Background WavePink WaveYellow Wave

M&J EVANS GROUP LIMITED (11567606)

M&J EVANS GROUP LIMITED (11567606) is an active UK company. incorporated on 13 September 2018. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. M&J EVANS GROUP LIMITED has been registered for 7 years. Current directors include CLACK, Alexander Matthew, DAVIS, Rayhan Robin Roy, HUTCHINSON, Stephen John and 1 others.

Company Number
11567606
Status
active
Type
ltd
Incorporated
13 September 2018
Age
7 years
Address
52-54 Wharf Approach Anchor Brook Industrial Park, Walsall, WS9 8BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLACK, Alexander Matthew, DAVIS, Rayhan Robin Roy, HUTCHINSON, Stephen John, SOUTHGATE, Chris James
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&J EVANS GROUP LIMITED

M&J EVANS GROUP LIMITED is an active company incorporated on 13 September 2018 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. M&J EVANS GROUP LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11567606

LTD Company

Age

7 Years

Incorporated 13 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MJE BIDCO LIMITED
From: 13 September 2018To: 25 January 2019
Contact
Address

52-54 Wharf Approach Anchor Brook Industrial Park Aldridge Walsall, WS9 8BX,

Previous Addresses

44 Hall Lane Walsall Wood Walsall WS9 9AS England
From: 18 October 2018To: 16 January 2020
Third Floor, Michelin House 81 Fulham Road London SW3 6rd United Kingdom
From: 13 September 2018To: 18 October 2018
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 21
Director Left
Dec 21
Director Left
Dec 22
Loan Cleared
Oct 24
Loan Secured
Oct 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLACK, Alexander Matthew

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born June 1982
Director
Appointed 14 Sept 2018

DAVIS, Rayhan Robin Roy

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born June 1979
Director
Appointed 13 Sept 2018

HUTCHINSON, Stephen John

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1967
Director
Appointed 02 Aug 2021

SOUTHGATE, Chris James

Active
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1972
Director
Appointed 22 Jul 2020

HOLYHEAD, Ian

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Secretary
Appointed 22 Jul 2020
Resigned 10 Nov 2022

EVANS, John Lloyd

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born October 1972
Director
Appointed 14 Sept 2018
Resigned 30 Nov 2021

LOVELAND, Simon John

Resigned
Anchor Brook Industrial Park, WalsallWS9 8BX
Born November 1970
Director
Appointed 22 Jul 2020
Resigned 15 Dec 2022

Persons with significant control

1

Anchor Brook Industrial Park, WalsallWS9 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Resolution
22 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Resolution
25 October 2023
RESOLUTIONSResolutions
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Resolution
25 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Incorporation Company
13 September 2018
NEWINCIncorporation