been registered for 33 years. Current directors include JENKINS, Alexander Lloyd, PERKINS, Rupert Philip.

Company Number
02758627
Status
active
Type
ltd
Incorporated
23 October 1992
Age
33 years
Address
Unit 22 Dragon Court, Bristol, BS5 7XX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENKINS, Alexander Lloyd, PERKINS, Rupert Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN PERKINS CONSTRUCTION LTD

JOHN PERKINS CONSTRUCTION LTD is an active company incorporated on 23 October 1992 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. JOHN PERKINS CONSTRUCTION LTD was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02758627

LTD Company

Age

33 Years

Incorporated 23 October 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

JOHN PERKINS (BRISTOL) LIMITED
From: 13 July 1993To: 23 May 2005
MABCO 102 LIMITED
From: 23 October 1992To: 13 July 1993
Contact
Address

Unit 22 Dragon Court Crofts End Road Bristol, BS5 7XX,

Previous Addresses

Unit 4 Ridgeway Industrial Centr Chapel Lane Clay Hill Bristol BS5 7EY
From: 23 October 1992To: 10 November 2014
Timeline

16 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Left
May 14
Loan Secured
Aug 14
Director Joined
Aug 14
Director Joined
Nov 19
Loan Cleared
Feb 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Nov 23
Share Issue
Dec 23
Funding Round
Mar 24
Share Issue
Mar 24
Owner Exit
Jan 26
Director Left
Jan 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JENKINS, Alexander Lloyd

Active
Dragon Court, BristolBS5 7XX
Born June 1988
Director
Appointed 01 Nov 2019

PERKINS, Rupert Philip

Active
Dragon Court, BristolBS5 7XX
Born January 1972
Director
Appointed 01 Jan 2001

BROCKWELL, Amanda Jane

Resigned
11 The Avenue, SouthamptonSO17 1XF
Secretary
Appointed 23 Oct 1992
Resigned 04 Dec 1992

DE HAVILLAND, Linda

Resigned
61 Hercules Close, BristolBS34 6JF
Secretary
Appointed 11 Aug 1998
Resigned 30 Sept 2000

HUMPHREYS, Vida Kim

Resigned
Dragon Court, BristolBS5 7XX
Secretary
Appointed 30 Sept 2000
Resigned 01 Jul 2023

YEANDLE, John James

Resigned
22 Fouracre Road, BristolBS16 6PG
Secretary
Appointed 15 Jul 1993
Resigned 11 Aug 1998

PARSONS, David Michael

Resigned
Dragon Court, BristolBS5 7XX
Born June 1956
Director
Appointed 01 Aug 2014
Resigned 06 Nov 2023

PERKINS, David John Audley

Resigned
Unit 4 Ridgeway Industrial Centr, BristolBS5 7EY
Born February 1939
Director
Appointed 15 Jul 1993
Resigned 05 Apr 2014

SMITH, Richard Graham

Resigned
11 The Avenue, SouthamptonSO17 1XF
Born December 1965
Director
Appointed 23 Oct 1992
Resigned 04 Dec 1992

YEANDLE, Robert James David

Resigned
Dragon Court, BristolBS5 7XX
Born July 1962
Director
Appointed N/A
Resigned 15 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Robert James David Yeandle

Ceased
Dragon Court, BristolBS5 7XX
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025

Mr Rupert Philip Perkins

Active
Dragon Court, BristolBS5 7XX
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 March 2024
SH02Allotment of Shares (prescribed particulars)
Legacy
15 March 2024
ANNOTATIONANNOTATION
Memorandum Articles
15 March 2024
MAMA
Capital Name Of Class Of Shares
15 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2024
RESOLUTIONSResolutions
Legacy
13 March 2024
ANNOTATIONANNOTATION
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 December 2023
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2014
MR01Registration of a Charge
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288cChange of Particulars
Legacy
4 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
21 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
169169
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
13 March 2001
288aAppointment of Director or Secretary
Resolution
2 March 2001
RESOLUTIONSResolutions
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
123Notice of Increase in Nominal Capital
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
25 September 2000
88(2)R88(2)R
Legacy
25 September 2000
88(2)R88(2)R
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
88(2)R88(2)R
Legacy
11 December 1997
88(2)R88(2)R
Legacy
25 November 1997
363sAnnual Return (shuttle)
Legacy
25 November 1997
287Change of Registered Office
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
88(2)R88(2)R
Accounts With Accounts Type Small
16 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
287Change of Registered Office
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
88(2)R88(2)R
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Legacy
1 July 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
9 December 1993
88(2)R88(2)R
Resolution
9 December 1993
RESOLUTIONSResolutions
Legacy
9 December 1993
123Notice of Increase in Nominal Capital
Legacy
16 November 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
29 September 1993
288288
Certificate Change Of Name Company
12 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1993
287Change of Registered Office
Legacy
14 January 1993
88(2)R88(2)R
Legacy
10 January 1993
224224
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Incorporation Company
23 October 1992
NEWINCIncorporation