Company NameJP&S Unlimited
DirectorsShonna Lea Koch and Travis James Almandinger
Company StatusActive
Company Number00531525
CategoryPrivate Unlimited Company
Incorporation Date1 April 1954(70 years, 1 month ago)
Previous NamesJohn Pring & Son Limited and JP&S Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2010(56 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Secretary NameShonna Lea Koch
NationalityBritish
StatusCurrent
Appointed30 June 2010(56 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Travis James Almandinger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2018(63 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Person
Country of ResidenceUnited States
Correspondence AddressC/O Bracher Rawlins Llp 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Nicholas John Duncalf
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address5 Sandon Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3QB
Director NameMr John Marshall Paton
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 1996)
RoleCompany Director
Correspondence AddressCulver House 67 Chester Road
Middlewich
Cheshire
CW10 9EU
Director NameMr David John Partridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressBeauchamp House 26 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BB
Director NameMr Robert Mellor
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 August 1998)
RoleCompany Director
Correspondence Address3 Newquay Court
Congleton
Cheshire
CW12 3BQ
Director NameMr Peter Brookes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address29 Lambs Lane
Paddington
Warrington
Cheshire
WA1 3HG
Director NameDerrick Bisdee Battle
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressMeadowstream
Agates Lane
Ashtead
Surrey
KT21 2NE
Secretary NameMr Nicholas John Duncalf
NationalityBritish
StatusResigned
Appointed31 January 1991(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address5 Sandon Avenue
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3QB
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(39 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 1999)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(40 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 1995)
RoleCompany Director
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(41 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameMr Kevin Anthony Croker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(43 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldermead Close
Admaston
Telford
Shropshire
TF5 0DD
Secretary NameMr Colin Wilson
NationalityBritish
StatusResigned
Appointed16 June 1997(43 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broughton Crescent
Barlaston
Stoke-On-Trent
Staffordshire
ST12 9DD
Director NameMr Colin Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(44 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Broughton Crescent
Barlaston
Stoke-On-Trent
Staffordshire
ST12 9DD
Director NameMr Tony Stroud
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(45 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 September 2001)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address26 Woodlands Grange
Forest Hall
Tyne & Wear
NE12 9DF
Director NameJoseph Downes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1999(45 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1999(45 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Secretary NameErnest Carroll Jett
NationalityAmerican
StatusResigned
Appointed06 October 1999(45 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameMr John David Stanaway
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(47 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Village Way
Wallasey
Merseyside
CH45 3NY
Wales
Director NameAnthony James Silva
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(48 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2006)
RoleProduction Director
Correspondence Address4 Fernleigh Close
Winsford
Cheshire
CW7 2UY
Director NameDavid Laurence Buell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(52 years after company formation)
Appointment Duration1 week, 6 days (resigned 11 April 2006)
RoleCompany Director
Correspondence Address914 Dogwood Trails
Carl Junction
Missouri
United States
Director NameScott Douglas
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(52 years after company formation)
Appointment Duration1 week, 6 days (resigned 11 April 2006)
RoleAttorney
Correspondence Address1218 Maple
Carthage
Missouri
64836
United States
Director NameScott S Douglas
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2009(55 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10350 Indian Ridge Lane
Carthage
Missouri
United States
Director NameWendy March Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2010(56 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR
Director NameKristen Beerly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2013(59 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSecond Floor 77 Kingsway
London
WC2B 6SR

Contact

Websitepringwire.com

Location

Registered AddressC/O Bracher Rawlins Llp, 16
High Holborn
London
WC1V 6BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16.7k at £1Jp & S Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

8 August 2017Accounts for a dormant company made up to 31 May 2016 (13 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
16 February 2016Termination of appointment of Joseph Downes as a director on 31 December 2015 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 16,739
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 16,739
(4 pages)
3 June 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16,739
(4 pages)
25 November 2013Appointment of Kristen Beerly as a director (2 pages)
25 November 2013Termination of appointment of Wendy Watson as a director (1 page)
1 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 May 2011 (8 pages)
29 February 2012Director's details changed for Joseph Downes on 31 January 2012 (2 pages)
29 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2011Certificate of re-registration from Limited to Unlimited (1 page)
9 March 2011 (1 page)
9 March 2011Re-registration of Memorandum and Articles (6 pages)
9 March 2011Re-registration from a private limited company to a private unlimited company (2 pages)
1 March 2011Full accounts made up to 31 May 2010 (12 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
19 August 2010Appointment of Wendy March Watson as a director (3 pages)
19 August 2010Appointment of Shonna Lea Koch as a director (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a director (2 pages)
19 August 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
19 August 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
19 August 2010Termination of appointment of Scott Douglas as a director (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Joseph Downes on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Joseph Downes on 1 October 2009 (2 pages)
1 October 2009Full accounts made up to 30 November 2008 (15 pages)
9 September 2009Director appointed scott s douglas (2 pages)
5 February 2009Full accounts made up to 30 November 2007 (21 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 February 2008Full accounts made up to 30 November 2006 (24 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
25 September 2007Auditor's resignation (1 page)
24 July 2007Full accounts made up to 30 November 2005 (23 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
3 October 2006Delivery ext'd 3 mth 30/11/05 (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Company name changed john pring & son LIMITED\certificate issued on 11/04/06 (2 pages)
11 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
9 February 2006Return made up to 31/01/06; full list of members (9 pages)
3 August 2005Full accounts made up to 30 November 2004 (23 pages)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(9 pages)
11 August 2004Full accounts made up to 30 November 2003 (22 pages)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
12 June 2003Full accounts made up to 30 November 2002 (22 pages)
10 March 2003Auditor's resignation (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (9 pages)
14 January 2003New director appointed (2 pages)
14 June 2002Full accounts made up to 30 November 2001 (19 pages)
26 March 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
12 February 2002Return made up to 31/01/02; full list of members (7 pages)
17 January 2002New director appointed (2 pages)
2 October 2001Director resigned (1 page)
27 July 2001Full accounts made up to 31 December 2000 (17 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
11 August 2000Full accounts made up to 31 December 1999 (20 pages)
19 May 2000Memorandum and Articles of Association (6 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
7 February 2000Return made up to 31/01/00; full list of members (8 pages)
25 November 1999New secretary appointed;new director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: elworth wire mills sandbach cheshire CW11 3JQ (1 page)
29 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
25 February 1999Full accounts made up to 31 October 1998 (19 pages)
25 February 1999Return made up to 31/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1999New director appointed (2 pages)
2 December 1998Auditor's resignation (1 page)
8 September 1998Director resigned (1 page)
19 February 1998Full accounts made up to 31 October 1997 (18 pages)
19 February 1998Return made up to 31/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
7 October 1997Secretary's particulars changed (1 page)
29 July 1997New secretary appointed (2 pages)
13 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New director appointed (2 pages)
20 February 1997Full accounts made up to 31 October 1996 (18 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 February 1996Full accounts made up to 31 October 1995 (18 pages)
20 July 1995Director resigned (2 pages)
20 July 1995New director appointed (2 pages)
1 April 1954Certificate of incorporation (1 page)