Background WavePink WaveYellow Wave

JP&S UNLIMITED (00531525)

JP&S UNLIMITED (00531525) is an active UK company. incorporated on 1 April 1954. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). JP&S UNLIMITED has been registered for 72 years. Current directors include KOCH, Shonna Lea.

Company Number
00531525
Status
active
Type
private-unlimited
Incorporated
1 April 1954
Age
72 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
KOCH, Shonna Lea
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP&S UNLIMITED

JP&S UNLIMITED is an active company incorporated on 1 April 1954 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). JP&S UNLIMITED was registered 72 years ago.(SIC: 25930)

Status

active

Active since 72 years ago

Company No

00531525

PRIVATE-UNLIMITED Company

Age

72 Years

Incorporated 1 April 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

JP&S LIMITED
From: 8 March 2011To: 9 March 2011
JOHN PRING & SON LIMITED
From: 1 April 1954To: 11 April 2006
Contact
Address

C/O Bracher Rawlins Llp, 16 High Holborn London, WC1V 6BX,

Previous Addresses

C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England
From: 10 June 2021To: 27 February 2023
Second Floor 77 Kingsway London WC2B 6SR
From: 21 June 2011To: 10 June 2021
Fox Court 14 Gray's Inn Road London WC1X 8HN
From: 1 April 1954To: 21 June 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Feb 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 30 Jun 2010

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 30 Jun 2010

DUNCALF, Nicholas John

Resigned
5 Sandon Avenue, Newcastle Under LymeST5 3QB
Secretary
Appointed N/A
Resigned 30 May 1997

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Secretary
Appointed 06 Oct 1999
Resigned 30 Jun 2010

WILSON, Colin

Resigned
Broughton Crescent, Stoke-On-TrentST12 9DD
Secretary
Appointed 16 Jun 1997
Resigned 07 Apr 2006

ALMANDINGER, Travis James

Resigned
High Holborn, LondonWC1V 6BX
Born September 1972
Director
Appointed 01 Feb 2018
Resigned 08 May 2024

BALMER, Henry Richard

Resigned
Devon House 66 Northumberland Road, Leamington SpaCV32 6HB
Born May 1945
Director
Appointed 15 Jun 1995
Resigned 01 Apr 1999

BATTLE, Derrick Bisdee

Resigned
Meadowstream, AshteadKT21 2NE
Born August 1925
Director
Appointed N/A
Resigned 19 Jul 1996

BEERLY, Kristen

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1972
Director
Appointed 19 Nov 2013
Resigned 31 Jan 2018

BOND, Gordon

Resigned
Omega, PetersfieldGU31 5AN
Born March 1941
Director
Appointed 04 Jan 1994
Resigned 05 Oct 1999

BROOKES, Peter

Resigned
29 Lambs Lane, WarringtonWA1 3HG
Born November 1935
Director
Appointed N/A
Resigned 30 Aug 1999

BUELL, David Laurence

Resigned
914 Dogwood Trails, Missouri
Born December 1952
Director
Appointed 29 Mar 2006
Resigned 11 Apr 2006

CROKER, Kevin Anthony

Resigned
15 Aldermead Close, TelfordTF5 0DD
Born June 1955
Director
Appointed 02 Jun 1997
Resigned 07 Apr 2006

DOUGLAS, Scott S

Resigned
Indian Ridge Lane, Carthage
Born June 1959
Director
Appointed 14 Aug 2009
Resigned 30 Jun 2010

DOUGLAS, Scott

Resigned
1218 Maple, Missouri
Born June 1959
Director
Appointed 29 Mar 2006
Resigned 11 Apr 2006

DOWNES, Joseph

Resigned
77 Kingsway, LondonWC2B 6SR
Born September 1944
Director
Appointed 06 Oct 1999
Resigned 31 Dec 2015

DUNCALF, Nicholas John

Resigned
5 Sandon Avenue, Newcastle Under LymeST5 3QB
Born June 1956
Director
Appointed N/A
Resigned 30 May 1997

JETT, Ernest Carroll

Resigned
4702 Jackson, Joplin
Born July 1945
Director
Appointed 06 Oct 1999
Resigned 30 Jun 2010

MELLOR, Robert

Resigned
3 Newquay Court, CongletonCW12 3BQ
Born September 1951
Director
Appointed N/A
Resigned 08 Aug 1998

PARTRIDGE, David John

Resigned
Beauchamp House 26 Leam Terrace, Leamington SpaCV31 1BB
Born April 1946
Director
Appointed N/A
Resigned 30 Nov 1994

PATON, John Marshall

Resigned
Culver House 67 Chester Road, MiddlewichCW10 9EU
Born July 1931
Director
Appointed N/A
Resigned 05 Jul 1996

PENNY, Nigel Albert

Resigned
19 Alderbrook Road, SolihullB91 1NN
Born December 1941
Director
Appointed 05 Dec 1994
Resigned 15 Jun 1995

SILVA, Anthony James

Resigned
4 Fernleigh Close, WinsfordCW7 2UY
Born July 1956
Director
Appointed 01 Jan 2003
Resigned 07 Apr 2006

STANAWAY, John David

Resigned
7 Village Way, WallaseyCH45 3NY
Born July 1952
Director
Appointed 01 Jan 2002
Resigned 07 Apr 2006

STROUD, Tony

Resigned
26 Woodlands Grange, Forest HallNE12 9DF
Born February 1958
Director
Appointed 08 Sept 1999
Resigned 05 Sept 2001

WATSON, Wendy March

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1968
Director
Appointed 30 Jun 2010
Resigned 19 Nov 2013

WILSON, Colin

Resigned
Broughton Crescent, Stoke-On-TrentST12 9DD
Born November 1965
Director
Appointed 01 Jan 1999
Resigned 07 Apr 2006

Persons with significant control

1

High Holborn, LondonWC1V 6BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Resolution
15 March 2011
RESOLUTIONSResolutions
Reregistration Private Limited To Private Unlimited Company
9 March 2011
RR05RR05
Reregistration Assent
9 March 2011
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
9 March 2011
CERT3CERT3
Re Registration Memorandum Articles
9 March 2011
MARMAR
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Account Reference Date Company Previous Extended
27 August 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
9 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Auditors Resignation Company
25 September 2007
AUDAUD
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
3 October 2006
244244
Certificate Change Of Name Company
11 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
11 March 2004
287Change of Registered Office
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2003
AAAnnual Accounts
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
11 August 2000
225Change of Accounting Reference Date
Memorandum Articles
19 May 2000
MEM/ARTSMEM/ARTS
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
287Change of Registered Office
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
2 December 1998
AUDAUD
Legacy
8 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288cChange of Particulars
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
4 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Accounts With Accounts Type Full
23 February 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
9 February 1995
288288
Legacy
7 March 1994
288288
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
18 February 1994
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Resolution
1 March 1991
RESOLUTIONSResolutions
Resolution
1 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
13 September 1989
288288
Legacy
8 May 1989
288288
Legacy
8 May 1989
288288
Legacy
7 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
288288
Legacy
18 April 1988
288288
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
16 February 1988
288288
Legacy
1 February 1988
288288
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
5 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Resolution
23 May 1986
RESOLUTIONSResolutions
Legacy
23 May 1986
288288
Miscellaneous
1 April 1954
MISCMISC