Wheal Jane Enterprises Limited EXETER


Wheal Jane Enterprises started in year 1998 as Private Limited Company with registration number 03676442. The Wheal Jane Enterprises company has been functioning successfully for twenty six years now and its status is liquidation. The firm's office is based in Exeter at 26-28 Southernhay East. Postal code: EX1 1NS. Since 2007-02-21 Wheal Jane Enterprises Limited is no longer carrying the name Carnon Enterprises.

This company operates within the TR3 6EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1041159 . It is located at Old Mine Offices, Wheal Jane, Truro with a total of 2 cars.

Wheal Jane Enterprises Limited Address / Contact

Office Address 26-28 Southernhay East
Town Exeter
Post code EX1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03676442
Date of Incorporation Wed, 25th Nov 1998
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 26 years old
Account next due date Sun, 28th Feb 2021 (1153 days after)
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Wed, 6th Jan 2021 (2021-01-06)
Last confirmation statement dated Mon, 25th Nov 2019

Company staff

Joanna B.

Position: Director

Appointed: 04 November 2019

David G.

Position: Secretary

Appointed: 16 November 2017

Mark G.

Position: Director

Appointed: 30 July 2008

Bernard B.

Position: Director

Appointed: 30 July 2008

Shelley S.

Position: Secretary

Appointed: 14 March 2018

Resigned: 25 July 2018

Stephen W.

Position: Director

Appointed: 06 March 2017

Resigned: 31 March 2019

Henry M.

Position: Director

Appointed: 01 February 2017

Resigned: 31 October 2017

Henry M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 16 November 2017

Steve D.

Position: Director

Appointed: 01 April 2010

Resigned: 27 September 2019

Graham S.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2017

Graham S.

Position: Secretary

Appointed: 20 March 2009

Resigned: 31 January 2017

Kathryn W.

Position: Secretary

Appointed: 01 August 2002

Resigned: 20 March 2009

Roger W.

Position: Director

Appointed: 13 November 2000

Resigned: 31 January 2005

Clive J.

Position: Director

Appointed: 25 November 1998

Resigned: 30 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 November 1998

Resigned: 25 November 1998

Bernard B.

Position: Director

Appointed: 25 November 1998

Resigned: 13 November 2000

David G.

Position: Director

Appointed: 25 November 1998

Resigned: 13 November 2000

Roger D.

Position: Secretary

Appointed: 25 November 1998

Resigned: 01 August 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1998

Resigned: 25 November 1998

People with significant control

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Carnon Enterprises February 21, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-28
Balance Sheet
Cash Bank On Hand19 61285 043
Current Assets500 927489 991
Debtors481 315352 925
Net Assets Liabilities64 97177 021
Other Debtors333 820150 204
Total Inventories 52 023
Other
Amounts Owed To Related Parties101 150115 707
Average Number Employees During Period1924
Creditors435 956412 970
Number Shares Issued Fully Paid1 0001 000
Other Inventories 52 023
Other Payables Accrued Expenses44 43417 699
Par Value Share 1
Prepayments 1 155
Taxation Social Security Payable2 1722 664
Trade Creditors Trade Payables270 346274 900
Trade Debtors Trade Receivables147 495201 566
Unpaid Contributions To Pension Schemes12 0002 000

Transport Operator Data

Old Mine Offices
Address Wheal Jane , Baldhu
City Truro
Post code TR3 6EE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2019-02-28
filed on: 26th, November 2019
Free Download (10 pages)

Company search