Company NameEVA (GB) Limited
Company StatusActive
Company Number05756854
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Maria Eva Jewsbury
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPayling 40-42 Castleford Road
Normanton
WF6 2EE
Director NameAnna Maria Jewsbury
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Office Campus Red Hall Court
Paragon
Wakefield
West Yorkshire
WF1 2UY
Secretary NameMrs Maria Eva Jewsbury
NationalityEnglish
StatusCurrent
Appointed13 November 2006(7 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPayling 40-42 Castleford Road
Normanton
WF6 2EE
Director NameMr Mark Oliver Jewsbury
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(6 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressPayling 40-42 Castleford Road
Normanton
WF6 2EE
Director NameMr Mark Oliver Jewsbury
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSpringwood House
Spring Lane, New Mill
Holmfirth
Yorkshire
HD9 7EH
Director NameDr Roger Alan Jewsbury
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleUniversity Head Of Dept
Correspondence AddressSpringwood House
Spring Lane, New Mill
Holmfirth
Yorkshire
HD9 7EH
Secretary NameDr Roger Alan Jewsbury
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSpringwood House
Spring Lane, New Mill
Holmfirth
Yorkshire
HD9 7EH

Location

Registered Address69a Lisson Street
London
NW1 5DA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Maria Eva Jewsbury
50.00%
Ordinary
1 at £1Anna Maria Jewsbury
25.00%
Ordinary
1 at £1Mark Oliver Jewsbury
25.00%
Ordinary

Financials

Year2014
Net Worth£39,065
Current Liabilities£146,773

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 January 2024 (3 months ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

22 March 2013Delivered on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
28 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
4 September 2023Director's details changed for Anna Maria Jewsbury on 4 September 2023 (2 pages)
3 April 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
17 March 2023Cessation of Maria Eva Jewsbury as a person with significant control on 17 March 2023 (1 page)
1 February 2023Registered office address changed from No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 69a Lisson Street London NW1 5DA on 1 February 2023 (1 page)
25 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
14 December 2022Registered office address changed from Payling 40-42 Castleford Road Normanton WF6 2EE England to No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 14 December 2022 (1 page)
14 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
13 January 2022Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY to Payling 40-42 Castleford Road Normanton WF6 2EE on 13 January 2022 (1 page)
4 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
31 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 July 2021Satisfaction of charge 1 in full (1 page)
6 July 2021Director's details changed for Anna Maria Al-Damluji on 6 July 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
17 December 2020Change of details for Mrs Anna Maria Jewsbury as a person with significant control on 16 December 2020 (2 pages)
17 December 2020Director's details changed for Anna Maria Al-Damluji on 16 December 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 10 October 2020
  • GBP 100
(3 pages)
24 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
28 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Director's details changed for Anna Maria Jewsbury on 29 September 2016 (2 pages)
1 November 2016Director's details changed for Anna Maria Jewsbury on 29 September 2016 (2 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2015Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages)
7 April 2015Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages)
7 April 2015Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages)
7 April 2015Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages)
7 April 2015Director's details changed for Maria Eva Jewsbury on 1 January 2013 (2 pages)
7 April 2015Director's details changed for Anna Maria Jewsbury on 1 January 2013 (2 pages)
2 April 2015Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page)
2 April 2015Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages)
2 April 2015Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page)
2 April 2015Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Maria Eva Jewsbury on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages)
2 April 2015Secretary's details changed for Maria Eva Jewsbury on 1 January 2013 (1 page)
2 April 2015Director's details changed for Anna Maria Jewsbury on 2 April 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4
(6 pages)
19 September 2014Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2014Amended total exemption small company accounts made up to 31 March 2013 (7 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 4
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Mr Mark Oliver Jewsbury as a director (2 pages)
11 January 2013Appointment of Mr Mark Oliver Jewsbury as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 7 September 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Maria Eva Jewsbury on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Maria Eva Jewsbury on 27 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Anna Maria Jewsbury on 27 March 2010 (2 pages)
31 March 2010Director's details changed for Anna Maria Jewsbury on 27 March 2010 (2 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
8 May 2009Return made up to 27/03/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 March 2009Registered office changed on 09/03/2009 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Appointment terminated director roger jewsbury (1 page)
13 November 2008Appointment terminated director mark jewsbury (1 page)
13 November 2008Appointment terminated director mark jewsbury (1 page)
13 November 2008Appointment terminated director roger jewsbury (1 page)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 April 2008Return made up to 27/03/08; full list of members (5 pages)
15 April 2008Return made up to 27/03/08; full list of members (5 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
24 April 2007Return made up to 27/03/07; full list of members (3 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
27 March 2006Incorporation (14 pages)
27 March 2006Incorporation (14 pages)