Wheal Jane Services Limited TRURO


Wheal Jane Services started in year 2000 as Private Limited Company with registration number 04037548. The Wheal Jane Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Truro at Old Mine Offices Wheal Jane. Postal code: TR3 6EE. Since Tuesday 25th June 2002 Wheal Jane Services Limited is no longer carrying the name Wheal Jane Restoration.

The company has 2 directors, namely Clifford R., Bernard B.. Of them, Bernard B. has been with the company the longest, being appointed on 21 August 2002 and Clifford R. has been with the company for the least time - from 26 May 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wheal Jane Services Limited Address / Contact

Office Address Old Mine Offices Wheal Jane
Office Address2 Baldhu
Town Truro
Post code TR3 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04037548
Date of Incorporation Thu, 20th Jul 2000
Industry Support activities for other mining and quarrying
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Clifford R.

Position: Director

Appointed: 26 May 2004

Bernard B.

Position: Director

Appointed: 21 August 2002

Daniel J.

Position: Director

Appointed: 03 February 2020

Resigned: 03 September 2021

Joanna B.

Position: Director

Appointed: 04 November 2019

Resigned: 31 July 2020

Shelley S.

Position: Secretary

Appointed: 14 March 2018

Resigned: 25 July 2018

David G.

Position: Secretary

Appointed: 16 November 2017

Resigned: 04 April 2021

Henry M.

Position: Secretary

Appointed: 01 February 2017

Resigned: 16 November 2017

Henry M.

Position: Director

Appointed: 01 February 2017

Resigned: 31 October 2017

Graham S.

Position: Director

Appointed: 01 March 2010

Resigned: 31 January 2017

Graham S.

Position: Secretary

Appointed: 20 March 2009

Resigned: 31 January 2017

Derek M.

Position: Director

Appointed: 27 May 2004

Resigned: 06 April 2006

Kathryn W.

Position: Director

Appointed: 07 May 2003

Resigned: 20 March 2009

Kathryn W.

Position: Secretary

Appointed: 01 August 2002

Resigned: 20 March 2009

Kenneth B.

Position: Director

Appointed: 13 November 2000

Resigned: 05 April 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 2000

Resigned: 20 July 2000

Clive J.

Position: Director

Appointed: 20 July 2000

Resigned: 13 November 2000

Roger D.

Position: Secretary

Appointed: 20 July 2000

Resigned: 01 August 2002

David G.

Position: Director

Appointed: 20 July 2000

Resigned: 04 April 2021

Bernard B.

Position: Director

Appointed: 20 July 2000

Resigned: 13 November 2000

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Wheal Jane Limited from Truro, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Bernard B. This PSC has significiant influence or control over the company,. The third one is Mark G., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Wheal Jane Limited

Old Mine Offices Baldhu, Truro, TR3 6EE, England

Legal authority Companies
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 03885040
Notified on 20 July 2016
Nature of control: 75,01-100% shares

Bernard B.

Notified on 30 June 2016
Ceased on 11 August 2023
Nature of control: significiant influence or control

Mark G.

Notified on 30 June 2016
Ceased on 11 August 2023
Nature of control: 25-50% shares

Company previous names

Wheal Jane Restoration June 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand23 15528 53567 435177 508
Current Assets121 117147 759232 144310 037
Debtors58 01974 405125 887122 501
Net Assets Liabilities38 092-20 29794 007236 755
Other Debtors1 242   
Total Inventories39 94344 81938 82210 028
Other
Accrued Liabilities  8 55113 391
Accumulated Amortisation Impairment Intangible Assets  67 25067 250
Amounts Owed By Related Parties9 90217 897  
Amounts Owed To Related Parties666141 51554 3973 025
Average Number Employees During Period18141010
Creditors83 025168 056138 13773 282
Intangible Assets Gross Cost  67 25067 250
Number Shares Issued Fully Paid1 0001 0001 0001 000
Other Creditors  6411 574
Other Inventories39 94344 81938 82210 028
Other Payables Accrued Expenses25 40210 624  
Par Value Share 1 1
Prepayments2 1851 4435 6641 681
Taxation Social Security Payable28 9033 53122 3916 637
Trade Creditors Trade Payables28 05411 42438 79615 757
Trade Debtors Trade Receivables44 69055 065120 223120 820

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, July 2023
Free Download (7 pages)

Company search

Advertisements