About

Registered Number: 10019077
Date of Incorporation: 22/02/2016 (8 years and 2 months ago)
Company Status: Active
Registered Address: Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB,

 

Eville & Jones (Group) Ltd was registered on 22 February 2016 and has its registered office in Leeds in West Yorkshire, it has a status of "Active". We do not know the number of employees at this business. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Robert David 31 January 2017 - 1
BELL, Michael Ernest 22 February 2016 04 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 10 June 2020
CS01 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 14 April 2019
PSC01 - N/A 14 April 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 31 January 2019
RESOLUTIONS - N/A 17 January 2019
SH08 - Notice of name or other designation of class of shares 17 January 2019
MR01 - N/A 29 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 30 January 2018
AA - Annual Accounts 22 November 2017
AA01 - Change of accounting reference date 16 November 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 27 February 2017
AP03 - Appointment of secretary 01 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AA01 - Change of accounting reference date 17 November 2016
MR01 - N/A 20 October 2016
RESOLUTIONS - N/A 05 July 2016
SH01 - Return of Allotment of shares 05 July 2016
AD01 - Change of registered office address 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
TM02 - Termination of appointment of secretary 04 March 2016
AP01 - Appointment of director 04 March 2016
NEWINC - New incorporation documents 22 February 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2018 Outstanding

N/A

A registered charge 19 October 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.