Background WavePink WaveYellow Wave

C&J EVANS GROUP HOLDINGS 3 LTD (13167730)

C&J EVANS GROUP HOLDINGS 3 LTD (13167730) is an active UK company. incorporated on 29 January 2021. with registered office in London. 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 3 LTD has been registered for 5 years. Current directors include EVANS, Christopher Peter, EVANS, John James Henry.

Company Number
13167730
Status
active
Type
ltd
Incorporated
29 January 2021
Age
5 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Christopher Peter, EVANS, John James Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&J EVANS GROUP HOLDINGS 3 LTD

C&J EVANS GROUP HOLDINGS 3 LTD is an active company incorporated on 29 January 2021 with the registered office located in London. 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 3 LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13167730

LTD Company

Age

5 Years

Incorporated 29 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

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

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 11 March 2026
Verulam Point Station Way St. Albans Hertfordshire AL1 5HE England
From: 23 April 2021To: 2 May 2023
Medical House Hannah Way Gordleton Industrial Park Lymington England SO41 8JD England
From: 29 January 2021To: 23 April 2021
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Christopher Peter

Active
9 Appold Street, LondonEC2A 2AP
Born November 1962
Director
Appointed 29 Jan 2021

EVANS, John James Henry

Active
9 Appold Street, LondonEC2A 2AP
Born May 1966
Director
Appointed 29 Jan 2021

Persons with significant control

2

Christopher Peter Evans

Active
9 Appold Street, LondonEC2A 2AP
Born November 1962

Nature of Control

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

John James Henry Evans

Active
9 Appold Street, LondonEC2A 2AP
Born May 1966

Nature of Control

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

Filing History

22

Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Incorporation Company
29 January 2021
NEWINCIncorporation