About

Registered Number: 05746564
Date of Incorporation: 17/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 13 Trinity Square, Llandudno, North Wales, LL30 2RB

 

Based in Llandudno, Jane Eva Homes Ltd was setup in 2006, it's status at Companies House is "Active". The companies director is Blackwell, Jane Elizabeth. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Jane Elizabeth 27 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 27 March 2018
CH01 - Change of particulars for director 07 March 2018
CH03 - Change of particulars for secretary 06 March 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
PSC04 - N/A 06 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 13 August 2015
MR04 - N/A 29 April 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 April 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 12 April 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
395 - Particulars of a mortgage or charge 10 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 09 January 2007
395 - Particulars of a mortgage or charge 13 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Fully Satisfied

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Legal mortgage 28 March 2011 Outstanding

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 20 December 2006 Fully Satisfied

N/A

Legal charge 05 December 2006 Fully Satisfied

N/A

Debenture 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.