Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHEAL JANE LIMITED
Company Information for

WHEAL JANE LIMITED

OLD MINE OFFICES, WHEAL JANE, BALDHU, TRURO, CORNWALL, TR3 6EE,
Company Registration Number
03885040
Private Limited Company
Active

Company Overview

About Wheal Jane Ltd
WHEAL JANE LIMITED was founded on 1999-11-29 and has its registered office in Truro. The organisation's status is listed as "Active". Wheal Jane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHEAL JANE LIMITED
 
Legal Registered Office
OLD MINE OFFICES
WHEAL JANE, BALDHU
TRURO
CORNWALL
TR3 6EE
Other companies in TR3
 
Filing Information
Company Number 03885040
Company ID Number 03885040
Date formed 1999-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/11/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB760412948  
Last Datalog update: 2025-03-05 14:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHEAL JANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHEAL JANE LIMITED
The following companies were found which have the same name as WHEAL JANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHEAL JANE ENTERPRISES LIMITED 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Liquidation Company formed on the 1998-11-25
WHEAL JANE SERVICES LIMITED OLD MINE OFFICES WHEAL JANE BALDHU TRURO CORNWALL TR3 6EE Active Company formed on the 2000-07-20
WHEAL JANE SOLAR LIMITED C/O KRE CORPORATE RECOVERY LLP DUKESBRIDGE HOUSE 23 DUKESBRIDGE HOUSE 23 DUKE STREET READING RG1 4SA Dissolved Company formed on the 2010-02-01
WHEAL JANE TRUSTEES LIMITED OLD MINE OFFICES WHEAL JANE BALDHU TRURO CORNWALL TR3 6EE Active Company formed on the 2006-03-06
WHEAL JANE MEADOWS MANAGEMENT COMPANY LTD 23 WHEAL JANE MEADOWS THREEMILESTONE TRURO CORNWALL TR3 6EN Active - Proposal to Strike off Company formed on the 2017-10-23
WHEAL JANE HOLDINGS LIMITED OLD MINE OFFICES WHEAL JANE BALDHU TRURO CORNWALL TR3 6EE Active Company formed on the 2023-03-31

Company Officers of WHEAL JANE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAXWELL GIDDINGS
Company Secretary 2017-11-16
SHELLEY SPINDLER
Company Secretary 2018-03-14
BERNARD JOHN BALLARD
Director 1999-11-29
SUSAN HILARY BALLARD
Director 2017-06-01
DARREN EVANS
Director 2013-01-01
DAVID MAXWELL GIDDINGS
Director 1999-11-29
MARK GIDDINGS
Director 2004-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY JAMES MEACOCK
Company Secretary 2017-02-01 2017-11-16
HENRY JAMES MEACOCK
Director 2017-02-01 2017-10-31
GRAHAM JOHN STEPHENS
Company Secretary 2009-03-20 2017-01-31
GRAHAM JOHN STEPHENS
Director 2010-03-01 2017-01-31
KENNETH JOSEPH BARNES
Director 2008-10-20 2012-03-20
KATHRYN LEDA WILTON
Company Secretary 2002-08-01 2009-03-20
KATHRYN LEDA WILTON
Director 2003-05-07 2009-03-20
CLIVE ROBERT JONES
Director 1999-11-29 2008-07-30
ROGER FREDERICK WALTER WEDLAKE
Director 2000-11-13 2005-01-31
KENNETH JOSEPH BARNES
Director 2000-11-13 2004-12-31
ROGER WHITE DAVEY
Company Secretary 1999-11-29 2002-08-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-29 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOHN BALLARD WHEAL JANE ENTERPRISES LIMITED Director 2008-07-30 CURRENT 1998-11-25 Liquidation
MARK GIDDINGS WHEAL JANE ENTERPRISES LIMITED Director 2008-07-30 CURRENT 1998-11-25 Liquidation
MARK GIDDINGS WHEAL JANE TRUSTEES LIMITED Director 2006-03-22 CURRENT 2006-03-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-11Purchase of own shares
2024-11-11Cancellation of shares. Statement of capital on 2024-10-14 GBP 9,762.38
2024-08-15Notification of Wheal Jane Holdings Limited as a person with significant control on 2024-02-27
2024-08-15CESSATION OF MARK GIDDINGS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-15APPOINTMENT TERMINATED, DIRECTOR MARK GIDDINGS
2024-08-07APPOINTMENT TERMINATED, DIRECTOR BERNARD JOHN BALLARD
2024-08-07CESSATION OF BERNARD JOHN BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH UPDATES
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-08-11CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2023-07-1528/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-11-22CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-11-07AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24SH0116/11/06 STATEMENT OF CAPITAL GBP 16955.56
2022-03-17SH0107/12/06 STATEMENT OF CAPITAL GBP 16955.56
2022-01-28DIRECTOR APPOINTED MR SEAN GIDDINGS
2022-01-28AP01DIRECTOR APPOINTED MR SEAN GIDDINGS
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL GIDDINGS
2021-04-28TM02Termination of appointment of David Maxwell Giddings on 2021-04-04
2021-04-28PSC07CESSATION OF DAVID MAXWELL GIDDINGS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE BEAUMONT
2020-02-03AP01DIRECTOR APPOINTED MRS JOANNA BEAUMONT
2019-12-27SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,886.6 on 2019-12-04
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HILARY BALLARD
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 16,956
2019-06-18SH03Purchase of own shares
2019-05-17SH06Cancellation of shares. Statement of capital on 2019-04-26 GBP 17,226
2019-05-17SH03Purchase of own shares
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30TM02Termination of appointment of Shelley Spindler on 2018-07-25
2018-03-14AP03Appointment of Ms Shelley Spindler as company secretary on 2018-03-14
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-24AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16AP03Appointment of Mr David Maxwell Giddings as company secretary on 2017-11-16
2017-11-16TM02Termination of appointment of Henry James Meacock on 2017-11-16
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 17251
2017-11-16SH0109/11/17 STATEMENT OF CAPITAL GBP 17251
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES MEACOCK
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-06-12AP01DIRECTOR APPOINTED MRS SUSAN HILARY BALLARD
2017-02-01AP01DIRECTOR APPOINTED MR HENRY JAMES MEACOCK
2017-02-01AP03Appointment of Mr Henry James Meacock as company secretary on 2017-02-01
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN STEPHENS
2017-02-01TM02Termination of appointment of Graham John Stephens on 2017-01-31
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-30AA29/02/16 TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 16955.56
2015-12-18AR0129/11/15 FULL LIST
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDDINGS / 25/11/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOHN BALLARD / 25/11/2015
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GIDDINGS / 25/11/2015
2015-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM JOHN STEPHENS / 25/11/2015
2015-12-03AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 16955.56
2014-12-09AR0129/11/14 FULL LIST
2014-12-08AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 16955.56
2013-12-05AR0129/11/13 FULL LIST
2013-12-04AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-11SH0611/03/13 STATEMENT OF CAPITAL GBP 16956
2013-03-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-01AP01DIRECTOR APPOINTED MR DARREN EVANS
2012-12-20AR0129/11/12 FULL LIST
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARNES
2011-12-02AR0129/11/11 FULL LIST
2011-11-21AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-24AP01DIRECTOR APPOINTED MR GRAHAM JOHN STEPHENS
2010-12-22AR0129/11/10 FULL LIST
2010-11-23AA28/02/10 TOTAL EXEMPTION SMALL
2009-12-22AR0129/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDDINGS / 29/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL GIDDINGS / 29/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOSEPH BARNES / 29/11/2009
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-20288aSECRETARY APPOINTED MR GRAHAM JOHN STEPHENS
2009-03-20288bAPPOINTMENT TERMINATED SECRETARY KATHRYN WILTON
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN WILTON
2008-12-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED MR KENNETH JOSEPH BARNES
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR CLIVE JONES
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-18363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-07122DIV 23/11/06
2006-12-07123NC INC ALREADY ADJUSTED 16/11/06
2006-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-07RES04£ NC 1000/20000 16/11/
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-02-23169£ IC 1000/900 09/02/05 £ SR 200@.5=100
2005-02-11288bDIRECTOR RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-10363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-12-14363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-05-31288aNEW DIRECTOR APPOINTED
2002-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-12-02363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288bSECRETARY RESIGNED
2001-12-20AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-11363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-09-27CERTNMCOMPANY NAME CHANGED CARNON ENTERPRISES (WHEAL JANE) LIMITED CERTIFICATE ISSUED ON 28/09/00
2000-02-29225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01
1999-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to WHEAL JANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHEAL JANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHEAL JANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.769
MortgagesNumMortOutstanding0.479
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHEAL JANE LIMITED

Intangible Assets
Patents
We have not found any records of WHEAL JANE LIMITED registering or being granted any patents
Domain Names

WHEAL JANE LIMITED owns 1 domain names.

wjgroup.co.uk  

Trademarks
We have not found any records of WHEAL JANE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BROWNFIELD INVESTMENTS LIMITED 2006-10-26 Outstanding

We have found 1 mortgage charges which are owed to WHEAL JANE LIMITED

Income
Government Income
We have not found government income sources for WHEAL JANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as WHEAL JANE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHEAL JANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHEAL JANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHEAL JANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.