Background WavePink WaveYellow Wave

T.J.EVERS LIMITED (00383513)

T.J.EVERS LIMITED (00383513) is an active UK company. incorporated on 26 October 1943. with registered office in Essex. The company operates in the Construction sector, engaged in construction of commercial buildings. T.J.EVERS LIMITED has been registered for 82 years. Current directors include COOPER, Simon Charles, EVERS, Alan Michael, EWERS, Stephen Michael and 1 others.

Company Number
00383513
Status
active
Type
ltd
Incorporated
26 October 1943
Age
82 years
Address
New Road, Essex, CO5 0HQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
COOPER, Simon Charles, EVERS, Alan Michael, EWERS, Stephen Michael, HOWELL, Kevin Philip
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.J.EVERS LIMITED

T.J.EVERS LIMITED is an active company incorporated on 26 October 1943 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. T.J.EVERS LIMITED was registered 82 years ago.(SIC: 41201)

Status

active

Active since 82 years ago

Company No

00383513

LTD Company

Age

82 Years

Incorporated 26 October 1943

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

New Road Tiptree Essex, CO5 0HQ,

Timeline

7 key events • 1943 - 2023

Funding Officers Ownership
Company Founded
Oct 43
Director Joined
Jul 13
Director Left
Jul 13
Loan Cleared
Mar 14
Director Left
Nov 18
Director Joined
Apr 22
Director Left
Dec 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PAVELEY, Marie

Active
New Road, EssexCO5 0HQ
Secretary
Appointed 01 May 2007

COOPER, Simon Charles

Active
New Road, EssexCO5 0HQ
Born April 1984
Director
Appointed 01 Apr 2022

EVERS, Alan Michael

Active
New Road, EssexCO5 0HQ
Born September 1969
Director
Appointed 01 May 2007

EWERS, Stephen Michael

Active
New Road, EssexCO5 0HQ
Born October 1965
Director
Appointed 01 May 2007

HOWELL, Kevin Philip

Active
New Road, EssexCO5 0HQ
Born June 1971
Director
Appointed 05 Jul 2013

ADAMS, Keith John

Resigned
Harveys Farm, ColchesterCO5 7RA
Secretary
Appointed N/A
Resigned 22 Nov 1993

HOWE SMITH, Anthony John

Resigned
10d Lancaster Drive, IpswichIP5 3TJ
Secretary
Appointed N/A
Resigned 01 May 2007

ADAMS, Keith John

Resigned
Harveys Farm, ColchesterCO5 7RA
Born July 1947
Director
Appointed N/A
Resigned 31 Jul 1997

BROWNING, Kevin Peter

Resigned
New Road, EssexCO5 0HQ
Born April 1957
Director
Appointed 01 Aug 1999
Resigned 31 Oct 2018

DENNEY, Mervyn John

Resigned
New Road, EssexCO5 0HQ
Born April 1961
Director
Appointed 01 Aug 1997
Resigned 30 Nov 2023

EARLEY, Joseph Miller

Resigned
Rolls Farm, ColchesterCO5 7RA
Born April 1945
Director
Appointed N/A
Resigned 17 Nov 1993

EVERS, Michael Thomas

Resigned
Estuary House, West MerseaCO5 8AT
Born February 1940
Director
Appointed N/A
Resigned 30 Apr 2002

GLADWIN, Robert Stephen

Resigned
New Road, EssexCO5 0HQ
Born June 1953
Director
Appointed N/A
Resigned 04 Jul 2013

HOVE-SMITH, Anthony John

Resigned
The Furlongs, IngatestoneCM4
Born April 1949
Director
Appointed N/A
Resigned 20 Feb 1994

HOWE SMITH, Anthony John

Resigned
10d Lancaster Drive, IpswichIP5 3TJ
Born April 1949
Director
Appointed 22 Nov 1993
Resigned 01 May 2007

Persons with significant control

1

New Road, ColchesterCO5 0HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 February 2017
MR05Certification of Charge
Auditors Resignation Company
17 October 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Mortgage Satisfy Charge Full
18 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
7 November 2009
RESOLUTIONSResolutions
Resolution
5 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 September 2007
88(2)R88(2)R
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
353353
Auditors Resignation Company
18 August 2006
AUDAUD
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
7 August 2002
169169
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288cChange of Particulars
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
88(2)R88(2)R
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
123Notice of Increase in Nominal Capital
Legacy
29 September 1997
288cChange of Particulars
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
169169
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
7 July 1995
395Particulars of Mortgage or Charge
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 May 1994
169169
Resolution
7 March 1994
RESOLUTIONSResolutions
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
22 February 1994
395Particulars of Mortgage or Charge
Legacy
19 February 1994
363b363b
Accounts With Accounts Type Full
17 February 1994
AAAnnual Accounts
Legacy
10 February 1994
395Particulars of Mortgage or Charge
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
25 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
14 February 1989
88(2)Return of Allotment of Shares
Legacy
17 January 1989
88(2)Return of Allotment of Shares
Resolution
4 January 1989
RESOLUTIONSResolutions
Legacy
4 January 1989
123Notice of Increase in Nominal Capital
Legacy
20 October 1988
PUC 2PUC 2
Legacy
30 June 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Legacy
4 May 1988
288288
Legacy
4 May 1988
288288
Legacy
23 September 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
288288
Legacy
13 April 1987
363363
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
3 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 April 1983
AAAnnual Accounts
Memorandum Articles
3 June 1981
MEM/ARTSMEM/ARTS
Incorporation Company
26 October 1943
NEWINCIncorporation