JP&S UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJP&S UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 00531525
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JP&S UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    JP&S LIMITEDMar 08, 2011Mar 08, 2011
    JOHN PRING & SON LIMITEDApr 01, 1954Apr 01, 1954

    What are the latest accounts for JP&S UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JP&S UNLIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for JP&S UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Travis James Almandinger as a director on May 08, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Director's details changed for Mrs Shonna Lea Koch on Mar 01, 2023

    2 pagesCH01

    Change of details for Jp&S Holdings Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mrs Shonna Lea Koch on Jun 10, 2021

    2 pagesCH01

    Change of details for Jp&S Holdings Limited as a person with significant control on Jun 10, 2021

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jan 31, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Travis James Almandinger on Jan 31, 2021

    2 pagesCH01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Change of details for Jp&S Holdings Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Director's details changed for Mrs Shonna Lea Koch on Jan 01, 2019

    2 pagesCH01

    Who are the officers of JP&S UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOCH, Shonna Lea
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Secretary
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    British153527450001
    KOCH, Shonna Lea
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    United StatesAmerican153539060001
    DUNCALF, Nicholas John
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    Secretary
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    British148208420001
    JETT, Ernest Carroll
    4702 Jackson
    Joplin
    64804 Missouri
    Usa
    Secretary
    4702 Jackson
    Joplin
    64804 Missouri
    Usa
    American51752270001
    WILSON, Colin
    Broughton Crescent
    Barlaston
    ST12 9DD Stoke-On-Trent
    2
    Staffordshire
    Secretary
    Broughton Crescent
    Barlaston
    ST12 9DD Stoke-On-Trent
    2
    Staffordshire
    British137989320001
    ALMANDINGER, Travis James
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Director
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    United StatesAmerican244101140001
    BALMER, Henry Richard
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    Director
    Devon House 66 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    British1637840001
    BATTLE, Derrick Bisdee
    Meadowstream
    Agates Lane
    KT21 2NE Ashtead
    Surrey
    Director
    Meadowstream
    Agates Lane
    KT21 2NE Ashtead
    Surrey
    British5640370001
    BEERLY, Kristen
    77 Kingsway
    WC2B 6SR London
    Second Floor
    England
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    England
    United StatesAmerican183152270001
    BOND, Gordon
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    Director
    Omega
    Durford Wood
    GU31 5AN Petersfield
    Hampshire
    British37448240001
    BROOKES, Peter
    29 Lambs Lane
    Paddington
    WA1 3HG Warrington
    Cheshire
    Director
    29 Lambs Lane
    Paddington
    WA1 3HG Warrington
    Cheshire
    British3880710001
    BUELL, David Laurence
    914 Dogwood Trails
    Carl Junction
    Missouri
    Usa
    Director
    914 Dogwood Trails
    Carl Junction
    Missouri
    Usa
    American111862990001
    CROKER, Kevin Anthony
    15 Aldermead Close
    Admaston
    TF5 0DD Telford
    Shropshire
    Director
    15 Aldermead Close
    Admaston
    TF5 0DD Telford
    Shropshire
    United KingdomBritish53643390002
    DOUGLAS, Scott S
    Indian Ridge Lane
    Carthage
    10350
    Missouri
    Usa
    Director
    Indian Ridge Lane
    Carthage
    10350
    Missouri
    Usa
    UsaAmerican140683360001
    DOUGLAS, Scott
    1218 Maple
    Carthage
    Missouri
    64836
    Usa
    Director
    1218 Maple
    Carthage
    Missouri
    64836
    Usa
    American111885840001
    DOWNES, Joseph
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    UsaAmerican66808540001
    DUNCALF, Nicholas John
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    Director
    5 Sandon Avenue
    Westlands
    ST5 3QB Newcastle Under Lyme
    Staffordshire
    BritishBritish148208420001
    JETT, Ernest Carroll
    4702 Jackson
    Joplin
    64804 Missouri
    Usa
    Director
    4702 Jackson
    Joplin
    64804 Missouri
    Usa
    UsaAmerican51752270001
    MELLOR, Robert
    3 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    Director
    3 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    British3880720001
    PARTRIDGE, David John
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    Director
    Beauchamp House 26 Leam Terrace
    CV31 1BB Leamington Spa
    Warwickshire
    British3880730002
    PATON, John Marshall
    Culver House 67 Chester Road
    CW10 9EU Middlewich
    Cheshire
    Director
    Culver House 67 Chester Road
    CW10 9EU Middlewich
    Cheshire
    British3880740001
    PENNY, Nigel Albert
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    Director
    19 Alderbrook Road
    B91 1NN Solihull
    West Midlands
    British37044380001
    SILVA, Anthony James
    4 Fernleigh Close
    CW7 2UY Winsford
    Cheshire
    Director
    4 Fernleigh Close
    CW7 2UY Winsford
    Cheshire
    British86751970001
    STANAWAY, John David
    7 Village Way
    CH45 3NY Wallasey
    Merseyside
    Director
    7 Village Way
    CH45 3NY Wallasey
    Merseyside
    United KingdomBritish79827850001
    STROUD, Tony
    26 Woodlands Grange
    NE12 9DF Forest Hall
    Tyne & Wear
    Director
    26 Woodlands Grange
    NE12 9DF Forest Hall
    Tyne & Wear
    EnglandBritish96516510001
    WATSON, Wendy March
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    United StatesAmerican153539230001
    WILSON, Colin
    Broughton Crescent
    Barlaston
    ST12 9DD Stoke-On-Trent
    2
    Staffordshire
    Director
    Broughton Crescent
    Barlaston
    ST12 9DD Stoke-On-Trent
    2
    Staffordshire
    EnglandBritish137989320001

    Who are the persons with significant control of JP&S UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jp&S Holdings Limited
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    Apr 06, 2016
    High Holborn
    WC1V 6BX London
    C/O Bracher Rawlins Llp, 16
    England
    No
    Legal FormLimited Company By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number07731143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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