JED EVANS INSTALLATIONS LIMITED
MILNTHORPE

Hellopages » Cumbria » South Lakeland » LA7 7BU

Company number 04754336
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address HEATHRIDGE 8 CHAPEL CLOSE, STORTH, MILNTHORPE, CUMBRIA, LA7 7BU
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 29 September 2016 GBP 6 ; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of JED EVANS INSTALLATIONS LIMITED are www.jedevansinstallations.co.uk, and www.jed-evans-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Jed Evans Installations Limited is a Private Limited Company. The company registration number is 04754336. Jed Evans Installations Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Jed Evans Installations Limited is Heathridge 8 Chapel Close Storth Milnthorpe Cumbria La7 7bu. The company`s financial liabilities are £0.89k. It is £-2.53k against last year. The cash in hand is £1.04k. It is £-1k against last year. And the total assets are £11.09k, which is £-2.49k against last year. EVANS, Jethro is a Director of the company. Secretary EVANS, Janet Cicely has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Joinery installation".


jed evans installations Key Finiance

LIABILITIES £0.89k
-74%
CASH £1.04k
-50%
TOTAL ASSETS £11.09k
-19%
All Financial Figures

Current Directors

Director
EVANS, Jethro
Appointed Date: 12 May 2003
56 years old

Resigned Directors

Secretary
EVANS, Janet Cicely
Resigned: 23 March 2015
Appointed Date: 12 May 2003

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 May 2003
Appointed Date: 06 May 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 May 2003
Appointed Date: 06 May 2003

JED EVANS INSTALLATIONS LIMITED Events

17 Jan 2017
Statement of capital following an allotment of shares on 29 September 2016
  • GBP 6

13 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1

14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1

08 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed
14 Jun 2003
Registered office changed on 14/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 May 2003
Incorporation