WHEAL JANE SERVICES LIMITED - TRURO
Company Profile | Company Filings |
Overview
WHEAL JANE SERVICES LIMITED is a Private Limited Company from TRURO and has the status: Active.
WHEAL JANE SERVICES LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037548. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
WHEAL JANE SERVICES LIMITED was incorporated 23 years ago on 20/07/2000 and has the registered number: 04037548. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
WHEAL JANE SERVICES LIMITED - TRURO
This company is listed in the following categories:
09900 - Support activities for other mining and quarrying
09900 - Support activities for other mining and quarrying
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
OLD MINE OFFICES WHEAL JANE
TRURO
CORNWALL
TR3 6EE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLIFFORD RICE | Oct 1961 | British | Director | 2004-05-26 | CURRENT |
MR BERNARD JOHN BALLARD | Jan 1954 | British | Director | 2002-08-21 | CURRENT |
DEREK RIEKSTINS-MORGAN | May 1969 | British | Director | 2004-05-27 UNTIL 2006-04-06 | RESIGNED |
ROGER WHITE DAVEY | Jul 1948 | British | Secretary | 2000-07-20 UNTIL 2002-08-01 | RESIGNED |
MR DAVID MAXWELL GIDDINGS | Secretary | 2017-11-16 UNTIL 2021-04-04 | RESIGNED | ||
MR HENRY JAMES MEACOCK | Secretary | 2017-02-01 UNTIL 2017-11-16 | RESIGNED | ||
MS SHELLEY SPINDLER | Secretary | 2018-03-14 UNTIL 2018-07-25 | RESIGNED | ||
MR GRAHAM JOHN STEPHENS | Mar 1950 | British | Secretary | 2009-03-20 UNTIL 2017-01-31 | RESIGNED |
KATHRYN LEDA WILTON | British | Secretary | 2002-08-01 UNTIL 2009-03-20 | RESIGNED | |
MR DANIEL JOBSON | Dec 1991 | British | Director | 2020-02-03 UNTIL 2021-09-03 | RESIGNED |
MR GRAHAM JOHN STEPHENS | Mar 1950 | British | Director | 2010-03-01 UNTIL 2017-01-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-07-20 UNTIL 2000-07-20 | RESIGNED | ||
MR HENRY JAMES MEACOCK | Mar 1980 | British | Director | 2017-02-01 UNTIL 2017-10-31 | RESIGNED |
CLIVE ROBERT JONES | Jul 1949 | British | Director | 2000-07-20 UNTIL 2000-11-13 | RESIGNED |
MR BERNARD JOHN BALLARD | Jan 1954 | British | Director | 2000-07-20 UNTIL 2000-11-13 | RESIGNED |
DAVID MAXWELL GIDDINGS | British | Director | 2000-07-20 UNTIL 2021-04-04 | RESIGNED | |
MRS JOANNA LOUISE BEAUMONT | Oct 1967 | British | Director | 2019-11-04 UNTIL 2020-07-31 | RESIGNED |
MR KENNETH JOSEPH BARNES | Mar 1944 | British | Director | 2000-11-13 UNTIL 2001-04-05 | RESIGNED |
KATHRYN LEDA WILTON | British | Director | 2003-05-07 UNTIL 2009-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wheal Jane Limited | 2016-07-20 | Truro | Ownership of shares 75 to 100 percent | |
Mr Bernard John Ballard | 2016-06-30 - 2023-08-11 | 1/1954 | Truro Cornwall | Significant influence or control |
Mr Mark Giddings | 2016-06-30 - 2023-08-11 | 3/1960 | Truro Cornwall | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wheal Jane Services Limited - Period Ending 2022-02-28 | 2022-11-19 | 28-02-2022 | £177,508 Cash £236,755 equity |
Wheal Jane Services Limited - Period Ending 2018-02-28 | 2018-12-01 | 28-02-2018 | £28,535 Cash £-20,297 equity |