WHEAL JANE LIMITED

Register to unlock more data on OkredoRegister

WHEAL JANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885040

Incorporation date

29/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Mine Offices, Wheal Jane, Baldhu, Truro, Cornwall TR3 6EECopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon19/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon30/05/2025
Second filing of Confirmation Statement dated 2025-03-05
dot icon19/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/11/2024
Purchase of own shares.
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-10-14
dot icon15/08/2024
Notification of Wheal Jane Holdings Limited as a person with significant control on 2024-02-27
dot icon15/08/2024
Cessation of Mark Giddings as a person with significant control on 2024-02-22
dot icon15/08/2024
Termination of appointment of Mark Giddings as a director on 2024-02-22
dot icon07/08/2024
Termination of appointment of Bernard John Ballard as a director on 2024-05-23
dot icon07/08/2024
Cessation of Bernard John Ballard as a person with significant control on 2024-05-23
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon21/02/2024
Confirmation statement made on 2023-09-28 with no updates
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Purchase of own shares.
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-06-01
dot icon27/10/2023
Cancellation of shares. Statement of capital on 2023-06-26
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon11/08/2023
Confirmation statement made on 2023-04-24 with updates
dot icon15/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2022-10-23 with updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/03/2022
Statement of capital following an allotment of shares on 2006-11-16
dot icon17/03/2022
Statement of capital following an allotment of shares on 2006-12-07
dot icon28/01/2022
Appointment of Mr Sean Giddings as a director on 2022-01-25
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon28/04/2021
Termination of appointment of David Maxwell Giddings as a director on 2021-04-04
dot icon28/04/2021
Termination of appointment of David Maxwell Giddings as a secretary on 2021-04-04
dot icon28/04/2021
Cessation of David Maxwell Giddings as a person with significant control on 2021-04-04
dot icon09/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon10/08/2020
Termination of appointment of Joanna Louise Beaumont as a director on 2020-07-31
dot icon03/02/2020
Appointment of Mrs Joanna Beaumont as a director on 2019-11-04
dot icon27/12/2019
Purchase of own shares. Shares purchased into treasury:
dot icon11/12/2019
Termination of appointment of Susan Hilary Ballard as a director on 2019-12-11
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon18/06/2019
Purchase of own shares.
dot icon17/05/2019
Cancellation of shares. Statement of capital on 2019-04-26
dot icon17/05/2019
Purchase of own shares.
dot icon03/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon30/07/2018
Termination of appointment of Shelley Spindler as a secretary on 2018-07-25
dot icon14/03/2018
Appointment of Ms Shelley Spindler as a secretary on 2018-03-14
dot icon18/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/11/2017
Appointment of Mr David Maxwell Giddings as a secretary on 2017-11-16
dot icon16/11/2017
Termination of appointment of Henry James Meacock as a secretary on 2017-11-16
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon10/11/2017
Termination of appointment of Henry James Meacock as a director on 2017-10-31
dot icon16/10/2017
Resolutions
dot icon12/06/2017
Appointment of Mrs Susan Hilary Ballard as a director on 2017-06-01
dot icon01/02/2017
Appointment of Mr Henry James Meacock as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mr Henry James Meacock as a secretary on 2017-02-01
dot icon01/02/2017
Termination of appointment of Graham John Stephens as a director on 2017-01-31
dot icon01/02/2017
Termination of appointment of Graham John Stephens as a secretary on 2017-01-31
dot icon16/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon18/12/2015
Director's details changed for Mr Mark Giddings on 2015-11-25
dot icon18/12/2015
Director's details changed for Mr Bernard John Ballard on 2015-11-25
dot icon18/12/2015
Director's details changed for David Maxwell Giddings on 2015-11-25
dot icon18/12/2015
Secretary's details changed for Mr Graham John Stephens on 2015-11-25
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/03/2013
Cancellation of shares. Statement of capital on 2013-03-11
dot icon11/03/2013
Purchase of own shares.
dot icon01/02/2013
Appointment of Mr Darren Evans as a director
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/03/2012
Termination of appointment of Kenneth Barnes as a director
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/10/2011
Appointment of Mr Graham John Stephens as a director
dot icon22/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mr Kenneth Joseph Barnes on 2009-11-29
dot icon22/12/2009
Director's details changed for Mr Mark Giddings on 2009-11-29
dot icon22/12/2009
Director's details changed for David Maxwell Giddings on 2009-11-29
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Secretary appointed mr graham john stephens
dot icon20/03/2009
Appointment terminated secretary kathryn wilton
dot icon20/03/2009
Appointment terminated director kathryn wilton
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon04/12/2008
Return made up to 29/11/08; full list of members
dot icon21/10/2008
Director appointed mr kenneth joseph barnes
dot icon13/08/2008
Appointment terminated director clive jones
dot icon19/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon18/12/2007
Return made up to 29/11/07; full list of members
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Return made up to 29/11/06; full list of members
dot icon07/12/2006
Div 23/11/06
dot icon07/12/2006
Nc inc already adjusted 16/11/06
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon06/09/2006
Accounts for a small company made up to 2006-02-28
dot icon29/11/2005
Return made up to 29/11/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon02/09/2005
Accounts for a small company made up to 2005-02-28
dot icon23/02/2005
£ ic 1000/900 09/02/05 £ sr [email protected]=100
dot icon11/02/2005
Director resigned
dot icon23/12/2004
Director resigned
dot icon10/12/2004
Return made up to 29/11/04; full list of members
dot icon08/12/2004
New director appointed
dot icon02/12/2004
Accounts for a small company made up to 2004-02-29
dot icon14/12/2003
Return made up to 29/11/03; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2003-02-28
dot icon31/05/2003
New director appointed
dot icon22/12/2002
Accounts for a small company made up to 2002-02-28
dot icon02/12/2002
Return made up to 29/11/02; full list of members
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
Secretary resigned
dot icon20/12/2001
Full accounts made up to 2001-02-28
dot icon11/12/2001
Return made up to 29/11/01; full list of members
dot icon02/01/2001
Return made up to 29/11/00; full list of members
dot icon20/11/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon27/09/2000
Certificate of change of name
dot icon29/02/2000
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon16/02/2000
Ad 29/11/99--------- £ si [email protected]
dot icon30/11/1999
Secretary resigned
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giddings, Mark
Director
22/11/2004 - 22/02/2024
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/11/1999 - 29/11/1999
99600
Ballard, Bernard John
Director
29/11/1999 - 23/05/2024
10
Giddings, David Maxwell
Director
29/11/1999 - 04/04/2021
4
Wilton, Kathryn Leda
Director
07/05/2003 - 20/03/2009
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHEAL JANE LIMITED

WHEAL JANE LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Old Mine Offices, Wheal Jane, Baldhu, Truro, Cornwall TR3 6EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHEAL JANE LIMITED?

toggle

WHEAL JANE LIMITED is currently Active. It was registered on 29/11/1999 .

Where is WHEAL JANE LIMITED located?

toggle

WHEAL JANE LIMITED is registered at Old Mine Offices, Wheal Jane, Baldhu, Truro, Cornwall TR3 6EE.

What does WHEAL JANE LIMITED do?

toggle

WHEAL JANE LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

What is the latest filing for WHEAL JANE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-05 with updates.