ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C&J Evans Group Holdings 1 Ltd

C&J Evans Group Holdings 1 Ltd is an active company incorporated on 29 January 2021 with the registered office located in Caerphilly, Gwent. C&J Evans Group Holdings 1 Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13166906
Private limited company
Age
4 years
Incorporated 29 January 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 January 2025 (12 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (17 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
6-10 Withey Court
Western Industrial Estate
Caerphilly
Mid Glamorgan
CF83 1BF
Wales
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1992
Director • British • Lives in UK • Born in Sep 1978
Director • Welsh • Lives in Wales • Born in Feb 1973
DHG Bidco Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Talley (Asia) Limited
Stuart McAllister, Jemima Emily Cameron Keenlyside, and 1 more are mutual people.
Active
Talley Group Limited
Stuart McAllister, Jemima Emily Cameron Keenlyside, and 1 more are mutual people.
Active
The Sylvan Corporation Limited
Stuart McAllister, Jemima Emily Cameron Keenlyside, and 1 more are mutual people.
Active
The Kirton Healthcare Group Limited
Jemima Emily Cameron Keenlyside and Gerard Joseph Boyle are mutual people.
Active
Su-Med International (UK) Limited
Jemima Emily Cameron Keenlyside and Gerard Joseph Boyle are mutual people.
Active
Tradmalt (Plastics) Limited
Jemima Emily Cameron Keenlyside and Gerard Joseph Boyle are mutual people.
Active
Nightingale Care Beds Limited
Jemima Emily Cameron Keenlyside and Gerard Joseph Boyle are mutual people.
Active
Direct Healthcare Group Limited
Jemima Emily Cameron Keenlyside and Gerard Joseph Boyle are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.41M
Same as previous period
Total Liabilities
-£1.66M
Same as previous period
Net Assets
£751.15K
Same as previous period
Debt Ratio (%)
69%
Same as previous period
Latest Activity
Jemima Emily Cameron Keenlyside Appointed
24 Days Ago on 31 Dec 2025
Richard Robert Salmond Resigned
24 Days Ago on 31 Dec 2025
Full Accounts Submitted
3 Months Ago on 1 Oct 2025
Confirmation Submitted
11 Months Ago on 7 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 24 Aug 2024
Confirmation Submitted
1 Year 12 Months Ago on 29 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 10 Oct 2023
New Charge Registered
2 Years 7 Months Ago on 29 Jun 2023
Mr Richard Robert Salmond Appointed
2 Years 11 Months Ago on 16 Feb 2023
Confirmation Submitted
2 Years 11 Months Ago on 8 Feb 2023
Get Credit Report
Discover C&J Evans Group Holdings 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jemima Emily Cameron Keenlyside as a director on 31 December 2025
Submitted on 31 Dec 2025
Termination of appointment of Richard Robert Salmond as a director on 31 December 2025
Submitted on 31 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 1 Oct 2025
Confirmation statement made on 28 January 2025 with no updates
Submitted on 7 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 24 Aug 2024
Confirmation statement made on 28 January 2024 with no updates
Submitted on 29 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Registration of charge 131669060002, created on 29 June 2023
Submitted on 30 Jun 2023
Appointment of Mr Richard Robert Salmond as a director on 16 February 2023
Submitted on 14 Mar 2023
Confirmation statement made on 28 January 2023 with no updates
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year