UKBizDB.co.uk

WHEAL JANE ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wheal Jane Enterprises Limited. The company was founded 25 years ago and was given the registration number 03676442. The firm's registered office is in EXETER. You can find them at 26-28 Southernhay East, , Exeter, Devon. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WHEAL JANE ENTERPRISES LIMITED
Company Number:03676442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 1998
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:26-28 Southernhay East, Exeter, Devon, EX1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Southernhay East, Exeter, EX1 1NS

Secretary16 November 2017Active
26-28, Southernhay East, Exeter, EX1 1NS

Director30 July 2008Active
26-28, Southernhay East, Exeter, EX1 1NS

Director04 November 2019Active
Old Mine Offices, Baldhu, Truro, England, TR3 6EE

Director30 July 2008Active
9 Park Leven, Merritts Hill Illogan, Redruth, TR16 4GA

Secretary25 November 1998Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Secretary01 February 2017Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Secretary14 March 2018Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Secretary20 March 2009Active
Bickington House, Flat 5, Lelant, St Ives, TR26 3DP

Secretary01 August 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 1998Active
22 Bosvean Gardens, Truro, TR1 3NQ

Director25 November 1998Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Director01 April 2010Active
Avalon 18 Greensleeves Avenue, Broadstone, BH18 8DL

Director25 November 1998Active
Rosemullion Hotel Gyllyngvase Hill, Falmouth, TR11 4DN

Director25 November 1998Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Director01 February 2017Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Director01 March 2010Active
13 Fore Street, Pool, Redruth, TR15 3DZ

Director13 November 2000Active
Old Mine Offices, Wheal Jane Baldhu, Truro, TR3 6EE

Director06 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 1998Active

People with Significant Control

Mr Mark Giddings
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Orchard House, Frogpool, Truro, England, TR4 8RS
Nature of control:
  • Significant influence or control
Mr David Maxwell Giddings
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:Avalon, Greensleeves Avenue, Broadstone, England, BH18 8BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-06Address

Change registered office address company with date old address new address.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Appoint person secretary company with name date.

Download
2017-11-16Officers

Termination secretary company with name termination date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.