Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M & J EVANS CONSTRUCTION LIMITED
Company Information for

M & J EVANS CONSTRUCTION LIMITED

52-54 WHARF APPROACH, ANCHOR BROOK IND.PARK, ALDRIDGE, WALSALL, WEST MIDLANDS, WS9 8BX,
Company Registration Number
04766812
Private Limited Company
Active

Company Overview

About M & J Evans Construction Ltd
M & J EVANS CONSTRUCTION LIMITED was founded on 2003-05-16 and has its registered office in Walsall. The organisation's status is listed as "Active". M & J Evans Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M & J EVANS CONSTRUCTION LIMITED
 
Legal Registered Office
52-54 WHARF APPROACH, ANCHOR BROOK IND.PARK
ALDRIDGE
WALSALL
WEST MIDLANDS
WS9 8BX
Other companies in WS9
 
Filing Information
Company Number 04766812
Company ID Number 04766812
Date formed 2003-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB775519982  
Last Datalog update: 2024-12-05 19:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M & J EVANS CONSTRUCTION LIMITED
Is this data useful to you?
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.

Company Officers of M & J EVANS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
KAREN KNOWLES
Company Secretary 2004-12-01
ALEXANDER MATTHEW CLACK
Director 2013-07-09
JOHN LLOYD EVANS
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JAMES MORTIMER
Director 2004-11-01 2010-12-10
MALDWYN LLOYD EVANS
Director 2003-05-16 2006-11-28
GAIL EVANS
Company Secretary 2003-05-16 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER MATTHEW CLACK M & J EVANS PLANT LIMITED Director 2013-09-10 CURRENT 2012-07-06 Active
ALEXANDER MATTHEW CLACK HIGHCROFT HALL AND VILLAS MANAGEMENT COMPANY LIMITED Director 2013-04-16 CURRENT 2005-06-02 Active
ALEXANDER MATTHEW CLACK AM CLACK LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
JOHN LLOYD EVANS M & J EVANS PLANT LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047668120004
2024-10-29REGISTRATION OF A CHARGE / CHARGE CODE 047668120005
2024-08-12Director's details changed for Mr Alexander Matthew Clack on 2024-06-24
2024-08-12CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES
2023-12-06Change of details for M&J Evans Group Limited as a person with significant control on 2019-12-01
2023-08-16CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-06-09FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN LOVELAND
2022-11-10Termination of appointment of Ian Holyhead on 2022-11-10
2022-11-10Termination of appointment of Ian Holyhead on 2022-11-10
2022-10-03Current accounting period extended from 30/11/22 TO 31/12/22
2022-10-03AA01Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD EVANS
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-08-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN HUTCHINSON
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED SIMON LOVELAND
2020-07-29TM02Termination of appointment of Karen Knowles on 2020-07-22
2020-07-29AP03Appointment of Ian Holyhead as company secretary on 2020-07-22
2020-07-24AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/20 FROM 44 Hall Lane Walsall Wood Walsall WS9 9AS
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-12PSC05Change of details for Mje Bidco Limited as a person with significant control on 2019-01-25
2019-08-06AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047668120004
2018-11-07RES12Resolution of varying share rights or name
2018-11-07CC04Statement of company's objects
2018-11-07SH08Change of share class name or designation
2018-11-07SH10Particulars of variation of rights attached to shares
2018-10-31PSC02Notification of Mje Bidco Limited as a person with significant control on 2018-09-14
2018-10-31PSC07CESSATION OF JOHN LLOYD EVANS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC07CESSATION OF SARAH MARGARET LONGDON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-12PSC02Notification of L & J Holdings Limited as a person with significant control on 2016-06-06
2018-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047668120003
2018-09-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-21AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 125
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 125
2016-06-13AR0116/05/16 ANNUAL RETURN FULL LIST
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 125
2015-06-11AR0116/05/15 ANNUAL RETURN FULL LIST
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047668120003
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 047668120002
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 125
2014-06-13AR0116/05/14 FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MATTHEW CLACK / 12/06/2014
2014-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-03-18RES01ADOPT ARTICLES 12/03/2014
2013-10-21SH0110/09/13 STATEMENT OF CAPITAL GBP 125.00
2013-10-11RES01ADOPT ARTICLES 10/09/2013
2013-10-11RES12VARYING SHARE RIGHTS AND NAMES
2013-10-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-23AP01DIRECTOR APPOINTED MR ALEXANDER MATTHEW CLACK
2013-07-19RES13CREDIT PROFIT 09/07/2013
2013-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-19SH0109/07/13 STATEMENT OF CAPITAL GBP 100
2013-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-05-29AR0116/05/13 FULL LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 44 HALL LANE WALSALL WOOD WALSALL WEST MIDS WS9 9BB
2012-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-05-21AR0116/05/12 FULL LIST
2011-09-20AR0116/05/11 FULL LIST
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LEE MORTIMER
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-29AR0116/05/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES MORTIMER / 01/05/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LLOYD EVANS / 01/05/2010
2010-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN KNOWLES / 01/05/2010
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-07-31363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-05363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 02/06/2008
2008-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / LEE MORTIMER / 27/03/2008
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: UNIT 8B WATLING STREET BUSINESS PARK CANNOCK
2007-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-08288bDIRECTOR RESIGNED
2006-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-19363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-15363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-05-0588(2)RAD 30/11/03--------- £ SI 1@1
2005-04-14288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED
2005-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2005-01-05225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-18363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-12-02DISS40STRIKE-OFF ACTION DISCONTINUED
2003-11-27652CWITHDRAWAL OF APPLICATION FOR STRIKING OFF
2003-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-08-20652aAPPLICATION FOR STRIKING-OFF
2003-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation




Licences & Regulatory approval
We could not find any licences issued to M & J EVANS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M & J EVANS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding A M CLACK LIMITED
2014-09-27 Outstanding L & J HOLDINGS LIMITED
DEBENTURE 2009-02-20 Satisfied L & J HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of M & J EVANS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & J EVANS CONSTRUCTION LIMITED
Trademarks
We have not found any records of M & J EVANS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M & J EVANS CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-02-18 GBP £500
Sandwell Metroplitan Borough Council 2015-02-18 GBP £500
Sandwell Metroplitan Borough Council 2011-04-15 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M & J EVANS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M & J EVANS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M & J EVANS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.