T.G. JEARY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT.G. JEARY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00703064
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T.G. JEARY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is T.G. JEARY LIMITED located?

    Registered Office Address
    110 Okus Road Okus Road
    SN1 4JP Swindon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T.G. JEARY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for T.G. JEARY LIMITED?

    Last Confirmation Statement Made Up ToMar 19, 2026
    Next Confirmation Statement DueApr 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 19, 2025
    OverdueNo

    What are the latest filings for T.G. JEARY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Robert Jeary on Jul 27, 2022

    2 pagesCH01

    Confirmation statement made on Mar 19, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 27, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 27, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 007030640010 in full

    4 pagesMR04

    Registration of charge 007030640011, created on Mar 26, 2019

    49 pagesMR01

    Director's details changed for Mrs Jessica Hannah Davina Jeary on Oct 16, 2018

    2 pagesCH01

    Confirmation statement made on Jul 27, 2018 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Current accounting period shortened from Jun 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Registered office address changed from Agricentre Clark Avenue Porte Marsh Ind Estate Calne Wiltshire SN11 9BS to 110 Okus Road Okus Road Swindon SN1 4JP on Nov 22, 2017

    1 pagesAD01

    Confirmation statement made on Jul 27, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jun 30, 2016

    32 pagesAA

    Who are the officers of T.G. JEARY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Paul Andrew
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Secretary
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    BritishCompany Secretary65874850001
    ASHDOWN, Nicola Claire
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    EnglandBritishSecretary3497780002
    ASHDOWN, Philip Roy
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    EnglandBritishChartered Accountant176067560001
    BROWN, Jonathan Thomas
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    United KingdomBritishSolicitor56279550003
    JEARY, Ian Robert
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    United KingdomBritishFireman181104410002
    JEARY, Jessica Hannah Davina
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    EnglandBritishMarketing Consultant157074840002
    SEALEY, Paul Andrew
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    EnglandBritishAccountant65874850001
    TAYLOR, Emily-Jane
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Director
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    EnglandBritishAccountant184996920002
    ASHDOWN, Philip Roy
    38 Bowood Road
    SN1 4LP Swindon
    Wiltshire
    Secretary
    38 Bowood Road
    SN1 4LP Swindon
    Wiltshire
    British6164180001
    MORGAN, Peter Donald
    11 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    Secretary
    11 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    British23859600002
    ANTROBUS, Paul
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishManager62999570001
    BREWER, Timothy
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    United KingdomBritishDirector165098770001
    CANNELL, Kevin Reginald
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishSales Manager196139320001
    CHILDS, Martin Deacon
    12 Low Lane
    SN11 8EQ Calne
    Wiltshire
    Director
    12 Low Lane
    SN11 8EQ Calne
    Wiltshire
    BritishSales Director115654580001
    COX, James
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishSales Manager184533300001
    INNALLS, John Ivan
    Rita Dene
    Bath Road
    TA6 4TS Bridgwater
    Somerset
    Director
    Rita Dene
    Bath Road
    TA6 4TS Bridgwater
    Somerset
    BritishArea Manager66211680001
    JEARY, Andrew James Carrie
    Oaklyn
    East Tytherton
    Chippenham
    Wiltshire
    Director
    Oaklyn
    East Tytherton
    Chippenham
    Wiltshire
    BritishTransport Manager23859630001
    JEARY, Anthony Peter George
    71 Wyvern Avenue
    SN11 8NZ Calne
    Wiltshire
    Director
    71 Wyvern Avenue
    SN11 8NZ Calne
    Wiltshire
    BritishCompany Director6346430001
    JEARY, David Andrew George
    Dykes Farm
    Blackland
    SN11 8PT Calne
    Wiltshire
    Director
    Dykes Farm
    Blackland
    SN11 8PT Calne
    Wiltshire
    BritishRetired2125280001
    JEARY, Geoffrey John
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishCompany Director6346440004
    JEARY, Ian Robert
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishFireman174913960001
    JEARY, Matthew Guy
    19 Victoria Terrace
    SN11 0HW Calne
    Wiltshire
    Director
    19 Victoria Terrace
    SN11 0HW Calne
    Wiltshire
    BritishAnalyst58274270001
    JEARY, Michael Alan
    6 Mill Lane
    Cherhill
    SN11 8XS Calne
    Wiltshire
    Director
    6 Mill Lane
    Cherhill
    SN11 8XS Calne
    Wiltshire
    United KingdomBritishSolicitor3497770001
    JEARY, Michael Alan
    6 Mill Lane
    Cherhill
    SN11 8XS Calne
    Wiltshire
    Director
    6 Mill Lane
    Cherhill
    SN11 8XS Calne
    Wiltshire
    United KingdomBritishSolicitor3497770001
    JEARY, Peter Thomas
    Ketama The Green
    Poulshot
    SN10 1RT Devizes
    Wiltshire
    Director
    Ketama The Green
    Poulshot
    SN10 1RT Devizes
    Wiltshire
    United KingdomBritishChief Executive24737560001
    JEARY, Peter Thomas
    Ketama The Green
    Poulshot
    SN10 1RT Devizes
    Wiltshire
    Director
    Ketama The Green
    Poulshot
    SN10 1RT Devizes
    Wiltshire
    United KingdomBritishSales Director24737560001
    JEARY, Robert Edward George
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishRetired23859620001
    JEARY, Robert Edward George
    10 Poynder Place
    Hilmarton
    SN11 8SQ Calne
    Wiltshire
    Director
    10 Poynder Place
    Hilmarton
    SN11 8SQ Calne
    Wiltshire
    EnglandBritishPurchase Director23859620001
    MORGAN, Peter Donald
    11 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    Director
    11 Horseshoe Crescent
    Peatmoor
    SN5 5AH Swindon
    Wiltshire
    BritishAccountant23859600002
    SELWAY, David Stephen
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishSales Director196146300001
    STEAD, Nigel John
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishRegional Sales Director117853330001
    TAYLOR, Elizabeth April
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishCompany Director6346470005
    TOUGH, Teresa
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    Director
    Clark Avenue
    Porte Marsh Ind Estate
    SN11 9BS Calne
    Agricentre
    Wiltshire
    EnglandBritishPurchasing Director107844160001

    Who are the persons with significant control of T.G. JEARY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Roy Ashdown
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Apr 06, 2016
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Andrew Sealey
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    Apr 06, 2016
    Okus Road
    SN1 4JP Swindon
    110 Okus Road
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    T G Jeary (Holdings) Ltd
    Clarke Avenue
    SN11 9BS Calne
    Agricentre
    Wiltshire
    England
    Apr 06, 2016
    Clarke Avenue
    SN11 9BS Calne
    Agricentre
    Wiltshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00361585
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0