Eville & Jones Construction Limited LEEDS


Founded in 2007, Eville & Jones Construction, classified under reg no. 06375771 is an active company. Currently registered at Century House, 1275 Century Way LS15 8ZB, Leeds the company has been in the business for seventeen years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Peter E. and Robert J.. In addition one secretary - Robert J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eville & Jones Construction Limited Address / Contact

Office Address Century House, 1275 Century Way
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06375771
Date of Incorporation Wed, 19th Sep 2007
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Peter E.

Position: Director

Appointed: 31 January 2017

Robert J.

Position: Secretary

Appointed: 31 January 2017

Robert J.

Position: Director

Appointed: 31 January 2017

Ben B.

Position: Director

Appointed: 31 May 2023

Resigned: 01 December 2023

John G.

Position: Director

Appointed: 02 October 2020

Resigned: 01 December 2023

Charles H.

Position: Director

Appointed: 02 October 2020

Resigned: 01 December 2023

Jonathan S.

Position: Director

Appointed: 02 October 2020

Resigned: 01 December 2023

Ian P.

Position: Director

Appointed: 02 June 2020

Resigned: 01 December 2023

Juan A.

Position: Director

Appointed: 31 January 2017

Resigned: 01 December 2023

Terence P.

Position: Director

Appointed: 16 March 2014

Resigned: 25 July 2014

Jason A.

Position: Director

Appointed: 08 December 2010

Resigned: 31 January 2017

Jason A.

Position: Secretary

Appointed: 08 December 2010

Resigned: 31 January 2017

Eville And Jones Limited

Position: Corporate Secretary

Appointed: 01 September 2009

Resigned: 08 December 2010

Eville & Jones Ltd

Position: Corporate Director

Appointed: 19 September 2007

Resigned: 08 December 2010

Alan C.

Position: Secretary

Appointed: 19 September 2007

Resigned: 30 June 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Century Property (Leeds) Limited from Wakefield, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Eville & Jones Holdings Ltd that entered Leeds, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Century Property (Leeds) Limited

No.2 Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 15251861
Notified on 1 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eville & Jones Holdings Ltd

Century House 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07440153
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand4 2298 4154 1185 0188 43114 819
Current Assets669 596618 584578 779591 279602 035606 841
Debtors665 367610 169574 661586 261593 604592 022
Net Assets Liabilities401 935404 815402 834   
Other Debtors665 367610 1693 4107 5607 6655 715
Property Plant Equipment667 210660 236653 262646 288639 314632 340
Other
Accumulated Depreciation Impairment Property Plant Equipment45 18452 15859 13266 10673 08080 054
Amounts Owed By Group Undertakings Participating Interests  571 359   
Amounts Owed By Related Parties   578 701585 939586 307
Amounts Owed To Group Undertakings   829 181829 181829 181
Amounts Owed To Group Undertakings Participating Interests810 544829 181829 181   
Average Number Employees During Period   347
Bank Borrowings Overdrafts59 34714 9247   
Corporation Tax Payable31 6772 312 2 3618542 513
Creditors919 291874 005829 207831 642838 758838 826
Decrease In Loans Owed By Related Parties Due To Loans Repaid  597 717   
Depreciation Rate Used For Property Plant Equipment 11   
Fixed Assets667 210660 236653 262   
Income From Related Parties  72 000   
Increase From Depreciation Charge For Year Property Plant Equipment 6 9746 974 6 9746 974
Net Current Assets Liabilities-249 695-255 421-250 428-240 363-236 723-231 985
Other Creditors18 72790   232
Other Taxation Social Security Payable    692300
Payments To Related Parties  1 665   
Property Plant Equipment Gross Cost 712 394712 394712 394712 394 
Total Assets Less Current Liabilities417 515404 815402 834405 925402 591400 355
Trade Creditors Trade Payables-1 00427 498191008 0316 600
Trade Debtors Trade Receivables  -108   
Advances Credits Directors 56243   
Advances Credits Made In Period Directors 1 252    
Advances Credits Repaid In Period Directors 690    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Sub-division of shares on Tue, 19th Sep 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements