EVILLE & JONES (GROUP) LIMITED

Register to unlock more data on OkredoRegister

EVILLE & JONES (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10019077

Incorporation date

22/02/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon17/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 100190770005, created on 2025-07-18
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon03/04/2025
Change of details for Export Bidco Limited as a person with significant control on 2024-02-19
dot icon24/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon28/10/2024
Termination of appointment of Ben Bridger as a director on 2024-10-01
dot icon24/10/2024
Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 2024-10-01
dot icon14/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/10/2024
Registration of charge 100190770004, created on 2024-10-07
dot icon02/10/2024
Appointment of Mr Philip Antony Marshall as a director on 2024-10-01
dot icon18/07/2024
Satisfaction of charge 100190770003 in full
dot icon09/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon19/04/2024
Termination of appointment of Sophie Louise Willis as a director on 2024-03-29
dot icon02/04/2024
Registration of charge 100190770003, created on 2024-03-21
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon18/03/2024
Appointment of Mr Robert Laszlo Rostas as a director on 2024-02-27
dot icon17/01/2024
Previous accounting period shortened from 2024-04-30 to 2023-12-31
dot icon12/12/2023
Termination of appointment of Robert David Jones as a director on 2023-12-01
dot icon05/12/2023
Cessation of Ian William Parsons as a person with significant control on 2023-12-01
dot icon05/12/2023
Notification of Export Bidco Limited as a person with significant control on 2023-12-01
dot icon05/12/2023
Termination of appointment of Robert David Jones as a secretary on 2023-12-01
dot icon05/12/2023
Appointment of Thomas Gray as a director on 2023-12-01
dot icon05/12/2023
Appointment of Mr Paul Barry as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Juan Avila as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Peter Charles Eville as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Ian William Parsons as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of David Francis Clift Peace as a director on 2023-12-01
dot icon05/12/2023
Appointment of Thomas Gray as a secretary on 2023-12-01
dot icon08/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon05/09/2023
Satisfaction of charge 100190770001 in full
dot icon31/08/2023
Appointment of Mr Ben Bridger as a director on 2023-05-31
dot icon23/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-22
dot icon16/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-23
dot icon22/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon10/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon03/11/2022
Group of companies' accounts made up to 2022-04-30
dot icon24/10/2022
Appointment of Mr David Francis Clift Peace as a director on 2022-09-09
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon14/10/2022
Sub-division of shares on 2022-09-09
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
7
-
-
0.00
-
-
2022
7
-
-
0.00
-
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Thomas
Director
01/12/2023 - Present
189
Dr Jason Karl Aldiss
Director
04/03/2016 - 31/01/2017
44
Mr Robert David Jones
Director
31/01/2017 - 01/12/2023
46
Mr Charles Edward Hartwell
Director
02/10/2020 - Present
36
Parsons, Ian William
Director
02/06/2020 - 01/12/2023
48

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EVILLE & JONES (GROUP) LIMITED

EVILLE & JONES (GROUP) LIMITED is an(a) Active company incorporated on 22/02/2016 with the registered office located at Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EVILLE & JONES (GROUP) LIMITED?

toggle

EVILLE & JONES (GROUP) LIMITED is currently Active. It was registered on 22/02/2016 .

Where is EVILLE & JONES (GROUP) LIMITED located?

toggle

EVILLE & JONES (GROUP) LIMITED is registered at Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire LS15 8ZB.

What does EVILLE & JONES (GROUP) LIMITED do?

toggle

EVILLE & JONES (GROUP) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does EVILLE & JONES (GROUP) LIMITED have?

toggle

EVILLE & JONES (GROUP) LIMITED had 7 employees in 2022.

What is the latest filing for EVILLE & JONES (GROUP) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-14 with no updates.