Company NameE. J. Evolutions Limited
DirectorsElizabeth Ann Windle and John Windle
Company StatusActive
Company Number07558334
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Elizabeth Ann Windle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr John Windle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Ann Windle
50.00%
Ordinary
50 at £1John Windle
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,973
Cash£2,741
Current Liabilities£177,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

19 December 2014Delivered on: 20 December 2014
Persons entitled: Diana Elizabeth Marshall

Classification: A registered charge
Particulars: F/H land and buildings known as land to the rear of 28 queen street southminster essex.
Outstanding
1 June 2011Delivered on: 15 June 2011
Persons entitled: Douglas Windle, Jean Louisa Windle

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to the chargee.
Particulars: Interest in the land adjacent to the black lion public house t/no EX865529.
Outstanding

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 October 2020Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 22 September 2020 (2 pages)
12 October 2020Change of details for Mr John Windle as a person with significant control on 22 September 2020 (2 pages)
9 October 2020Director's details changed for Mr John Windle on 22 September 2020 (2 pages)
9 October 2020Director's details changed for Mrs Elizabeth Ann Windle on 22 September 2020 (2 pages)
9 October 2020Director's details changed for Mrs Elizabeth Ann Windle on 22 September 2020 (2 pages)
9 October 2020Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 22 September 2020 (2 pages)
9 October 2020Change of details for Mr John Windle as a person with significant control on 22 September 2020 (2 pages)
9 October 2020Director's details changed for Mr John Windle on 22 September 2020 (2 pages)
10 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
9 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
21 March 2018Change of details for Mrs Elizabeth Ann Windle as a person with significant control on 1 March 2018 (2 pages)
21 March 2018Change of details for Mr John Windle as a person with significant control on 1 March 2018 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
9 September 2015All of the property or undertaking has been released and no longer forms part of charge 075583340002 (5 pages)
9 September 2015All of the property or undertaking has been released and no longer forms part of charge 075583340002 (5 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
20 December 2014Registration of charge 075583340002, created on 19 December 2014 (7 pages)
20 December 2014Registration of charge 075583340002, created on 19 December 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)