D. C. & J. EVANS LIMITED
Overview
Company Name | D. C. & J. EVANS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05377042 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of D. C. & J. EVANS LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is D. C. & J. EVANS LIMITED located?
Registered Office Address | Williamston House 7 Goat Street SA61 1PX Haverfordwest Pembrokeshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for D. C. & J. EVANS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for D. C. & J. EVANS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 26, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Janice Evans as a secretary on Oct 19, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Janice Evans as a director on Oct 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 26, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 26, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Thomas David Evans as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of D. C. & J. EVANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, David Clayton | Director | Artrament Arms Croesgoch SA62 5JP Haverfordwest Pembrokeshire | Wales | British | Publican | 104169910001 | ||||
EVANS, Gareth Myrddin | Director | Artramont Arms Croesgoch SA62 5JP Haverfordwest Pembrokeshire | Wales | British | Director | 116078280001 | ||||
EVANS, Thomas David | Director | Croesgoch SA62 5JP Haverfordwest Artramont Arms Pembrokeshire | Wales | British | None | 151380500001 | ||||
EVANS, Janice | Secretary | Artrament Arms Croesgoch SA62 5JP Haverfordwest Pembrokeshire | British | Publican | 104169950001 | |||||
7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
EVANS, Janice | Director | Artrament Arms Croesgoch SA62 5JP Haverfordwest Pembrokeshire | England | British | Publican | 104169950001 | ||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of D. C. & J. EVANS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas David Evans | Feb 25, 2017 | Williamston House 7 Goat Street SA61 1PX Haverfordwest Pembrokeshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr David Clayton Evans | Feb 25, 2017 | Williamston House 7 Goat Street SA61 1PX Haverfordwest Pembrokeshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Gareth Myrddin Evans | Feb 25, 2017 | Williamston House 7 Goat Street SA61 1PX Haverfordwest Pembrokeshire | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0