J. R. EVANS & CO. LIMITED
Status | DISSOLVED |
Company No. | 04779347 |
Category | Private Limited Company |
Incorporated | 28 May 2003 |
Age | 21 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 7 months, 5 days |
SUMMARY
J. R. EVANS & CO. LIMITED is an dissolved private limited company with number 04779347. It was incorporated 21 years, 10 days ago, on 28 May 2003 and it was dissolved 2 years, 7 months, 5 days ago, on 02 November 2021. The company address is Golygfa Golygfa, Aberaeron, SA46 0ED, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Golygfa Lampeter Road Aberaeron SA46 0ED
Old address: Anchor House 5 Bridge Street Aberaeron Ceredigion SA46 0AP
Change date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Termination director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Evans
Documents
Accounts with accounts type total exemption small
Date: 02 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Fredrick James Evans
Change date: 2010-05-28
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-28
Officer name: Susan Marlene How
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan how / 28/05/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Resolution
Date: 22 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 06 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/01/04
Documents
Legacy
Date: 26 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/06/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: 2 cathedral road, cardiff, south glam, CF11 9RZ
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SILVERTON VILLA,ST AUSTELL,PL26 8PY
Number: | 07192569 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOMMERCE RESOURCE UNIT LIMITED
32 VICTOR GARDENS,ESSEX,SS5 4DS
Number: | 04983418 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4, 12,DEPTFORD,SE8 4LY
Number: | OC421218 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PINGLE CONSTRUCTION MANAGEMENT LTD
FIRST FLOOR,PLYMOUTH,PL6 5AH
Number: | 10153573 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BANK HOUSE SOUTHWICK SQUARE,BRIGHTON,BN42 4FN
Number: | 08360909 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SO306367 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |