Background WavePink WaveYellow Wave

EVILLE & JONES (COMMERCIAL SERVICES) LIMITED (09341619)

EVILLE & JONES (COMMERCIAL SERVICES) LIMITED (09341619) is an active UK company. incorporated on 4 December 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. EVILLE & JONES (COMMERCIAL SERVICES) LIMITED has been registered for 11 years. Current directors include GARFIELD, John Duncan, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne and 1 others.

Company Number
09341619
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
Century House 1275 Century Way, Leeds, LS15 8ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
GARFIELD, John Duncan, HARTWELL, Charles Edward, HAY, Elizabeth Katherine Anne, STANFORD, Jonathan Gavin
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVILLE & JONES (COMMERCIAL SERVICES) LIMITED

EVILLE & JONES (COMMERCIAL SERVICES) LIMITED is an active company incorporated on 4 December 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. EVILLE & JONES (COMMERCIAL SERVICES) LIMITED was registered 11 years ago.(SIC: 75000)

Status

active

Active since 11 years ago

Company No

09341619

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

EVILLE & JONES (LEEDS) LIMITED
From: 4 December 2014To: 3 April 2018
Contact
Address

Century House 1275 Century Way Thorpe Park Leeds, LS15 8ZB,

Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Oct 18
Director Joined
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Feb 22
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Apr 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GRAY, Thomas

Active
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 01 Dec 2023

GARFIELD, John Duncan

Active
1275 Century Way, LeedsLS15 8ZB
Born March 1974
Director
Appointed 02 Oct 2020

HARTWELL, Charles Edward

Active
1275 Century Way, LeedsLS15 8ZB
Born May 1974
Director
Appointed 02 Oct 2020

HAY, Elizabeth Katherine Anne

Active
1275 Century Way, LeedsLS15 8ZB
Born May 1981
Director
Appointed 01 Oct 2024

STANFORD, Jonathan Gavin

Active
1275 Century Way, LeedsLS15 8ZB
Born September 1967
Director
Appointed 02 Oct 2020

ALDISS, Jason Karl

Resigned
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 04 Dec 2014
Resigned 31 Jan 2017

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Secretary
Appointed 31 Jan 2017
Resigned 01 Dec 2023

ALDISS, Jason Karl, Dr

Resigned
1275 Century Way, LeedsLS15 8ZB
Born August 1970
Director
Appointed 04 Dec 2014
Resigned 31 Jan 2017

AVILA, Juan

Resigned
1275 Century Way, LeedsLS15 8ZB
Born September 1966
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

BARRY, Paul

Resigned
1275 Century Way, LeedsLS15 8ZB
Born August 1965
Director
Appointed 01 Dec 2023
Resigned 31 Dec 2024

BRIDGER, Ben

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1981
Director
Appointed 31 May 2023
Resigned 01 Oct 2024

EVILLE, Peter Charles

Resigned
1275 Century Way, LeedsLS15 8ZB
Born July 1963
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

GRAY, Thomas

Resigned
1275 Century Way, LeedsLS15 8ZB
Born June 1979
Director
Appointed 01 Dec 2023
Resigned 31 Aug 2025

JONES, Robert David

Resigned
1275 Century Way, LeedsLS15 8ZB
Born April 1964
Director
Appointed 31 Jan 2017
Resigned 01 Dec 2023

PARSONS, Ian William

Resigned
1275 Century Way, LeedsLS15 8ZB
Born November 1964
Director
Appointed 02 Jun 2020
Resigned 01 Dec 2023

ROSTAS, Robert Laszlo

Resigned
1275 Century Way, LeedsLS15 8ZB
Born February 1981
Director
Appointed 27 Feb 2024
Resigned 31 Aug 2025

WILLIS, Sophie Louise

Resigned
1275 Century Way, LeedsLS15 8ZB
Born January 1982
Director
Appointed 01 Feb 2022
Resigned 29 Mar 2024

Persons with significant control

1

1275 Century Way, Thorpe Park, LeedsLS15 8ZB

Nature of Control

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

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 January 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
3 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2014
NEWINCIncorporation