Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JP&S UNLIMITED
Company Information for

JP&S UNLIMITED

C/O BRACHER RAWLINS LLP, 16, HIGH HOLBORN, LONDON, WC1V 6BX,
Company Registration Number
00531525
Private Unlimited Company
Active

Company Overview

About Jp&s Unlimited
JP&S UNLIMITED was founded on 1954-04-01 and has its registered office in London. The organisation's status is listed as "Active". Jp&s Unlimited is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JP&S UNLIMITED
 
Legal Registered Office
C/O BRACHER RAWLINS LLP, 16
HIGH HOLBORN
LONDON
WC1V 6BX
Other companies in WC2B
 
Previous Names
JOHN PRING & SON LIMITED11/04/2006
Filing Information
Company Number 00531525
Company ID Number 00531525
Date formed 1954-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:09:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JP&S UNLIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JP&S UNLIMITED

Current Directors
Officer Role Date Appointed
SHONNA LEA KOCH
Company Secretary 2010-06-30
TRAVIS JAMES ALMANDINGER
Director 2018-02-01
SHONNA LEA KOCH
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KRISTEN BEERLY
Director 2013-11-19 2018-01-31
JOSEPH DOWNES
Director 1999-10-06 2015-12-31
WENDY MARCH WATSON
Director 2010-06-30 2013-11-19
ERNEST CARROLL JETT
Company Secretary 1999-10-06 2010-06-30
SCOTT S DOUGLAS
Director 2009-08-14 2010-06-30
ERNEST CARROLL JETT
Director 1999-10-06 2010-06-30
DAVID LAURENCE BUELL
Director 2006-03-29 2006-04-11
SCOTT DOUGLAS
Director 2006-03-29 2006-04-11
COLIN WILSON
Company Secretary 1997-06-16 2006-04-07
KEVIN ANTHONY CROKER
Director 1997-06-02 2006-04-07
ANTHONY JAMES SILVA
Director 2003-01-01 2006-04-07
JOHN DAVID STANAWAY
Director 2002-01-01 2006-04-07
COLIN WILSON
Director 1999-01-01 2006-04-07
TONY STROUD
Director 1999-09-08 2001-09-05
GORDON BOND
Director 1994-01-04 1999-10-05
PETER BROOKES
Director 1991-01-31 1999-08-30
HENRY RICHARD BALMER
Director 1995-06-15 1999-04-01
ROBERT MELLOR
Director 1991-01-31 1998-08-08
NICHOLAS JOHN DUNCALF
Company Secretary 1991-01-31 1997-05-30
NICHOLAS JOHN DUNCALF
Director 1991-01-31 1997-05-30
DERRICK BISDEE BATTLE
Director 1991-01-31 1996-07-19
JOHN MARSHALL PATON
Director 1991-01-31 1996-07-05
NIGEL ALBERT PENNY
Director 1994-12-05 1995-06-15
DAVID JOHN PARTRIDGE
Director 1991-01-31 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRAVIS JAMES ALMANDINGER JP&S HOLDINGS LIMITED Director 2018-02-01 CURRENT 2011-08-05 Active
TRAVIS JAMES ALMANDINGER L&P UK-1 LIMITED Director 2018-02-01 CURRENT 2015-12-04 Active - Proposal to Strike off
TRAVIS JAMES ALMANDINGER L&P UK-2 LIMITED Director 2018-02-01 CURRENT 2015-12-04 Active - Proposal to Strike off
TRAVIS JAMES ALMANDINGER LEGGETT & PLATT U.K. LIMITED Director 2018-02-01 CURRENT 1987-06-09 Active
TRAVIS JAMES ALMANDINGER GATEWAY HOLDINGS LIMITED Director 2018-02-01 CURRENT 1991-05-02 Active
TRAVIS JAMES ALMANDINGER PULLMAFLEX INTERNATIONAL LIMITED Director 2018-02-01 CURRENT 1973-05-15 Active
TRAVIS JAMES ALMANDINGER PULLMAFLEX U.K. LIMITED Director 2018-02-01 CURRENT 1940-05-02 Active
TRAVIS JAMES ALMANDINGER LEGGETT & PLATT COMPONENTS EUROPE LIMITED Director 2018-02-01 CURRENT 1929-01-21 Active
TRAVIS JAMES ALMANDINGER DAVID HART AEROSPACE PIPES LIMITED Director 2018-02-01 CURRENT 1999-04-14 Active
SHONNA LEA KOCH L&P UK-1 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
SHONNA LEA KOCH L&P UK-2 LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
SHONNA LEA KOCH DHAP CORPORATE TRUSTEE LIMITED Director 2015-02-24 CURRENT 2013-05-30 Active
SHONNA LEA KOCH DAVID HART AEROSPACE PIPES (MACHINING DIVISION) LTD Director 2015-02-24 CURRENT 2013-05-31 Active
SHONNA LEA KOCH DHAP LTD Director 2015-02-24 CURRENT 2013-05-30 Active
SHONNA LEA KOCH DAVID HART AEROSPACE PIPES LIMITED Director 2013-07-30 CURRENT 1999-04-14 Active
SHONNA LEA KOCH JP&S HOLDINGS LIMITED Director 2011-11-18 CURRENT 2011-08-05 Active
SHONNA LEA KOCH GATEWAY (TEXTILES) LIMITED Director 2010-06-30 CURRENT 1962-10-23 Dissolved 2014-04-01
SHONNA LEA KOCH LEGGETT & PLATT U.K. LIMITED Director 2010-06-30 CURRENT 1987-06-09 Active
SHONNA LEA KOCH GATEWAY HOLDINGS LIMITED Director 2010-06-30 CURRENT 1991-05-02 Active
SHONNA LEA KOCH PULLMAFLEX INTERNATIONAL LIMITED Director 2010-06-30 CURRENT 1973-05-15 Active
SHONNA LEA KOCH PULLMAFLEX U.K. LIMITED Director 2010-06-30 CURRENT 1940-05-02 Active
SHONNA LEA KOCH LEGGETT & PLATT COMPONENTS EUROPE LIMITED Director 2010-06-30 CURRENT 1929-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-06Change of details for Jp&S Holdings Limited as a person with significant control on 2023-03-01
2023-03-06Director's details changed for Mrs Shonna Lea Koch on 2023-03-01
2023-03-06CH01Director's details changed for Mrs Shonna Lea Koch on 2023-03-01
2023-03-06PSC05Change of details for Jp&S Holdings Limited as a person with significant control on 2023-03-01
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2023-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/23 FROM C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
2023-02-06CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-11-12CH01Director's details changed for Mrs Shonna Lea Koch on 2021-06-10
2021-11-12PSC05Change of details for Jp&S Holdings Limited as a person with significant control on 2021-06-10
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Second Floor 77 Kingsway London WC2B 6SR
2021-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-02CH01Director's details changed for Mr Travis James Almandinger on 2021-01-31
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-14PSC05Change of details for Jp&S Holdings Limited as a person with significant control on 2019-01-01
2019-02-13CH01Director's details changed for Mrs Shonna Lea Koch on 2019-01-01
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-03-13AP01DIRECTOR APPOINTED MR TRAVIS JAMES ALMANDINGER
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN BEERLY
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 16739
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 16739
2016-02-16AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWNES
2015-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 16739
2015-02-10AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 16739
2014-02-06AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED KRISTEN BEERLY
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WENDY WATSON
2013-03-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2012-02-29AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWNES / 31/01/2012
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN
2011-03-15RES01ALTER ARTICLES 07/02/2011
2011-03-09FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2011-03-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-09CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2011-03-09RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-15AR0131/01/11 FULL LIST
2010-08-27AA01PREVEXT FROM 30/11/2009 TO 31/05/2010
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY ERNEST JETT
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST JETT
2010-08-19AP03SECRETARY APPOINTED SHONNA LEA KOCH
2010-08-19AP01DIRECTOR APPOINTED WENDY MARCH WATSON
2010-08-19AP01DIRECTOR APPOINTED SHONNA LEA KOCH
2010-02-04AR0131/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWNES / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-09-09288aDIRECTOR APPOINTED SCOTT S DOUGLAS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2009-02-03363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-01-31363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-09-25AUDAUDITOR'S RESIGNATION
2007-07-24AAFULL ACCOUNTS MADE UP TO 30/11/05
2007-02-02363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-03244DELIVERY EXT'D 3 MTH 30/11/05
2006-04-11CERTNMCOMPANY NAME CHANGED JOHN PRING & SON LIMITED CERTIFICATE ISSUED ON 11/04/06
2006-04-11288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-14363(287)REGISTERED OFFICE CHANGED ON 14/02/05
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 180 FLEET STREET LONDON EC4A 2HG
2004-02-09363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-06-12AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-03-10AUDAUDITOR'S RESIGNATION
2003-02-09363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-06-14AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-26225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2002-02-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25930 - Manufacture of wire products, chain and springs




Licences & Regulatory approval
We could not find any licences issued to JP&S UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JP&S UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JP&S UNLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.569
MortgagesNumMortOutstanding1.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.329

This shows the max and average number of mortgages for companies with the same SIC code of 25930 - Manufacture of wire products, chain and springs

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-05-31
Annual Accounts
2012-05-31
Annual Accounts
2010-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JP&S UNLIMITED

Intangible Assets
Patents
We have not found any records of JP&S UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JP&S UNLIMITED
Trademarks
We have not found any records of JP&S UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP&S UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25930 - Manufacture of wire products, chain and springs) as JP&S UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JP&S UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JP&S UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JP&S UNLIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.