Sj & Jw Evans Ltd was registered on 09 May 2003 and are based in Malvern, it's status at Companies House is "Active". We don't know the number of employees at Sj & Jw Evans Ltd. The companies directors are listed as Hawkes, Philip, Hawkes, Philip, Cawley, Yvonne, Evans, Jean Wynne, Evans, Simon John, Vickers, Louise at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKES, Philip | 31 October 2017 | - | 1 |
CAWLEY, Yvonne | 26 March 2008 | 31 October 2017 | 1 |
EVANS, Jean Wynne | 09 May 2003 | 26 March 2008 | 1 |
EVANS, Simon John | 09 May 2003 | 26 March 2008 | 1 |
VICKERS, Louise | 26 March 2008 | 31 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAWKES, Philip | 31 October 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 June 2020 | |
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 09 May 2019 | |
MR04 - N/A | 11 December 2018 | |
MR04 - N/A | 11 December 2018 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 03 July 2018 | |
AA01 - Change of accounting reference date | 23 May 2018 | |
AD01 - Change of registered office address | 23 May 2018 | |
PSC05 - N/A | 15 May 2018 | |
PSC07 - N/A | 07 November 2017 | |
PSC07 - N/A | 07 November 2017 | |
TM02 - Termination of appointment of secretary | 07 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
TM01 - Termination of appointment of director | 06 November 2017 | |
PSC02 - N/A | 06 November 2017 | |
AD01 - Change of registered office address | 06 November 2017 | |
AP03 - Appointment of secretary | 06 November 2017 | |
AP01 - Appointment of director | 06 November 2017 | |
MR01 - N/A | 01 November 2017 | |
MR01 - N/A | 01 November 2017 | |
MR01 - N/A | 01 November 2017 | |
CS01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
PSC01 - N/A | 03 July 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 15 April 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 10 May 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AR01 - Annual Return | 18 June 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AD01 - Change of registered office address | 16 January 2013 | |
AR01 - Annual Return | 06 June 2012 | |
CH01 - Change of particulars for director | 06 June 2012 | |
CH03 - Change of particulars for secretary | 06 June 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 03 June 2008 | |
RESOLUTIONS - N/A | 04 April 2008 | |
RESOLUTIONS - N/A | 04 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
288a - Notice of appointment of directors or secretaries | 04 April 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 02 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363s - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 14 April 2005 | |
363s - Annual Return | 15 June 2004 | |
395 - Particulars of a mortgage or charge | 11 September 2003 | |
395 - Particulars of a mortgage or charge | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2003 | |
225 - Change of Accounting Reference Date | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
NEWINC - New incorporation documents | 09 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 31 October 2017 | Outstanding |
N/A |
Legal charge | 26 March 2008 | Fully Satisfied |
N/A |
Legal charge | 01 September 2003 | Fully Satisfied |
N/A |
Debenture | 25 July 2003 | Fully Satisfied |
N/A |