Active
Company Information for EVILLE & JONES (G.B.) LIMITED
CENTURY HOUSE 1275 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
|
Company Registration Number
10037065
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVILLE & JONES (G.B.) LIMITED | ||
Legal Registered Office | ||
CENTURY HOUSE 1275 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | ||
Previous Names | ||
|
Company Number | 10037065 | |
---|---|---|
Company ID Number | 10037065 | |
Date formed | 2016-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 30/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 08:55:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID JONES |
||
JUAN AVILA |
||
PETER CHARLES EVILLE |
||
ROBERT DAVID JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON KARL ALDISS |
Director | ||
MICHAEL ERNEST BELL |
Company Secretary | ||
MICHAEL ERNEST BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVILLE & JONES SCOTLAND LIMITED | Director | 2017-01-31 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
EVILLE & JONES HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Active | |
SLUMBAY LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Liquidation | |
EVILLE & JONES (YORKSHIRE) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
EVILLE & JONES (COMMERCIAL SERVICES) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
E&J OLDCO LIMITED | Director | 2017-01-31 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
CENTURY RIVERSIDE LIMITED | Director | 2017-01-31 | CURRENT | 2007-09-19 | Active | |
EVILLE & JONES (GROUP) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (INTERNATIONAL) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ASSURED VETERINARY SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
EVILLE & JONES SCOTLAND LIMITED | Director | 2017-01-31 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
EVILLE & JONES HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Active | |
SLUMBAY LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Liquidation | |
EVILLE & JONES (YORKSHIRE) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
EVILLE & JONES (COMMERCIAL SERVICES) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
E&J OLDCO LIMITED | Director | 2017-01-31 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
CENTURY RIVERSIDE LIMITED | Director | 2017-01-31 | CURRENT | 2007-09-19 | Active | |
EVILLE & JONES (GROUP) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (INTERNATIONAL) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ASSURED VETERINARY SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
LOCHCARRON ESTATES LIMITED | Director | 2017-01-31 | CURRENT | 1998-03-18 | Liquidation | |
CROFT VETERINARY CENTRES LIMITED | Director | 2001-03-26 | CURRENT | 2001-03-26 | Active | |
EVILLE & JONES SCOTLAND LIMITED | Director | 2017-01-31 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
EVILLE & JONES HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Active | |
SLUMBAY LIMITED | Director | 2017-01-31 | CURRENT | 2010-11-15 | Liquidation | |
EVILLE & JONES (YORKSHIRE) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
EVILLE & JONES (COMMERCIAL SERVICES) LIMITED | Director | 2017-01-31 | CURRENT | 2014-12-04 | Active | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
E&J OLDCO LIMITED | Director | 2017-01-31 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
CENTURY RIVERSIDE LIMITED | Director | 2017-01-31 | CURRENT | 2007-09-19 | Active | |
EVILLE & JONES (GROUP) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (INTERNATIONAL) LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ASSURED VETERINARY SOLUTIONS LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR PHILIP ANTONY MARSHALL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100370650003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 100370650003 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED MR ROBERT LASZLO ROSTAS | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
Appointment of Thomas Gray as company secretary on 2023-12-01 | ||
Termination of appointment of Robert David Jones on 2023-12-01 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM PARSONS | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID JONES | ||
APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES EVILLE | ||
APPOINTMENT TERMINATED, DIRECTOR JUAN AVILA | ||
DIRECTOR APPOINTED THOMAS GRAY | ||
DIRECTOR APPOINTED MR PAUL BARRY | ||
DIRECTOR APPOINTED MR BEN BRIDGER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100370650001 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES | |
DIRECTOR APPOINTED MRS SOPHIE LOUISE WILLIS | ||
AP01 | DIRECTOR APPOINTED MRS SOPHIE LOUISE WILLIS | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan Garfield on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN GAVIN STANFORD | |
AP01 | DIRECTOR APPOINTED MR CHARLES EDWARD HARTWELL | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM PARSONS | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100370650002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CH01 | Director's details changed for Mr Juan Avila on 2017-09-08 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP03 | Appointment of Mr Robert David Jones as company secretary on 2017-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON KARL ALDISS | |
AP01 | DIRECTOR APPOINTED MR JUAN AVILA | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES EVILLE | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID JONES | |
RES15 | CHANGE OF COMPANY NAME 16/04/22 | |
CERTNM | COMPANY NAME CHANGED MB&CO6 LIMITED CERTIFICATE ISSUED ON 25/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period extended from 31/03/17 TO 30/04/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100370650001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/16 FROM Century House, 1275 Century Way, Thorpe Park Century Way Thorpe Park Leeds LS15 8ZB England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM 4 Greenfield Road Holmfirth HD9 2JT United Kingdom | |
TM02 | Termination of appointment of Michael Ernest Bell on 2016-06-06 | |
AP01 | DIRECTOR APPOINTED MR JASON KARL ALDISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BELL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVILLE & JONES (G.B.) LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as EVILLE & JONES (G.B.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |