M & J EVANS CONSTRUCTION LIMITED
Site preparation
M & J EVANS CONSTRUCTION LIMITED
Site preparation
Contact & Details
Contact
Registered Address
52-54 Wharf Approach, Anchor Brook Ind.Park Aldridge Walsall West Midlands WS9 8BX England
Full company profile for M & J EVANS CONSTRUCTION LIMITED (04766812), an active property, infrastructure and construction company based in Walsall, England. Incorporated 16 May 2003. Site preparation. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£25.19M
Net Assets
£52.30M
Total Liabilities
£87.62M
Turnover
£323.32M
Employees
321
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chris James Southgate | Director | British | United Kingdom | 22 Jul 2020 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
M&j Evans Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
John Lloyd Evans
Ceased 14 Sept 2018
Sarah Margaret Longdon
Ceased 12 Sept 2018
Alexander Matthew Clack
Ceased 14 Sept 2018
L & J Holdings Limited
Ceased 14 Sept 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor Offices, Unit 2a, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield (S35 2PH) SHEFFIELD | Leasehold | - | 26 Oct 2022 |
Unit 3, Apple Walk, Kembrey Park, Swindon (SN2 8BL) SWINDON | Leasehold | - | 12 Sept 2022 |
48 Ashton Vale Road, Bristol (BS3 2HQ) CITY OF BRISTOL | Freehold | £665,193 | 12 Sept 2022 |
Worthington Public House, Sherborne Place, Swindon SWINDON | Freehold | - | 12 Sept 2022 |
Unit 3 Cygnus Court, Pegasus Business Park, Beverley Road, Nottingham East Midlands Airport, Castle Donington, Derby (DE74 2HN) NORTH WEST LEICESTERSHIRE | Leasehold | - | 29 Jul 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Aug 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 5 Aug 2025 | Confirmation Statement | Confirmation statement made on 5 Aug 2025 with no updates | |
| 16 May 2025 | Officers | Change to director Mr Alexander Matthew Clack on 9 May 2025 | |
| 29 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 29 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 5 Aug 2025 with no updates
Change to director Mr Alexander Matthew Clack on 9 May 2025
Mortgage Satisfy Charge Full
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2024
8 months ago on 21 Aug 2025
Confirmation statement made on 5 Aug 2025 with no updates
9 months ago on 5 Aug 2025
Change to director Mr Alexander Matthew Clack on 9 May 2025
11 months ago on 16 May 2025
Mortgage Satisfy Charge Full
1 years ago on 29 Oct 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 29 Oct 2024
