UKBizDB.co.uk

EVILLE & JONES CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eville & Jones Construction Limited. The company was founded 16 years ago and was given the registration number 06375771. The firm's registered office is in LEEDS. You can find them at Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:EVILLE & JONES CONSTRUCTION LIMITED
Company Number:06375771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ

Secretary31 January 2017Active
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ

Director31 January 2017Active
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ

Director31 January 2017Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Secretary08 December 2010Active
37 Bullfinch Road, Abbeydale, Gloucester, GL4 8LX

Secretary19 September 2007Active
Century House, 1275 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Corporate Secretary01 September 2009Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director08 December 2010Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director31 January 2017Active
Century House,, 1275 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB

Director31 May 2023Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director02 October 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director02 October 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director02 June 2020Active
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director16 March 2014Active
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

Director02 October 2020Active
Century House, 1275 Century Way,, Thorpe Park, Leeds, Great Britain, LS15 8ZB

Corporate Director19 September 2007Active

People with Significant Control

Century Property (Leeds) Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:No.2, Silkwood Office Park, Wakefield, England, WF5 9TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eville & Jones Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Capital

Capital alter shares subdivision.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-12-06Change of name

Certificate change of name company.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-08Accounts

Accounts with accounts type small.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2022-11-01Accounts

Accounts with accounts type small.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.