Evans Jones Ltd CHELTENHAM


Evans Jones started in year 2006 as Private Limited Company with registration number 05901609. The Evans Jones company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cheltenham at Royal Mews. Postal code: GL50 3PQ. Since Wed, 18th Jun 2014 Evans Jones Ltd is no longer carrying the name Evans Jones Management Services.

At present there are 2 directors in the the firm, namely David J. and Ian E.. In addition 2 active secretaries, Emma P. and Jane G. were appointed. As of 28 April 2024, there was 1 ex secretary - Ian E.. There were no ex directors.

Evans Jones Ltd Address / Contact

Office Address Royal Mews
Office Address2 St. Georges Place
Town Cheltenham
Post code GL50 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05901609
Date of Incorporation Thu, 10th Aug 2006
Industry Quantity surveying activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Emma P.

Position: Secretary

Appointed: 28 January 2015

Jane G.

Position: Secretary

Appointed: 28 January 2015

David J.

Position: Director

Appointed: 10 August 2006

Ian E.

Position: Director

Appointed: 10 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2006

Resigned: 10 August 2006

Ian E.

Position: Secretary

Appointed: 10 August 2006

Resigned: 28 January 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 August 2006

Resigned: 10 August 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Ian E. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ian E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Evans Jones Management Services June 18, 2014
Operis Developments July 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand208 432117 37022 289
Current Assets390 117316 819230 284
Debtors166 510186 954196 750
Net Assets Liabilities253 301233 797168 653
Property Plant Equipment31 51282 020 
Total Inventories15 17512 49511 245
Other
Accumulated Amortisation Impairment Intangible Assets35 00040 00045 000
Accumulated Depreciation Impairment Property Plant Equipment111 567115 760139 033
Additions Other Than Through Business Combinations Property Plant Equipment 69 062 
Average Number Employees During Period171616
Bank Borrowings40 83340 83330 833
Corporation Tax Payable46 35530 995 
Creditors40 83330 83320 833
Deferred Tax Liabilities7 87816 214 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -14 3617 345
Disposals Property Plant Equipment -14 3617 345
Financial Commitments Other Than Capital Commitments17 1569 238 
Fixed Assets96 512142 020115 860
Increase From Amortisation Charge For Year Intangible Assets 5 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment 18 55430 618
Intangible Assets65 00060 00055 000
Intangible Assets Gross Cost100 000100 000 
Net Current Assets Liabilities205 200138 45688 841
Number Shares Issued Fully Paid4545 
Other Payables Accrued Expenses8 30313 250 
Other Remaining Borrowings17 2447 841 
Par Value Share 1 
Prepayments 8 400 
Property Plant Equipment Gross Cost143 079197 780199 893
Taxation Social Security Payable44 92752 524 
Total Assets Less Current Liabilities301 712280 476204 701
Total Borrowings40 83330 833 
Trade Creditors Trade Payables55 72659 915 
Trade Debtors Trade Receivables166 510178 554 
Unpaid Contributions To Pension Schemes3 1953 838 
Provisions For Liabilities Balance Sheet Subtotal 15 84615 215
Total Additions Including From Business Combinations Property Plant Equipment  9 458

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On Mon, 31st Jul 2023 director's details were changed
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements