ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eville & Jones Holdings Limited

Eville & Jones Holdings Limited is an active company incorporated on 15 November 2010 with the registered office located in Leeds, West Yorkshire. Eville & Jones Holdings Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07440153
Private limited company
Age
14 years
Incorporated 15 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2023 (1 year 9 months ago)
Next confirmation dated 15 November 2024
Was due on 29 November 2024 (9 months ago)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 May31 Dec 2023 (8 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Century House 1275 Century Way
Thorpe Park
Leeds
West Yorkshire
LS15 8ZB
Same address since incorporation
Telephone
01132840400
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jun 1979
Director • Finance Director • British • Lives in England • Born in May 1981
Director • British • Lives in Ireland • Born in Sep 1967
Director • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eville & Jones (Commercial Services) Limited
Mr John Duncan Garfield, Mr Jonathan Gavin Stanford, and 5 more are mutual people.
Active
Eville & Jones (Group) Limited
Mr John Duncan Garfield, Mr Jonathan Gavin Stanford, and 5 more are mutual people.
Active
Eville & Jones (G.B.) Limited
Mr John Duncan Garfield, Mr Jonathan Gavin Stanford, and 5 more are mutual people.
Active
Vetselect Limited
Robert Laszlo Rostas, Elizabeth Katherine Anne Hay, and 2 more are mutual people.
Active
Bureau Technical Inspection Services Limited
Robert Laszlo Rostas, Ben Bridger, and 1 more are mutual people.
Active
Stroma Specialist Access Limited
Robert Laszlo Rostas, Ben Bridger, and 1 more are mutual people.
Active
Evolution Water Services Ltd
Ben Bridger, Robert Laszlo Rostas, and 1 more are mutual people.
Active
Group Management Electrical Surveys Limited
Ben Bridger, Paul Barry, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 1 May31 Dec 2023
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£454.34K
Decreased by £674.85K (-60%)
Total Liabilities
-£2.68K
Decreased by £2.03M (-100%)
Net Assets
£451.66K
Increased by £1.35M (-150%)
Debt Ratio (%)
1%
Decreased by 179.17% (-100%)
Latest Activity
New Charge Registered
1 Month Ago on 18 Jul 2025
Paul Barry Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
New Charge Registered
11 Months Ago on 7 Oct 2024
Ben Bridger Resigned
11 Months Ago on 1 Oct 2024
Mrs Elizabeth Katherine Anne Hay Appointed
11 Months Ago on 1 Oct 2024
Mr Philip Antony Marshall Appointed
11 Months Ago on 1 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 18 Jul 2024
Sophie Louise Willis Resigned
1 Year 5 Months Ago on 29 Mar 2024
Get Credit Report
Discover Eville & Jones Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 074401530006, created on 18 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Paul Barry as a director on 31 December 2024
Submitted on 24 Jan 2025
Confirmation statement made on 15 November 2024 with no updates
Submitted on 29 Nov 2024
Termination of appointment of Ben Bridger as a director on 1 October 2024
Submitted on 28 Oct 2024
Appointment of Mrs Elizabeth Katherine Anne Hay as a director on 1 October 2024
Submitted on 24 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Registration of charge 074401530005, created on 7 October 2024
Submitted on 8 Oct 2024
Appointment of Mr Philip Antony Marshall as a director on 1 October 2024
Submitted on 2 Oct 2024
Satisfaction of charge 074401530004 in full
Submitted on 18 Jul 2024
Termination of appointment of Sophie Louise Willis as a director on 29 March 2024
Submitted on 19 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year