JP&S UNLIMITED
Overview
| Company Name | JP&S UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00531525 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JP&S UNLIMITED?
- Manufacture of wire products, chain and springs (25930) / Manufacturing
Where is JP&S UNLIMITED located?
| Registered Office Address | C/O Bracher Rawlins Llp, 16 High Holborn WC1V 6BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JP&S UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| JP&S LIMITED | Mar 08, 2011 | Mar 08, 2011 |
| JOHN PRING & SON LIMITED | Apr 01, 1954 | Apr 01, 1954 |
What are the latest accounts for JP&S UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JP&S UNLIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for JP&S UNLIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Travis James Almandinger as a director on May 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Mrs Shonna Lea Koch on Mar 01, 2023 | 2 pages | CH01 | ||
Change of details for Jp&S Holdings Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on Feb 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Shonna Lea Koch on Jun 10, 2021 | 2 pages | CH01 | ||
Change of details for Jp&S Holdings Limited as a person with significant control on Jun 10, 2021 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on Jun 10, 2021 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Travis James Almandinger on Jan 31, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Jp&S Holdings Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mrs Shonna Lea Koch on Jan 01, 2019 | 2 pages | CH01 | ||
Who are the officers of JP&S UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOCH, Shonna Lea | Secretary | High Holborn WC1V 6BX London C/O Bracher Rawlins Llp, 16 England | British | 153527450001 | ||||||
| KOCH, Shonna Lea | Director | High Holborn WC1V 6BX London C/O Bracher Rawlins Llp, 16 England | United States | American | 153539060001 | |||||
| DUNCALF, Nicholas John | Secretary | 5 Sandon Avenue Westlands ST5 3QB Newcastle Under Lyme Staffordshire | British | 148208420001 | ||||||
| JETT, Ernest Carroll | Secretary | 4702 Jackson Joplin 64804 Missouri Usa | American | 51752270001 | ||||||
| WILSON, Colin | Secretary | Broughton Crescent Barlaston ST12 9DD Stoke-On-Trent 2 Staffordshire | British | 137989320001 | ||||||
| ALMANDINGER, Travis James | Director | High Holborn WC1V 6BX London C/O Bracher Rawlins Llp, 16 England | United States | American | 244101140001 | |||||
| BALMER, Henry Richard | Director | Devon House 66 Northumberland Road CV32 6HB Leamington Spa Warwickshire | British | 1637840001 | ||||||
| BATTLE, Derrick Bisdee | Director | Meadowstream Agates Lane KT21 2NE Ashtead Surrey | British | 5640370001 | ||||||
| BEERLY, Kristen | Director | 77 Kingsway WC2B 6SR London Second Floor England | United States | American | 183152270001 | |||||
| BOND, Gordon | Director | Omega Durford Wood GU31 5AN Petersfield Hampshire | British | 37448240001 | ||||||
| BROOKES, Peter | Director | 29 Lambs Lane Paddington WA1 3HG Warrington Cheshire | British | 3880710001 | ||||||
| BUELL, David Laurence | Director | 914 Dogwood Trails Carl Junction Missouri Usa | American | 111862990001 | ||||||
| CROKER, Kevin Anthony | Director | 15 Aldermead Close Admaston TF5 0DD Telford Shropshire | United Kingdom | British | 53643390002 | |||||
| DOUGLAS, Scott S | Director | Indian Ridge Lane Carthage 10350 Missouri Usa | Usa | American | 140683360001 | |||||
| DOUGLAS, Scott | Director | 1218 Maple Carthage Missouri 64836 Usa | American | 111885840001 | ||||||
| DOWNES, Joseph | Director | 77 Kingsway WC2B 6SR London Second Floor United Kingdom | Usa | American | 66808540001 | |||||
| DUNCALF, Nicholas John | Director | 5 Sandon Avenue Westlands ST5 3QB Newcastle Under Lyme Staffordshire | British | British | 148208420001 | |||||
| JETT, Ernest Carroll | Director | 4702 Jackson Joplin 64804 Missouri Usa | Usa | American | 51752270001 | |||||
| MELLOR, Robert | Director | 3 Newquay Court CW12 3BQ Congleton Cheshire | British | 3880720001 | ||||||
| PARTRIDGE, David John | Director | Beauchamp House 26 Leam Terrace CV31 1BB Leamington Spa Warwickshire | British | 3880730002 | ||||||
| PATON, John Marshall | Director | Culver House 67 Chester Road CW10 9EU Middlewich Cheshire | British | 3880740001 | ||||||
| PENNY, Nigel Albert | Director | 19 Alderbrook Road B91 1NN Solihull West Midlands | British | 37044380001 | ||||||
| SILVA, Anthony James | Director | 4 Fernleigh Close CW7 2UY Winsford Cheshire | British | 86751970001 | ||||||
| STANAWAY, John David | Director | 7 Village Way CH45 3NY Wallasey Merseyside | United Kingdom | British | 79827850001 | |||||
| STROUD, Tony | Director | 26 Woodlands Grange NE12 9DF Forest Hall Tyne & Wear | England | British | 96516510001 | |||||
| WATSON, Wendy March | Director | 77 Kingsway WC2B 6SR London Second Floor United Kingdom | United States | American | 153539230001 | |||||
| WILSON, Colin | Director | Broughton Crescent Barlaston ST12 9DD Stoke-On-Trent 2 Staffordshire | England | British | 137989320001 |
Who are the persons with significant control of JP&S UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jp&S Holdings Limited | Apr 06, 2016 | High Holborn WC1V 6BX London C/O Bracher Rawlins Llp, 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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