Background WavePink WaveYellow Wave

JP&S HOLDINGS LIMITED (07731143)

JP&S HOLDINGS LIMITED (07731143) is an active UK company. incorporated on 5 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JP&S HOLDINGS LIMITED has been registered for 14 years. Current directors include KOCH, Shonna Lea.

Company Number
07731143
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
C/O Bracher Rawlins Llp, 16, London, WC1V 6BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOCH, Shonna Lea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JP&S HOLDINGS LIMITED

JP&S HOLDINGS LIMITED is an active company incorporated on 5 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JP&S HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07731143

LTD Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

BR11 LIMITE LIMITED
From: 18 August 2011To: 19 January 2012
SPACEBRIT LIMITED
From: 5 August 2011To: 18 August 2011
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: 5 August 2011To: 10 June 2021
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Secretary
Appointed 18 Nov 2011

KOCH, Shonna Lea

Active
High Holborn, LondonWC1V 6BX
Born March 1973
Director
Appointed 18 Nov 2011

COWAN, Matthew

Resigned
77 Kingsway, LondonWC2B 6SR
Secretary
Appointed 05 Aug 2011
Resigned 06 Jan 2012

ALMANDINGER, Travis James

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

BEERLY, Kristen

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

DOWNES, Joseph

Resigned
77 Kingsway, LondonWC2B 6SR
Born September 1944
Director
Appointed 18 Nov 2011
Resigned 31 Dec 2015

WATSON, Wendy March

Resigned
77 Kingsway, LondonWC2B 6SR
Born January 1968
Director
Appointed 18 Nov 2011
Resigned 19 Nov 2013

WILLETTS, Victoria Emily

Resigned
77 Kingsway, LondonWC2B 6SR
Born November 1976
Director
Appointed 05 Aug 2011
Resigned 06 Jan 2012

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

61

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 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
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2014
AAAnnual Accounts
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
28 August 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Certificate Change Of Name Company
19 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2011
NEWINCIncorporation