SJ & JW EVANS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Satisfaction of charge 047596620005 in full

View Document

25/10/2425 October 2024 Satisfaction of charge 047596620004 in full

View Document

25/10/2425 October 2024 Satisfaction of charge 047596620006 in full

View Document

10/10/2410 October 2024 Termination of appointment of Philip Hawkes as a secretary on 2024-09-30

View Document

10/10/2410 October 2024 Appointment of Mr Dayalji Somabhai Patel as a director on 2024-09-30

View Document

10/10/2410 October 2024 Appointment of Mr Nadeem Nasrullah as a director on 2024-09-30

View Document

10/10/2410 October 2024 Termination of appointment of Philip Hawkes as a director on 2024-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/03/2130 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1811 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 131 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8JP ENGLAND

View Document

23/05/1823 May 2018 PREVEXT FROM 31/08/2017 TO 31/10/2017

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / PM HAWKES LIMITED / 15/05/2018

View Document

07/11/177 November 2017 CESSATION OF YVONNE CAWLEY AS A PSC

View Document

07/11/177 November 2017 CESSATION OF LOUISE VICKERS AS A PSC

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE VICKERS

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR PHILIP HAWKES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR YVONNE CAWLEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE VICKERS

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PM HAWKES LIMITED

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 6 LINK WAY HOWSELL ROAD MALVERN WORCESTERSHIRE WR14 1UQ

View Document

06/11/176 November 2017 SECRETARY APPOINTED MR PHILIP HAWKES

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047596620004

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047596620006

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047596620005

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE CAWLEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE VICKERS

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/05/1510 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICKERS / 08/05/2012

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE VICKERS / 08/05/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VICKERS / 09/05/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 231 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 1SU

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/04/084 April 2008 ADOPT ARTICLES 26/03/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON EVANS

View Document

04/04/084 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED LOUISE VICKERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED YVONNE CAWLEY

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEAN EVANS

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: 231 WORCESTER ROAD MALVERN WORCESTER WR14 1SU

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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