M&J EVANS GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Alexander Matthew Clack on 2025-05-09

View Document

29/10/2429 October 2024 Registration of charge 115676060002, created on 2024-10-25

View Document

29/10/2429 October 2024 Satisfaction of charge 115676060001 in full

View Document

22/09/2422 September 2024 Resolutions

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024

View Document

06/12/236 December 2023 Change of details for Mje Midco Limited as a person with significant control on 2019-12-01

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Simon John Loveland as a director on 2022-12-15

View Document

10/11/2210 November 2022 Termination of appointment of Ian Holyhead as a secretary on 2022-11-10

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

05/10/225 October 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

02/12/212 December 2021 Termination of appointment of John Lloyd Evans as a director on 2021-11-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

05/08/215 August 2021 Appointment of Mr Stephen John Hutchinson as a director on 2021-08-02

View Document

29/07/2029 July 2020 SECRETARY APPOINTED IAN HOLYHEAD

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED SIMON LOVELAND

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED CHRIS SOUTHGATE

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 44 HALL LANE WALSALL WOOD WALSALL WS9 9AS ENGLAND

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED MJE BIDCO LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

23/01/1923 January 2019 CURREXT FROM 30/09/2019 TO 30/11/2019

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM THIRD FLOOR, MICHELIN HOUSE 81 FULHAM ROAD LONDON SW3 6RD UNITED KINGDOM

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115676060001

View Document

20/09/1820 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 100000

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR ALEXANDER MATTHEW CLACK

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR JOHN LLOYD EVANS

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company