Background WavePink WaveYellow Wave

JAMES PATRICK FRAMES LTD (09984288)

JAMES PATRICK FRAMES LTD (09984288) is an active UK company. incorporated on 3 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. JAMES PATRICK FRAMES LTD has been registered for 10 years. Current directors include JACKSON, Peter Howard James, WALTERS, Howard.

Company Number
09984288
Status
active
Type
ltd
Incorporated
3 February 2016
Age
10 years
Address
42-44 Norwood High Street, London, SE27 9NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
JACKSON, Peter Howard James, WALTERS, Howard
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES PATRICK FRAMES LTD

JAMES PATRICK FRAMES LTD is an active company incorporated on 3 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. JAMES PATRICK FRAMES LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09984288

LTD Company

Age

10 Years

Incorporated 3 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

42-44 Norwood High Street London, SE27 9NR,

Timeline

5 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Capital Reduction
Oct 22
Share Buyback
Oct 22
Owner Exit
Feb 26
New Owner
Feb 26
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

WALTERS, Sarah Jane

Active
Norwood High Street, LondonSE27 9NR
Secretary
Appointed 03 Feb 2016

JACKSON, Peter Howard James

Active
Norwood High Street, LondonSE27 9NR
Born July 1950
Director
Appointed 03 Feb 2016

WALTERS, Howard

Active
Norwood High Street, LondonSE27 9NR
Born November 1947
Director
Appointed 03 Feb 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Sarah Jane Walters

Active
Norwood High Street, LondonSE27 9NR
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Nov 2025

Mr Howard Walters

Ceased
Norwood High Street, LondonSE27 9NR
Born November 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 October 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 October 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2016
NEWINCIncorporation