Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
John Price Printers Limited
John Price Printers Limited is an active company incorporated on 10 December 1993 with the registered office located in Birmingham, West Midlands. John Price Printers Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02879571
Private limited company
Age
31 years
Incorporated
10 December 1993
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 October 2025
(26 days ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(11 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about John Price Printers Limited
Contact
Update Details
Address
Welcome House
Glover Street
Birmingham
B9 4EP
Same address for the past
31 years
Companies in B9 4EP
Telephone
01902353441
Email
Available in Endole App
Website
John-price.co.uk
See All Contacts
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Mr Mohammed Javed Sarwar
Director • Director • Director • PSC • British • Lives in England • Born in Dec 1959
Mrs Tasleam Akhter Akram
Director • British • Lives in England • Born in Sep 1958
Mr Anthony Parkes
Director • British • Lives in England • Born in Jun 1972
Mrs Carol Seal
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Westpoint Holdings Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
Giro Food Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
Key Catering Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
Capsmart Trading Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
ITS Birmingham Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
Capstart Property Limited
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
Ef Supplies LLP
Mr Mohammed Ifticar Sarwar, Mrs Tasleam Akhter Akram, and 2 more are mutual people.
Active
John Price (JP) Limited
Mr Mohammed Javed Sarwar, Mrs Tasleam Akhter Akram, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£5.93K
Decreased by £4.75K (-44%)
Turnover
Unreported
Same as previous period
Employees
40
Decreased by 1 (-2%)
Total Assets
£2.8M
Decreased by £334.81K (-11%)
Total Liabilities
-£1.25M
Decreased by £356.34K (-22%)
Net Assets
£1.55M
Increased by £21.53K (+1%)
Debt Ratio (%)
45%
Decreased by 6.59% (-13%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 15 Oct 2025
Full Accounts Submitted
5 Months Ago on 30 May 2025
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 30 May 2024
David Harris Resigned
2 Years Ago on 1 Nov 2023
Mr Anthony Parkes Appointed
2 Years Ago on 1 Nov 2023
Confirmation Submitted
2 Years Ago on 16 Oct 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 May 2023
Ms Carol Booth Details Changed
3 Years Ago on 30 Aug 2022
Get Alerts
Get Credit Report
Discover John Price Printers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 7 October 2025 with no updates
Submitted on 15 Oct 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 30 May 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 7 Oct 2024
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 30 May 2024
Appointment of Mr Anthony Parkes as a director on 1 November 2023
Submitted on 2 Nov 2023
Termination of appointment of David Harris as a director on 1 November 2023
Submitted on 2 Nov 2023
Confirmation statement made on 6 October 2023 with no updates
Submitted on 16 Oct 2023
Secretary's details changed for Ms Carol Booth on 30 August 2022
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 31 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs