London
EC4A 3AG
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2010(56 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Travis James Almandinger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2018(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Person |
Country of Residence | United States |
Correspondence Address | C/O Bracher Rawlins Llp 20 St. Andrew Street London EC4A 3AG |
Director Name | Mr Nicholas John Duncalf |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 5 Sandon Avenue Westlands Newcastle Under Lyme Staffordshire ST5 3QB |
Director Name | Mr John Marshall Paton |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Culver House 67 Chester Road Middlewich Cheshire CW10 9EU |
Director Name | Mr David John Partridge |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Beauchamp House 26 Leam Terrace Leamington Spa Warwickshire CV31 1BB |
Director Name | Mr Robert Mellor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 August 1998) |
Role | Company Director |
Correspondence Address | 3 Newquay Court Congleton Cheshire CW12 3BQ |
Director Name | Mr Peter Brookes |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 August 1999) |
Role | Company Director |
Correspondence Address | 29 Lambs Lane Paddington Warrington Cheshire WA1 3HG |
Director Name | Derrick Bisdee Battle |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | Meadowstream Agates Lane Ashtead Surrey KT21 2NE |
Secretary Name | Mr Nicholas John Duncalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 5 Sandon Avenue Westlands Newcastle Under Lyme Staffordshire ST5 3QB |
Director Name | Gordon Bond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 1999) |
Role | Chief Executive |
Correspondence Address | Omega Durford Wood Petersfield Hampshire GU31 5AN |
Director Name | Nigel Albert Penny |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(40 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 19 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Henry Richard Balmer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Devon House 66 Northumberland Road Leamington Spa Warwickshire CV32 6HB |
Director Name | Mr Kevin Anthony Croker |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aldermead Close Admaston Telford Shropshire TF5 0DD |
Secretary Name | Mr Colin Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Broughton Crescent Barlaston Stoke-On-Trent Staffordshire ST12 9DD |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(44 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 April 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Broughton Crescent Barlaston Stoke-On-Trent Staffordshire ST12 9DD |
Director Name | Mr Tony Stroud |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 September 2001) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 26 Woodlands Grange Forest Hall Tyne & Wear NE12 9DF |
Director Name | Joseph Downes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1999(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 1999(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 October 1999(45 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Mr John David Stanaway |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(47 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Village Way Wallasey Merseyside CH45 3NY Wales |
Director Name | Anthony James Silva |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2006) |
Role | Production Director |
Correspondence Address | 4 Fernleigh Close Winsford Cheshire CW7 2UY |
Director Name | David Laurence Buell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(52 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 April 2006) |
Role | Company Director |
Correspondence Address | 914 Dogwood Trails Carl Junction Missouri United States |
Director Name | Scott Douglas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(52 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 April 2006) |
Role | Attorney |
Correspondence Address | 1218 Maple Carthage Missouri 64836 United States |
Director Name | Scott S Douglas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2009(55 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 10350 Indian Ridge Lane Carthage Missouri United States |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Director Name | Kristen Beerly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2013(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor 77 Kingsway London WC2B 6SR |
Website | pringwire.com |
---|
Registered Address | C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
16.7k at £1 | Jp & S Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 August 2017 | Accounts for a dormant company made up to 31 May 2016 (13 pages) |
---|---|
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
16 February 2016 | Termination of appointment of Joseph Downes as a director on 31 December 2015 (1 page) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 June 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 November 2013 | Appointment of Kristen Beerly as a director (2 pages) |
25 November 2013 | Termination of appointment of Wendy Watson as a director (1 page) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 May 2011 (8 pages) |
29 February 2012 | Director's details changed for Joseph Downes on 31 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN on 21 June 2011 (1 page) |
15 March 2011 | Resolutions
|
9 March 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 March 2011 | (1 page) |
9 March 2011 | Re-registration of Memorandum and Articles (6 pages) |
9 March 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (12 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Scott Douglas as a director (2 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Joseph Downes on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Joseph Downes on 1 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
9 September 2009 | Director appointed scott s douglas (2 pages) |
5 February 2009 | Full accounts made up to 30 November 2007 (21 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
21 February 2008 | Full accounts made up to 30 November 2006 (24 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
25 September 2007 | Auditor's resignation (1 page) |
24 July 2007 | Full accounts made up to 30 November 2005 (23 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 October 2006 | Delivery ext'd 3 mth 30/11/05 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Company name changed john pring & son LIMITED\certificate issued on 11/04/06 (2 pages) |
11 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
3 August 2005 | Full accounts made up to 30 November 2004 (23 pages) |
14 February 2005 | Return made up to 31/01/05; full list of members
|
11 August 2004 | Full accounts made up to 30 November 2003 (22 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
9 February 2004 | Return made up to 31/01/04; full list of members (9 pages) |
12 June 2003 | Full accounts made up to 30 November 2002 (22 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
14 January 2003 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 30 November 2001 (19 pages) |
26 March 2002 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
12 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
17 January 2002 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
27 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
11 August 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 May 2000 | Memorandum and Articles of Association (6 pages) |
16 May 2000 | Resolutions
|
7 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
25 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: elworth wire mills sandbach cheshire CW11 3JQ (1 page) |
29 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
25 February 1999 | Full accounts made up to 31 October 1998 (19 pages) |
25 February 1999 | Return made up to 31/01/99; full list of members
|
28 January 1999 | New director appointed (2 pages) |
2 December 1998 | Auditor's resignation (1 page) |
8 September 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
19 February 1998 | Return made up to 31/01/98; no change of members
|
7 October 1997 | Secretary's particulars changed (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
20 February 1997 | Full accounts made up to 31 October 1996 (18 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Resolutions
|
26 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
1 April 1954 | Certificate of incorporation (1 page) |