Background WavePink WaveYellow Wave

JANE EVA HOMES LIMITED (05746564)

JANE EVA HOMES LIMITED (05746564) is an active UK company. incorporated on 17 March 2006. with registered office in Llandudno. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JANE EVA HOMES LIMITED has been registered for 20 years. Current directors include BLACKWELL, Thomas Robert, BLACKWELL, William Rory, BLACKWELL, William Robert and 1 others.

Company Number
05746564
Status
active
Type
ltd
Incorporated
17 March 2006
Age
20 years
Address
13 Trinity Square, Llandudno, LL30 2RB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLACKWELL, Thomas Robert, BLACKWELL, William Rory, BLACKWELL, William Robert, EVA, Jane Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE EVA HOMES LIMITED

JANE EVA HOMES LIMITED is an active company incorporated on 17 March 2006 with the registered office located in Llandudno. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JANE EVA HOMES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05746564

LTD Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

13 Trinity Square Llandudno, LL30 2RB,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS
From: 17 March 2006To: 30 January 2013
Timeline

9 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Apr 15
Director Joined
Oct 22
Director Joined
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

EVA, Jane Elizabeth

Active
LlandudnoLL30 2RB
Secretary
Appointed 27 Mar 2006

BLACKWELL, Thomas Robert

Active
LlandudnoLL30 2RB
Born December 1988
Director
Appointed 07 Oct 2022

BLACKWELL, William Rory

Active
Llandudno, United KingdomLL30 2RB
Born October 1987
Director
Appointed 07 Oct 2022

BLACKWELL, William Robert

Active
Trinity Square, LlandudnoLL30 2RB
Born March 1958
Director
Appointed 27 Mar 2006

EVA, Jane Elizabeth

Active
LlandudnoLL30 2RB
Born March 1956
Director
Appointed 27 Mar 2006

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 17 Mar 2006
Resigned 17 Mar 2006

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate nominee director
Appointed 17 Mar 2006
Resigned 17 Mar 2006

Persons with significant control

3

1 Active
2 Ceased

Ms Jane Elizabeth Eva

Active
LlandudnoLL30 2RB
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2025

Mr William Robert Blackwell

Ceased
LlandudnoLL30 2RB
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 11 Dec 2025

Mrs Jane Elizabeth Eva

Ceased
LlandudnoLL30 2RB
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
22 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company
7 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Legacy
8 November 2011
MG02MG02
Legacy
2 September 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Legacy
13 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Legacy
29 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
287Change of Registered Office
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Incorporation Company
17 March 2006
NEWINCIncorporation