JANE EVA HOMES LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RB

Company number 05746564
Status Active
Incorporation Date 17 March 2006
Company Type Private Limited Company
Address 13 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 99 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JANE EVA HOMES LIMITED are www.janeevahomes.co.uk, and www.jane-eva-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jane Eva Homes Limited is a Private Limited Company. The company registration number is 05746564. Jane Eva Homes Limited has been working since 17 March 2006. The present status of the company is Active. The registered address of Jane Eva Homes Limited is 13 Trinity Square Llandudno North Wales Ll30 2rb. The company`s financial liabilities are £266.69k. It is £-91.87k against last year. The cash in hand is £3.08k. It is £2.36k against last year. And the total assets are £63.08k, which is £37.22k against last year. BLACKWELL, Jane Elizabeth is a Secretary of the company. BLACKWELL, Jane Elizabeth is a Director of the company. BLACKWELL, William Robert is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


jane eva homes Key Finiance

LIABILITIES £266.69k
-26%
CASH £3.08k
+328%
TOTAL ASSETS £63.08k
+143%
All Financial Figures

Current Directors

Secretary
BLACKWELL, Jane Elizabeth
Appointed Date: 27 March 2006

Director
BLACKWELL, Jane Elizabeth
Appointed Date: 27 March 2006
69 years old

Director
BLACKWELL, William Robert
Appointed Date: 27 March 2006
67 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 17 March 2006
Appointed Date: 17 March 2006

JANE EVA HOMES LIMITED Events

03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 99

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Satisfaction of charge 8 in full
10 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99

...
... and 37 more events
11 Apr 2006
New secretary appointed;new director appointed
11 Apr 2006
New director appointed
22 Mar 2006
Director resigned
22 Mar 2006
Secretary resigned
17 Mar 2006
Incorporation

JANE EVA HOMES LIMITED Charges

28 March 2011
Mortgage debenture
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Garnedd wen llechwedd conwy all plant and machinery owned…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 28 alfred road prenton all plant and machinery owned by the…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 beckett close colwyn bay all plant and machinery owned…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Satisfied on 29 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10 parc y castell towyn abergele all plant and machinery…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 bryn marl road mochdre all plant and machinery owned by…
28 March 2011
Legal mortgage
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot of land adjacent to 59 bryn marl road mochdre all…
20 December 2006
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 parc y castell towyn. By way of fixed charge the benefit…
20 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 1 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 22 beckett close colwyn bay. Fixed charge all…
20 December 2006
Legal charge
Delivered: 9 January 2007
Status: Satisfied on 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 28 alfred road prenton. Fixed charge all…
5 December 2006
Legal charge
Delivered: 13 December 2006
Status: Satisfied on 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a garnedd wen, llechwedd conwy. By way…
4 December 2006
Debenture
Delivered: 7 December 2006
Status: Satisfied on 2 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…