-
EVILLE & JONES (GROUP) LIMITED - Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 10019077
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Century House 1275 Century Way
- Thorpe Park
- Leeds
- West Yorkshire
- LS15 8ZB
- England Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England UK
Management
- Managing Directors
- AVILA, Juan
- EVILLE, Peter Charles
- GARFIELD, John Duncan
- HARTWELL, Charles Edward
- JONES, Robert David
- PARSONS, Ian William
- STANFORD, Jonathan Gavin
- BRIDGER, Ben
- PEACE, David Francis Clift
- WILLIS, Sophie Louise
- BRIDGER, Ben
- PEACE, David Francis Clift
- WILLIS, Sophie Louise
- Company secretaries
- JONES, Robert David
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-22
- Age Of Company 2016-02-22 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Mr Ian William Parsons
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- MB&CO1 LIMITED
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-04-28
- Last Date: 2023-04-14
-
EVILLE & JONES (GROUP) LIMITED Company Description
- EVILLE & JONES (GROUP) LIMITED is a ltd registered in United Kingdom with the Company reg no 10019077. Its current trading status is "live". It was registered 2016-02-22. It was previously called MB&CO1 LIMITED. It has declared SIC or NACE codes as "64209". It has 13 directors and 1 secretary. The latest accounts are filed up to 2023-04-30.It can be contacted at Century House 1275 Century Way .
Get EVILLE & JONES (GROUP) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eville & Jones (Group) Limited - Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
- 2016-02-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVILLE & JONES (GROUP) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
second-filing-capital-allotment-shares (2023-06-16) - RP04SH01
-
accounts-with-accounts-type-group (2023-11-08) - AA
-
mortgage-satisfy-charge-full (2023-09-05) - MR04
-
appoint-person-director-company-with-name-date (2023-08-31) - AP01
-
second-filing-capital-allotment-shares (2023-08-23) - RP04SH01
-
capital-allotment-shares (2023-05-22) - SH01
-
resolution (2023-05-20) - RESOLUTIONS
-
memorandum-articles (2023-05-20) - MA
-
confirmation-statement-with-updates (2023-05-10) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-group (2022-01-21) - AA
-
appoint-person-director-company-with-name-date (2022-10-24) - AP01
-
capital-alter-shares-subdivision (2022-10-14) - SH02
-
capital-allotment-shares (2022-10-14) - SH01
-
resolution (2022-09-28) - RESOLUTIONS
-
memorandum-articles (2022-09-28) - MA
-
confirmation-statement-with-updates (2022-05-05) - CS01
-
appoint-person-director-company-with-name-date (2022-02-15) - AP01
-
accounts-with-accounts-type-group (2022-11-03) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-05-13) - AA
-
confirmation-statement-with-updates (2021-04-29) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-10-02) - AP01
-
appoint-person-director-company-with-name-date (2020-06-10) - AP01
-
confirmation-statement-with-updates (2020-04-29) - CS01
-
cessation-of-a-person-with-significant-control (2020-04-29) - PSC07
-
accounts-with-accounts-type-full (2020-02-18) - AA
-
change-person-director-company-with-change-date (2020-10-05) - CH01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-11-16) - RP04CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-10-30) - RP04CS01
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-01-17) - SH08
-
confirmation-statement-with-updates (2019-04-14) - CS01
-
notification-of-a-person-with-significant-control (2019-04-14) - PSC01
-
confirmation-statement-with-updates (2019-02-22) - CS01
-
accounts-with-accounts-type-full (2019-01-31) - AA
-
resolution (2019-01-17) - RESOLUTIONS
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-29) - MR01
-
confirmation-statement-with-no-updates (2018-02-21) - CS01
-
accounts-with-accounts-type-group (2018-01-30) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-11-16) - AA01
-
change-person-director-company-with-change-date (2017-10-24) - CH01
-
confirmation-statement-with-updates (2017-02-27) - CS01
-
appoint-person-secretary-company-with-name-date (2017-02-01) - AP03
-
appoint-person-director-company-with-name-date (2017-01-31) - AP01
-
termination-director-company-with-name-termination-date (2017-01-31) - TM01
-
accounts-with-accounts-type-dormant (2017-11-22) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
incorporation-company (2016-02-22) - NEWINC
-
termination-secretary-company-with-name-termination-date (2016-03-04) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-20) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-07) - AD01
-
resolution (2016-07-05) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2016-11-17) - AA01
-
termination-director-company-with-name-termination-date (2016-03-04) - TM01
-
capital-allotment-shares (2016-07-05) - SH01