This company is commonly known as Wheal Jane Services Limited. The company was founded 23 years ago and was given the registration number 04037548. The firm's registered office is in TRURO. You can find them at Old Mine Offices Wheal Jane, Baldhu, Truro, Cornwall. This company's SIC code is 09900 - Support activities for other mining and quarrying.
Name | : | WHEAL JANE SERVICES LIMITED |
---|---|---|
Company Number | : | 04037548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Mine Offices Wheal Jane, Baldhu, Truro, Cornwall, TR3 6EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Strangways Villas, Truro, TR1 2PA | Director | 21 August 2002 | Active |
12 Treverbyn Road, Golden Bank, Falmouth, TR11 5BS | Director | 26 May 2004 | Active |
9 Park Leven, Merritts Hill Illogan, Redruth, TR16 4GA | Secretary | 20 July 2000 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Secretary | 16 November 2017 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Secretary | 01 February 2017 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Secretary | 14 March 2018 | Active |
Carinya Strowlands, East Brent, Highbridge, TA9 4JH | Secretary | 20 March 2009 | Active |
Bickington House, Flat 5, Lelant, St Ives, TR26 3DP | Secretary | 01 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 2000 | Active |
22 Bosvean Gardens, Truro, TR1 3NQ | Director | 20 July 2000 | Active |
13 Godolphin Road, Falmouth, TR11 2NL | Director | 13 November 2000 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Director | 04 November 2019 | Active |
Avalon 18 Greensleeves Avenue, Broadstone, BH18 8DL | Director | 20 July 2000 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Director | 03 February 2020 | Active |
Rosemullion Hotel Gyllyngvase Hill, Falmouth, TR11 4DN | Director | 20 July 2000 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE | Director | 01 February 2017 | Active |
10 Post Office Terrace, Carnkie, Redruth, TR16 6RY | Director | 27 May 2004 | Active |
Old Mine Offices, Wheal Jane, Baldhu, Truro, Uk, TR3 6EE | Director | 01 March 2010 | Active |
Bickington House, Flat 5, Lelant, St Ives, TR26 3DP | Director | 07 May 2003 | Active |
Wheal Jane Limited | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Old Mine Offices, Baldhu, Truro, England, TR3 6EE |
Nature of control | : |
|
Mr Mark Giddings | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Old Mine Offices, Wheal Jane, Truro, TR3 6EE |
Nature of control | : |
|
Mr Bernard John Ballard | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | Old Mine Offices, Wheal Jane, Truro, TR3 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Termination secretary company with name termination date. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Officers | Appoint person secretary company with name date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.