Active
Company Information for EVILLE & JONES (COMMERCIAL SERVICES) LIMITED
CENTURY HOUSE 1275 CENTURY WAY, THORPE PARK, LEEDS, LS15 8ZB,
|
Company Registration Number
09341619
Private Limited Company
Active |
Company Name | ||
---|---|---|
EVILLE & JONES (COMMERCIAL SERVICES) LIMITED | ||
Legal Registered Office | ||
CENTURY HOUSE 1275 CENTURY WAY THORPE PARK LEEDS LS15 8ZB | ||
Previous Names | ||
|
Company Number | 09341619 | |
---|---|---|
Company ID Number | 09341619 | |
Date formed | 2014-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB293198466 |
Last Datalog update: | 2024-03-07 02:14:12 |
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 |
Company Secretary | ||
JASON KARL ALDISS |
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 | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (G.B.) LIMITED | Director | 2017-01-31 | CURRENT | 2016-03-02 | 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 | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (G.B.) LIMITED | Director | 2017-01-31 | CURRENT | 2016-03-02 | 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 | |
ARDNARF LIMITED | Director | 2017-01-31 | CURRENT | 2016-02-22 | Active | |
EVILLE & JONES (G.B.) LIMITED | Director | 2017-01-31 | CURRENT | 2016-03-02 | 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 ROBERT LASZLO ROSTAS | ||
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 PETER CHARLES EVILLE | ||
APPOINTMENT TERMINATED, DIRECTOR JUAN AVILA | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID JONES | ||
DIRECTOR APPOINTED THOMAS GRAY | ||
DIRECTOR APPOINTED MR PAUL BARRY | ||
DIRECTOR APPOINTED MR BEN BRIDGER | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES | |
DIRECTOR APPOINTED MRS SOPHIE LOUISE WILLIS | ||
AP01 | DIRECTOR APPOINTED MRS SOPHIE LOUISE WILLIS | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Duncan Garfield on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED MR DUNCAN GARFIELD | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM PARSONS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093416190001 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 03/04/18 | |
CERTNM | COMPANY NAME CHANGED EVILLE & JONES (LEEDS) LIMITED CERTIFICATE ISSUED ON 03/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, 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 | |
AP03 | Appointment of Mr Robert David Jones as company secretary on 2017-01-31 | |
TM02 | Termination of appointment of Jason Karl Aldiss 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 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/04/15 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 (COMMERCIAL SERVICES) LIMITED
The top companies supplying to UK government with the same SIC code (75000 - Veterinary activities) as EVILLE & JONES (COMMERCIAL SERVICES) 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. |