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.
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 | : |
|
Registered Address | : | 231 Worcester Road, Malvern, United Kingdom, WR14 1SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
231, Worcester Road, Malvern, United Kingdom, WR14 1SU | Secretary | 31 October 2017 | Active |
231, Worcester Road, Malvern, United Kingdom, WR14 1SU | Director | 31 October 2017 | Active |
12 Blackmore Road, Malvern, WR14 1QT | Secretary | 09 May 2003 | Active |
231, Worcester Road, Malvern Link, United Kingdom, WR14 1SU | Secretary | 26 March 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 09 May 2003 | Active |
7 Woodfarm Road, Malvern Wells, Malvern, WR14 4PL | Director | 26 March 2008 | Active |
12 Blackmore Road, Malvern, WR14 1QT | Director | 09 May 2003 | Active |
12 Blackmore Road, Malvern, WR14 1QT | Director | 09 May 2003 | Active |
231, Worcester Road, Malvern, United Kingdom, WR14 1SU | Director | 26 March 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 09 May 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Change account reference date company previous extended. | Download |
2018-05-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.