T.J.EVERS LIMITED
ESSEX

Hellopages » Essex » Colchester » CO5 0HQ

Company number 00383513
Status Active
Incorporation Date 26 October 1943
Company Type Private Limited Company
Address NEW ROAD, TIPTREE, ESSEX, CO5 0HQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; All of the property or undertaking has been released and no longer forms part of charge 5; All of the property or undertaking has been released and no longer forms part of charge 7. The most likely internet sites of T.J.EVERS LIMITED are www.tjevers.co.uk, and www.t-j-evers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and eleven months. T J Evers Limited is a Private Limited Company. The company registration number is 00383513. T J Evers Limited has been working since 26 October 1943. The present status of the company is Active. The registered address of T J Evers Limited is New Road Tiptree Essex Co5 0hq. . PAVELEY, Marie is a Secretary of the company. BROWNING, Kevin Peter is a Director of the company. DENNEY, Mervyn John is a Director of the company. EVERS, Alan Michael is a Director of the company. EWERS, Stephen Michael is a Director of the company. HOWELL, Kevin Philip is a Director of the company. Secretary ADAMS, Keith John has been resigned. Secretary HOWE SMITH, Anthony John has been resigned. Director ADAMS, Keith John has been resigned. Director EARLEY, Joseph Miller has been resigned. Director EVERS, Michael Thomas has been resigned. Director GLADWIN, Robert Stephen has been resigned. Director HOVE-SMITH, Anthony John has been resigned. Director HOWE SMITH, Anthony John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PAVELEY, Marie
Appointed Date: 01 May 2007

Director
BROWNING, Kevin Peter
Appointed Date: 01 August 1999
68 years old

Director
DENNEY, Mervyn John
Appointed Date: 01 August 1997
64 years old

Director
EVERS, Alan Michael
Appointed Date: 01 May 2007
56 years old

Director
EWERS, Stephen Michael
Appointed Date: 01 May 2007
59 years old

Director
HOWELL, Kevin Philip
Appointed Date: 05 July 2013
54 years old

Resigned Directors

Secretary
ADAMS, Keith John
Resigned: 22 November 1993

Secretary
HOWE SMITH, Anthony John
Resigned: 01 May 2007

Director
ADAMS, Keith John
Resigned: 31 July 1997
78 years old

Director
EARLEY, Joseph Miller
Resigned: 17 November 1993
80 years old

Director
EVERS, Michael Thomas
Resigned: 30 April 2002
85 years old

Director
GLADWIN, Robert Stephen
Resigned: 04 July 2013
72 years old

Director
HOVE-SMITH, Anthony John
Resigned: 20 February 1994
76 years old

Director
HOWE SMITH, Anthony John
Resigned: 01 May 2007
Appointed Date: 22 November 1993
76 years old

T.J.EVERS LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
14 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 5
14 Feb 2017
All of the property or undertaking has been released and no longer forms part of charge 7
14 Feb 2017
All of the property or undertaking has been released from charge 4
14 Feb 2017
All of the property or undertaking has been released from charge 2
...
... and 122 more events
30 Mar 1987
Full accounts made up to 31 October 1986

03 Feb 1987
Particulars of mortgage/charge
02 Apr 1983
Accounts made up to 31 October 1982
03 Jun 1981
Memorandum and Articles of Association
26 Oct 1943
Incorporation

T.J.EVERS LIMITED Charges

26 June 1995
Sub-mortgage
Delivered: 7 July 1995
Status: Satisfied on 20 December 1995
Persons entitled: Barclays Bank PLC
Description: Land situate at high street widdington essex t/n EX529355…
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 new road, triptree, colchester, essex t/n ex 421746.
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pond farm, roundbush road layer marney, colchester, essex…
10 February 1994
Legal charge
Delivered: 22 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of roundbush road, layer marney…
1 February 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at rear of 8,10, & 12A new road,tiptree,essex.
17 September 1987
Legal charge
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at tollesbury hall, tollesbury, maldon, essex.
20 January 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 18 March 2014
Persons entitled: Barclays Bank PLC
Description: 2A, new road, tiptree colchester essex.
8 February 1985
Legal charge
Delivered: 18 February 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in peldon road, abberton, essex with frontage of 225…
24 May 1984
Debenture
Delivered: 12 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1971
Legal charge
Delivered: 10 November 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Crossways" kingsland ave west mersea essex.
30 August 1946
Charge
Delivered: 12 September 1946
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: House and land chapel lane, tiptree. Land tolles hunt…
30 August 1946
Charge
Delivered: 12 September 1946
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory new road tiptree colchester. Essex.