JOHN EAMES LIMITED
Overview
| Company Name | JOHN EAMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03014273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN EAMES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JOHN EAMES LIMITED located?
| Registered Office Address | First Floor Mitre House 44-46 Fleet Street EC4Y 1BP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN EAMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILSON STEVENS LIMITED | Jan 25, 1995 | Jan 25, 1995 |
What are the latest accounts for JOHN EAMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN EAMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2025 |
| Overdue | No |
What are the latest filings for JOHN EAMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Change of details for Chancery Financial Planning Holdings Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Pelster on Oct 25, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Registered office address changed from 19 Britton Street London EC1M 5NZ to First Floor Mitre House 44-46 Fleet Street London EC4Y 1BP on Mar 29, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Termination of appointment of Olivia Alice Eames as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Stanley Eames as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Cessation of John Stanley Eames as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Olivia Alice Eames as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Chancery Financial Planning Holdings Limited as a person with significant control on Feb 01, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Isobel Alexandra Eames as a person with significant control on Feb 01, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Paul Cullen as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Pelster as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 10 pages | AA | ||||||||||
Who are the officers of JOHN EAMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Paul | Director | 44-46 Fleet Street EC4Y 1BP London First Floor Mitre House England | England | British | 274929650001 | |||||
| PELSTER, David | Director | 44-46 Fleet Street EC4Y 1BP London First Floor Mitre House England | England | British | 119376140002 | |||||
| EAMES, Olivia Alice | Secretary | 19 Britton Street London EC1M 5NZ | 236170440001 | |||||||
| RATNAM, Anne Darshinie | Secretary | Turnpike Link CR0 5NX Croydon 62 Surrey | British | 93408100002 | ||||||
| WILSON, Nigel Keith | Secretary | Elgar Place 4 Warren Heights IG10 4RQ Loughton Essex | British | 75263630002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| EAMES, John Stanley | Director | 64 Milliners Court Lattimore Road AL1 3XT St. Albans Hertfordshire | England | British | 42716460002 | |||||
| STEVENS, John | Director | 30 Lansdowne Road Muswell Hill N10 2AU London | England | British | 41911220001 | |||||
| WILSON, Nigel Keith | Director | Elgar Place 4 Warren Heights IG10 4RQ Loughton Essex | United Kingdom | British | 75263630002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JOHN EAMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chancery Financial Planning Holdings Limited | Feb 01, 2022 | Dashwood House 69 Old Broad Street EC2M 1QS London Level 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miss Isobel Alexandra Eames | Jul 01, 2020 | 19 Britton Street London EC1M 5NZ | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Olivia Alice Eames | Jul 01, 2020 | 19 Britton Street London EC1M 5NZ | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Stanley Eames | Apr 06, 2016 | 19 Britton Street London EC1M 5NZ | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0