Background WavePink WaveYellow Wave

JOHN EAMES LIMITED (03014273)

JOHN EAMES LIMITED (03014273) is an active UK company. incorporated on 25 January 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN EAMES LIMITED has been registered for 31 years. Current directors include CULLEN, Paul, PELSTER, David.

Company Number
03014273
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
First Floor Mitre House, London, EC4Y 1BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CULLEN, Paul, PELSTER, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN EAMES LIMITED

JOHN EAMES LIMITED is an active company incorporated on 25 January 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN EAMES LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

03014273

LTD Company

Age

31 Years

Incorporated 25 January 1995

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

WILSON STEVENS LIMITED
From: 25 January 1995To: 7 April 2004
Contact
Address

First Floor Mitre House 44-46 Fleet Street London, EC4Y 1BP,

Previous Addresses

19 Britton Street London EC1M 5NZ
From: 25 January 1995To: 29 March 2023
Timeline

10 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Jan 95
New Owner
Jan 21
New Owner
Jan 21
Loan Cleared
Nov 21
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CULLEN, Paul

Active
44-46 Fleet Street, LondonEC4Y 1BP
Born May 1977
Director
Appointed 01 Feb 2022

PELSTER, David

Active
44-46 Fleet Street, LondonEC4Y 1BP
Born July 1967
Director
Appointed 01 Feb 2022

EAMES, Olivia Alice

Resigned
19 Britton StreetEC1M 5NZ
Secretary
Appointed 31 Jul 2017
Resigned 01 Feb 2022

RATNAM, Anne Darshinie

Resigned
Turnpike Link, CroydonCR0 5NX
Secretary
Appointed 11 Mar 2004
Resigned 31 Jul 2017

WILSON, Nigel Keith

Resigned
Elgar Place, LoughtonIG10 4RQ
Secretary
Appointed 25 Jan 1995
Resigned 11 Mar 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jan 1995
Resigned 25 Jan 1995

EAMES, John Stanley

Resigned
64 Milliners Court, St. AlbansAL1 3XT
Born July 1950
Director
Appointed 28 Mar 1995
Resigned 01 Feb 2022

STEVENS, John

Resigned
30 Lansdowne Road, LondonN10 2AU
Born April 1957
Director
Appointed 25 Jan 1995
Resigned 11 Mar 2004

WILSON, Nigel Keith

Resigned
Elgar Place, LoughtonIG10 4RQ
Born March 1960
Director
Appointed 25 Jan 1996
Resigned 11 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jan 1995
Resigned 25 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2022

Miss Isobel Alexandra Eames

Ceased
19 Britton StreetEC1M 5NZ
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Feb 2022

Miss Olivia Alice Eames

Ceased
19 Britton StreetEC1M 5NZ
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020
Ceased 01 Feb 2022

Mr John Stanley Eames

Ceased
19 Britton StreetEC1M 5NZ
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Statement Of Companys Objects
15 February 2022
CC04CC04
Resolution
15 February 2022
RESOLUTIONSResolutions
Memorandum Articles
15 February 2022
MAMA
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
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
4 August 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
13 April 2005
287Change of Registered Office
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
27 April 2004
169169
Certificate Change Of Name Company
7 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
31 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
25 May 1995
88(2)Return of Allotment of Shares
Legacy
5 April 1995
224224
Memorandum Articles
5 April 1995
MEM/ARTSMEM/ARTS
Legacy
5 April 1995
123Notice of Increase in Nominal Capital
Legacy
5 April 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation