About

Registered Number: 04754336
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Heathridge 8 Chapel Close, Storth, Milnthorpe, Cumbria, LA7 7BU

 

Founded in 2003, Jed Evans Installations Ltd has its registered office in Cumbria, it has a status of "Active". The current directors of Jed Evans Installations Ltd are listed as Evans, Jethro, Evans, Janet Cicely.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Jethro 12 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Janet Cicely 12 May 2003 23 March 2015 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 April 2017
SH01 - Return of Allotment of shares 17 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 April 2015
TM02 - Termination of appointment of secretary 23 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 16 June 2008
AA - Annual Accounts 06 August 2007
287 - Change in situation or address of Registered Office 05 August 2007
363s - Annual Return 25 May 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 26 June 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 06 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 October 2003
225 - Change of Accounting Reference Date 25 October 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.