J AND M CLEMENT-EVANS & SONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CENRIC CLEMENT-EVANS

View Document

13/09/1813 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF JCE FAMILY TRUST 1 AS A PSC

View Document

08/06/188 June 2018 10/05/18 STATEMENT OF CAPITAL GBP 31328

View Document

01/06/181 June 2018 ADOPT ARTICLES 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT-EVANS

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CLEMENT-EVANS

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MR ROBERT IFOR CLEMENT-EVANS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCE FAMILY TRUST 1

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IFOR CLEMENT-EVANS / 07/08/2017

View Document

17/08/1717 August 2017 CESSATION OF JOHN CLEMENT-EVANS AS A PSC

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW DAVID CLEMENT-EVANS / 01/09/2016

View Document

07/08/177 August 2017 ADOPT ARTICLES 04/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM C/O HICKS ACCOUNTANCY SILICWM VALLEY, LINDEN HOUSE MOLD BUSINESS PARK WREXHAM ROAD MOLD FLINTSHIRE CH7 1XP WALES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CENRIC CLEMENT-EVANS / 30/10/2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR JOHN CENRIC CLEMENT-EVANS

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 100 HIGH STREET MOLD FLINTSHIRE CH7 1BH

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

15/08/1515 August 2015 DIRECTOR APPOINTED MR ROBERT IFOR CLEMENT-EVANS

View Document

15/08/1515 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 SECRETARY APPOINTED MR STEPHEN PERYN CLEMENT-EVANS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR HUW DAVID CLEMENT-EVANS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR STEPHEN PERYN CLEMENT-EVANS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 17/10/14 STATEMENT OF CAPITAL GBP 15381

View Document

05/08/145 August 2014 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