Background WavePink WaveYellow Wave

SJ & JW EVANS LIMITED (04759662)

SJ & JW EVANS LIMITED (04759662) is an active UK company. incorporated on 9 May 2003. with registered office in Malvern. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. SJ & JW EVANS LIMITED has been registered for 22 years. Current directors include NASRULLAH, Nadeem, PATEL, Dayalji Somabhai.

Company Number
04759662
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
231 Worcester Road, Malvern, WR14 1SU
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NASRULLAH, Nadeem, PATEL, Dayalji Somabhai
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJ & JW EVANS LIMITED

SJ & JW EVANS LIMITED is an active company incorporated on 9 May 2003 with the registered office located in Malvern. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. SJ & JW EVANS LIMITED was registered 22 years ago.(SIC: 47730)

Status

active

Active since 22 years ago

Company No

04759662

LTD Company

Age

22 Years

Incorporated 9 May 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

231 Worcester Road Malvern, WR14 1SU,

Previous Addresses

131 Alcester Road Moseley Birmingham B13 8JP England
From: 6 November 2017To: 23 May 2018
6 Link Way Howsell Road Malvern Worcestershire WR14 1UQ
From: 16 January 2013To: 6 November 2017
Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 9 May 2003To: 16 January 2013
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NASRULLAH, Nadeem

Active
Worcester Road, MalvernWR14 1SU
Born February 1991
Director
Appointed 30 Sept 2024

PATEL, Dayalji Somabhai

Active
Worcester Road, MalvernWR14 1SU
Born January 1959
Director
Appointed 30 Sept 2024

EVANS, Jean Wynne

Resigned
12 Blackmore Road, MalvernWR14 1QT
Secretary
Appointed 09 May 2003
Resigned 26 Mar 2008

HAWKES, Philip

Resigned
Worcester Road, MalvernWR14 1SU
Secretary
Appointed 31 Oct 2017
Resigned 30 Sept 2024

VICKERS, Louise

Resigned
Worcester Road, Malvern LinkWR14 1SU
Secretary
Appointed 26 Mar 2008
Resigned 31 Oct 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 May 2003
Resigned 09 May 2003

CAWLEY, Yvonne

Resigned
7 Woodfarm Road, MalvernWR14 4PL
Born June 1942
Director
Appointed 26 Mar 2008
Resigned 31 Oct 2017

EVANS, Jean Wynne

Resigned
12 Blackmore Road, MalvernWR14 1QT
Born January 1955
Director
Appointed 09 May 2003
Resigned 26 Mar 2008

EVANS, Simon John

Resigned
12 Blackmore Road, MalvernWR14 1QT
Born December 1956
Director
Appointed 09 May 2003
Resigned 26 Mar 2008

HAWKES, Philip

Resigned
Worcester Road, MalvernWR14 1SU
Born April 1966
Director
Appointed 31 Oct 2017
Resigned 30 Sept 2024

VICKERS, Louise

Resigned
Worcester Road, MalvernWR14 1SU
Born November 1968
Director
Appointed 26 Mar 2008
Resigned 31 Oct 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 May 2003
Resigned 09 May 2003

Persons with significant control

3

1 Active
2 Ceased
Worcester Road, MalvernWR14 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mrs Yvonne Cawley

Ceased
Worcester Road, MalvernWR14 1SU
Born June 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017

Mrs Louise Vickers

Ceased
Worcester Road, MalvernWR14 1SU
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Resolution
4 April 2008
RESOLUTIONSResolutions
Resolution
4 April 2008
RESOLUTIONSResolutions
Legacy
4 April 2008
155(6)a155(6)a
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
88(2)R88(2)R
Legacy
16 July 2003
225Change of Accounting Reference Date
Legacy
16 July 2003
287Change of Registered Office
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation