Company NameK J Evans Electrical Limited
Company StatusActive
Company Number03760055
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gary Thomas Caward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameSharon Ann Carter
NationalityBritish
StatusCurrent
Appointed01 December 1999(7 months, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr David Alan Caward
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(14 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Kate Caward
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(14 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMs Sharon Ann Carter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(14 years after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameKevin John Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Adine Road
London
E13 8LL
Secretary NameKatherine Evans
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Adine Road
London
E13 8LL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekjevanselectrical.co.uk
Email address[email protected]
Telephone01708 727100
Telephone regionRomford

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1David Caward
8.67%
Ordinary A
26 at £1Gary Thomas Caward
8.67%
Ordinary A
24 at £1Kate French
8.00%
Ordinary A
24 at £1Sharon Ann Carter
8.00%
Ordinary A
50 at £1David Caward
16.67%
Ordinary B
50 at £1Gary Thomas Caward
16.67%
Ordinary B
50 at £1Kate French
16.67%
Ordinary B
50 at £1Sharon Ann Carter
16.67%
Ordinary B

Financials

Year2014
Net Worth£246,482
Cash£315,150
Current Liabilities£615,782

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

16 May 2008Delivered on: 22 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 174 collier row road romford essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 April 2001Delivered on: 25 April 2001
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
13 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
8 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
2 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Director's details changed for Mr Gary Thomas Caward on 1 January 2016 (2 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300
(6 pages)
20 May 2016Secretary's details changed for Sharon Ann Carter on 1 January 2016 (1 page)
20 May 2016Director's details changed for Mr Gary Thomas Caward on 1 January 2016 (2 pages)
20 May 2016Secretary's details changed for Sharon Ann Carter on 1 January 2016 (1 page)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 300
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(7 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 300
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(7 pages)
12 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(7 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
29 January 2014Appointment of Mrs Kate Caward as a director (2 pages)
29 January 2014Appointment of Mrs Kate Caward as a director (2 pages)
29 January 2014Appointment of Mr David Alan Caward as a director (2 pages)
29 January 2014Appointment of Ms Sharon Carter as a director (2 pages)
29 January 2014Appointment of Mr David Alan Caward as a director (2 pages)
29 January 2014Appointment of Ms Sharon Carter as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Gary Thomas Caward on 27 April 2010 (2 pages)
18 May 2010Director's details changed for Gary Thomas Caward on 27 April 2010 (2 pages)
18 February 2010Amended accounts made up to 30 April 2009 (8 pages)
18 February 2010Amended accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
22 December 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
22 July 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2008Return made up to 27/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
5 June 2007Return made up to 27/04/07; no change of members (6 pages)
5 June 2007Return made up to 27/04/07; no change of members (6 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
11 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
25 May 2006Return made up to 27/04/06; full list of members (7 pages)
25 May 2006Return made up to 27/04/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
15 June 2005Return made up to 27/04/05; full list of members (7 pages)
15 June 2005Return made up to 27/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 June 2004Return made up to 27/04/04; full list of members (7 pages)
9 June 2004Return made up to 27/04/04; full list of members (7 pages)
12 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
10 May 2003Return made up to 27/04/03; full list of members (7 pages)
10 May 2003Return made up to 27/04/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
5 December 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
24 May 2002Return made up to 27/04/02; full list of members (6 pages)
24 May 2002Ad 01/05/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
24 May 2002Ad 01/05/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
23 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 27/04/01; full list of members (6 pages)
16 May 2001Return made up to 27/04/01; full list of members (6 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 27/04/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
7 August 2000Return made up to 27/04/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
21 June 1999Ad 27/04/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
21 June 1999Ad 27/04/99--------- £ si 200@1=200 £ ic 2/202 (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 April 1999Incorporation (16 pages)
27 April 1999Incorporation (16 pages)