Background WavePink WaveYellow Wave

C&J EVANS GROUP HOLDINGS 1 LTD (13166906)

C&J EVANS GROUP HOLDINGS 1 LTD (13166906) is an active UK company. incorporated on 29 January 2021. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. C&J EVANS GROUP HOLDINGS 1 LTD has been registered for 5 years. Current directors include BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart.

Company Number
13166906
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
6-10 Withey Court, Caerphilly, CF83 1BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLE, Gerard Joseph, KEENLYSIDE, Jemima Emily Cameron, MCALLISTER, Andrew Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&J EVANS GROUP HOLDINGS 1 LTD

C&J EVANS GROUP HOLDINGS 1 LTD is an active company incorporated on 29 January 2021 with the registered office located in Caerphilly. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. C&J EVANS GROUP HOLDINGS 1 LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13166906

LTD Company

Age

5 Years

Incorporated 29 January 2021

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 1 October 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

6-10 Withey Court Western Industrial Estate Caerphilly, CF83 1BF,

Previous Addresses

Premier Way Abbey Park Industrial Estates Romsey Hampshire SO51 9DQ United Kingdom
From: 29 January 2021To: 4 March 2021
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Loan Secured
May 21
Director Left
Jan 22
Director Joined
Mar 23
Loan Secured
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOYLE, Gerard Joseph

Active
Withey Court, CaerphillyCF83 1BF
Born February 1973
Director
Appointed 02 Mar 2021

KEENLYSIDE, Jemima Emily Cameron

Active
Withey Court, CaerphillyCF83 1BF
Born January 1992
Director
Appointed 31 Dec 2025

MCALLISTER, Andrew Stuart

Active
Withey Court, CaerphillyCF83 1BF
Born September 1978
Director
Appointed 02 Mar 2021

BRODIE, Robert Benjamin Nathaniel

Resigned
Withey Court, CaerphillyCF83 1BF
Born November 1974
Director
Appointed 02 Mar 2021
Resigned 29 Nov 2021

EVANS, Christopher Peter

Resigned
Abbey Park Industrial Estates, RomseySO51 9DQ
Born November 1962
Director
Appointed 29 Jan 2021
Resigned 02 Mar 2021

EVANS, John James Henry

Resigned
Abbey Park Industrial Estates, RomseySO51 9DQ
Born May 1966
Director
Appointed 29 Jan 2021
Resigned 02 Mar 2021

SALMOND, Richard Robert

Resigned
Withey Court, CaerphillyCF83 1BF
Born December 1970
Director
Appointed 16 Feb 2023
Resigned 31 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Withey Court, CaerphillyCF83 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Christopher Peter Evans

Ceased
Withey Court, CaerphillyCF83 1BF
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 02 Mar 2021

John James Henry Evans

Ceased
Withey Court, CaerphillyCF83 1BF
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Replacement Filing Of Director Appointment With Name
17 February 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Incorporation Company
29 January 2021
NEWINCIncorporation