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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ | Secretary | 31 January 2017 | Active |
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ | Director | 31 January 2017 | Active |
No.2, Silkwood Office Park, Fryers Way, Wakefield, England, WF5 9TJ | Director | 31 January 2017 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Secretary | 08 December 2010 | Active |
37 Bullfinch Road, Abbeydale, Gloucester, GL4 8LX | Secretary | 19 September 2007 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Corporate Secretary | 01 September 2009 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 08 December 2010 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 31 January 2017 | Active |
Century House,, 1275 Century Way, Thorpe Park, Leeds, United Kingdom, LS15 8ZB | Director | 31 May 2023 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 02 October 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 02 October 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 02 June 2020 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 16 March 2014 | Active |
Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB | Director | 02 October 2020 | Active |
Century House, 1275 Century Way,, Thorpe Park, Leeds, Great Britain, LS15 8ZB | Corporate Director | 19 September 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Capital | Capital alter shares subdivision. | Download |
2023-12-12 | Resolution | Resolution. | Download |
2023-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-06 | Change of name | Certificate change of name company. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Accounts | Accounts with accounts type small. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.