J B EVANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-10-01 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Registered office address changed from 50 Belton Road Whitchurch Shropshire SY13 1JA to Stanley Bank Sheppenhall Lane Aston Nantwich Cheshire CW5 8DE on 2021-10-07

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/06/2010 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

06/11/196 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 01/05/16 STATEMENT OF CAPITAL GBP 3000

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1429 January 2014 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

25/04/1325 April 2013 STATEMENT BY DIRECTORS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 2000

View Document

08/02/138 February 2013 REDUCE SHARE PREM A/C 12/10/2012

View Document

08/02/138 February 2013 SOLVENCY STATEMENT DATED 12/10/12

View Document

03/02/133 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE EVANS

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED GUY EVANS & SON LIMITED CERTIFICATE ISSUED ON 11/04/11

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 1 NEWHALL LANE WHITCHURCH ROAD NANTWICH CHESHIRE CW5 8DN UNITED KINGDOM

View Document

16/08/1016 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EVANS / 23/06/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM JENNA LIVERPOOL ROAD WHITCHURCH SHROPSHIRE SY13 1SW

View Document

29/09/0829 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 PREVEXT FROM 31/12/2007 TO 30/04/2008

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 12 MILL STREET WHITCHURCH SALOP SY13 1SE

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 NC INC ALREADY ADJUSTED 01/08/03

View Document

24/09/0324 September 2003 £ NC 1000/2000 01/08/0

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: 12 MILL STREET WHITCHURCH SHROPSHIRE SY13 1SE

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/08/945 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 S366A DISP HOLDING AGM 15/10/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/09/928 September 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

10/04/8910 April 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

19/07/8819 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/86

View Document

19/07/8819 July 1988 EXEMPTION FROM APPOINTING AUDITORS 100387

View Document

18/07/8818 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

09/06/889 June 1988 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

25/03/8725 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/8726 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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