UKBizDB.co.uk

SJ & JW EVANS LIMITED

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

This company is commonly known as Sj & Jw Evans Limited. The company was founded 21 years ago and was given the registration number 04759662. The firm's registered office is in MALVERN. You can find them at 231 Worcester Road, , Malvern, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SJ & JW EVANS LIMITED
Company Number:04759662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:231 Worcester Road, Malvern, United Kingdom, WR14 1SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Worcester Road, Malvern, United Kingdom, WR14 1SU

Secretary31 October 2017Active
231, Worcester Road, Malvern, United Kingdom, WR14 1SU

Director31 October 2017Active
12 Blackmore Road, Malvern, WR14 1QT

Secretary09 May 2003Active
231, Worcester Road, Malvern Link, United Kingdom, WR14 1SU

Secretary26 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 May 2003Active
7 Woodfarm Road, Malvern Wells, Malvern, WR14 4PL

Director26 March 2008Active
12 Blackmore Road, Malvern, WR14 1QT

Director09 May 2003Active
12 Blackmore Road, Malvern, WR14 1QT

Director09 May 2003Active
231, Worcester Road, Malvern, United Kingdom, WR14 1SU

Director26 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 May 2003Active

People with Significant Control

Pm Hawkes Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:231, Worcester Road, Malvern, England, WR14 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Louise Vickers
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:231, Worcester Road, Malvern, England, WR14 1SU
Nature of control:
  • Significant influence or control
Mrs Yvonne Cawley
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:231, Worcester Road, Malvern, England, WR14 1SU
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Change account reference date company previous extended.

Download
2018-05-23Address

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

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Address

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

Download

Copyright © 2024. All rights reserved.