About

Registered Number: 03676442
Date of Incorporation: 25/11/1998 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Having been setup in 1998, Wheal Jane Enterprises Ltd are based in Exeter, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Giddings, David Maxwell, Meacock, Henry James, Spindler, Shelley, Dennis, Steve, Worthington, Stephen David in the Companies House registry. The organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Steve 01 April 2010 27 September 2019 1
WORTHINGTON, Stephen David 06 March 2017 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
GIDDINGS, David Maxwell 16 November 2017 - 1
MEACOCK, Henry James 01 February 2017 16 November 2017 1
SPINDLER, Shelley 14 March 2018 25 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
RESOLUTIONS - N/A 30 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 30 April 2020
LIQ02 - N/A 30 April 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 26 November 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 30 November 2018
TM02 - Termination of appointment of secretary 30 July 2018
AP03 - Appointment of secretary 14 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 27 November 2017
AP03 - Appointment of secretary 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
TM01 - Termination of appointment of director 10 November 2017
AP01 - Appointment of director 14 March 2017
AP01 - Appointment of director 01 February 2017
AP03 - Appointment of secretary 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH01 - Change of particulars for director 18 December 2015
CH03 - Change of particulars for secretary 18 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 December 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 21 November 2011
AP01 - Appointment of director 24 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
CERTNM - Change of name certificate 21 February 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 02 September 2005
395 - Particulars of a mortgage or charge 12 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 08 December 2003
395 - Particulars of a mortgage or charge 01 July 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 02 December 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 11 December 2001
363s - Annual Return 02 January 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 21 September 2000
225 - Change of Accounting Reference Date 16 February 2000
363s - Annual Return 05 December 1999
225 - Change of Accounting Reference Date 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 04 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 28 January 2005 Outstanding

N/A

Charge of deposit 25 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.