JP&S UNLIMITED

C/O Bracher Rawlins Llp, 16 C/O Bracher Rawlins Llp, 16, London, WC1V 6BX, England
StatusACTIVE
Company No.00531525
Category
Incorporated01 Apr 1954
Age70 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

JP&S UNLIMITED is an active with number 00531525. It was incorporated 70 years, 1 month, 13 days ago, on 01 April 1954. The company address is C/O Bracher Rawlins Llp, 16 C/O Bracher Rawlins Llp, 16, London, WC1V 6BX, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shonna Lea Koch

Change date: 2023-03-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Jp&S Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

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

Change date: 2023-02-27

Old address: C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Shonna Lea Koch

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-10

Psc name: Jp&S Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: Second Floor 77 Kingsway London WC2B 6SR

Change date: 2021-06-10

New address: C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Travis James Almandinger

Change date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-01

Psc name: Jp&S Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mrs Shonna Lea Koch

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Travis James Almandinger

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Kristen Beerly

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Joseph Downes

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jun 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristen Beerly

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-31

Officer name: Joseph Downes

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: Fox Court 14 Gray's Inn Road London WC1X 8HN

Documents

View document PDF

Resolution

Date: 15 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 09 Mar 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration assent

Date: 09 Mar 2011

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 09 Mar 2011

Category: Change-of-name

Type: RR05

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 09 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2009-11-30

New date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Douglas

Documents

View document PDF

Termination secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ernest Jett

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ernest Jett

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shonna Lea Koch

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy March Watson

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shonna Lea Koch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Downes

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed scott s douglas

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2008

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Sep 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/05

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john pring & son LIMITED\certificate issued on 11/04/06

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Auditors resignation company

Date: 10 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/99 to 31/12/99

Documents

View document PDF

Memorandum articles

Date: 19 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EDEN CURRIE LIMITED

2 HIGHLANDS COURT,SOLIHULL,B90 4LE

Number:03980323
Status:ACTIVE
Category:Private Limited Company

ENERGIES SERVICES LIMITED

2 BROOKLYN TERRACE,LS122BX,LS12 2BX

Number:11465637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUYAN LIMITED

91 HIGH STREET,TRANENT,EH33 1LW

Number:SC612167
Status:ACTIVE
Category:Private Limited Company

SCAVACH INVESTMENTS LTD

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC278960
Status:ACTIVE
Category:Private Limited Company

SUPER TRAMP ROBOROUGH LIMITED

COLLITON BARTON,HONITON,EX14 3LJ

Number:10627400
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE SPARKS LTD

14 ST. MICHAEL'S ROAD,LONDON,SW9 0SN

Number:11399715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source