About

Registered Number: 04759662
Date of Incorporation: 09/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 231 Worcester Road, Malvern, WR14 1SU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.