UKBizDB.co.uk

WHEAL JANE SERVICES LIMITED

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

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.

Company Information

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:
  • 09900 - Support activities for other mining and quarrying

Office Address & Contact

Registered Address:Old Mine Offices Wheal Jane, Baldhu, Truro, Cornwall, TR3 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Strangways Villas, Truro, TR1 2PA

Director21 August 2002Active
12 Treverbyn Road, Golden Bank, Falmouth, TR11 5BS

Director26 May 2004Active
9 Park Leven, Merritts Hill Illogan, Redruth, TR16 4GA

Secretary20 July 2000Active
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE

Secretary16 November 2017Active
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE

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

Secretary14 March 2018Active
Carinya Strowlands, East Brent, Highbridge, TA9 4JH

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

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

Corporate Nominee Secretary20 July 2000Active
22 Bosvean Gardens, Truro, TR1 3NQ

Director20 July 2000Active
13 Godolphin Road, Falmouth, TR11 2NL

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

Director04 November 2019Active
Avalon 18 Greensleeves Avenue, Broadstone, BH18 8DL

Director20 July 2000Active
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE

Director03 February 2020Active
Rosemullion Hotel Gyllyngvase Hill, Falmouth, TR11 4DN

Director20 July 2000Active
Old Mine Offices, Wheal Jane, Baldhu, Truro, TR3 6EE

Director01 February 2017Active
10 Post Office Terrace, Carnkie, Redruth, TR16 6RY

Director27 May 2004Active
Old Mine Offices, Wheal Jane, Baldhu, Truro, Uk, TR3 6EE

Director01 March 2010Active
Bickington House, Flat 5, Lelant, St Ives, TR26 3DP

Director07 May 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation 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
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Officers

Appoint person secretary company with name date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.