T.G. JEARY LIMITED
Overview
Company Name | T.G. JEARY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00703064 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for T.G. JEARY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for T.G. JEARY LIMITED?
Last Confirmation Statement Made Up To | Mar 19, 2026 |
---|---|
Next Confirmation Statement Due | Apr 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 19, 2025 |
Overdue | No |
What are the latest filings for T.G. JEARY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Robert Jeary on Jul 27, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 19, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 007030640010 in full | 4 pages | MR04 | ||
Registration of charge 007030640011, created on Mar 26, 2019 | 49 pages | MR01 | ||
Director's details changed for Mrs Jessica Hannah Davina Jeary on Oct 16, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Jul 27, 2018 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||
Current accounting period shortened from Jun 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 27, 2017 with updates | 6 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 32 pages | AA | ||
Who are the officers of T.G. JEARY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEALEY, Paul Andrew | Secretary | Okus Road SN1 4JP Swindon 110 Okus Road England | British | Company Secretary | 65874850001 | |||||
ASHDOWN, Nicola Claire | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | England | British | Secretary | 3497780002 | ||||
ASHDOWN, Philip Roy | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | England | British | Chartered Accountant | 176067560001 | ||||
BROWN, Jonathan Thomas | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | United Kingdom | British | Solicitor | 56279550003 | ||||
JEARY, Ian Robert | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | United Kingdom | British | Fireman | 181104410002 | ||||
JEARY, Jessica Hannah Davina | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | England | British | Marketing Consultant | 157074840002 | ||||
SEALEY, Paul Andrew | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | England | British | Accountant | 65874850001 | ||||
TAYLOR, Emily-Jane | Director | Okus Road SN1 4JP Swindon 110 Okus Road England | England | British | Accountant | 184996920002 | ||||
ASHDOWN, Philip Roy | Secretary | 38 Bowood Road SN1 4LP Swindon Wiltshire | British | 6164180001 | ||||||
MORGAN, Peter Donald | Secretary | 11 Horseshoe Crescent Peatmoor SN5 5AH Swindon Wiltshire | British | 23859600002 | ||||||
ANTROBUS, Paul | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Manager | 62999570001 | ||||
BREWER, Timothy | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | United Kingdom | British | Director | 165098770001 | ||||
CANNELL, Kevin Reginald | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Sales Manager | 196139320001 | ||||
CHILDS, Martin Deacon | Director | 12 Low Lane SN11 8EQ Calne Wiltshire | British | Sales Director | 115654580001 | |||||
COX, James | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Sales Manager | 184533300001 | ||||
INNALLS, John Ivan | Director | Rita Dene Bath Road TA6 4TS Bridgwater Somerset | British | Area Manager | 66211680001 | |||||
JEARY, Andrew James Carrie | Director | Oaklyn East Tytherton Chippenham Wiltshire | British | Transport Manager | 23859630001 | |||||
JEARY, Anthony Peter George | Director | 71 Wyvern Avenue SN11 8NZ Calne Wiltshire | British | Company Director | 6346430001 | |||||
JEARY, David Andrew George | Director | Dykes Farm Blackland SN11 8PT Calne Wiltshire | British | Retired | 2125280001 | |||||
JEARY, Geoffrey John | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Company Director | 6346440004 | ||||
JEARY, Ian Robert | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Fireman | 174913960001 | ||||
JEARY, Matthew Guy | Director | 19 Victoria Terrace SN11 0HW Calne Wiltshire | British | Analyst | 58274270001 | |||||
JEARY, Michael Alan | Director | 6 Mill Lane Cherhill SN11 8XS Calne Wiltshire | United Kingdom | British | Solicitor | 3497770001 | ||||
JEARY, Michael Alan | Director | 6 Mill Lane Cherhill SN11 8XS Calne Wiltshire | United Kingdom | British | Solicitor | 3497770001 | ||||
JEARY, Peter Thomas | Director | Ketama The Green Poulshot SN10 1RT Devizes Wiltshire | United Kingdom | British | Chief Executive | 24737560001 | ||||
JEARY, Peter Thomas | Director | Ketama The Green Poulshot SN10 1RT Devizes Wiltshire | United Kingdom | British | Sales Director | 24737560001 | ||||
JEARY, Robert Edward George | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Retired | 23859620001 | ||||
JEARY, Robert Edward George | Director | 10 Poynder Place Hilmarton SN11 8SQ Calne Wiltshire | England | British | Purchase Director | 23859620001 | ||||
MORGAN, Peter Donald | Director | 11 Horseshoe Crescent Peatmoor SN5 5AH Swindon Wiltshire | British | Accountant | 23859600002 | |||||
SELWAY, David Stephen | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Sales Director | 196146300001 | ||||
STEAD, Nigel John | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Regional Sales Director | 117853330001 | ||||
TAYLOR, Elizabeth April | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Company Director | 6346470005 | ||||
TOUGH, Teresa | Director | Clark Avenue Porte Marsh Ind Estate SN11 9BS Calne Agricentre Wiltshire | England | British | Purchasing Director | 107844160001 |
Who are the persons with significant control of T.G. JEARY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Philip Roy Ashdown | Apr 06, 2016 | Okus Road SN1 4JP Swindon 110 Okus Road England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Andrew Sealey | Apr 06, 2016 | Okus Road SN1 4JP Swindon 110 Okus Road England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
T G Jeary (Holdings) Ltd | Apr 06, 2016 | Clarke Avenue SN11 9BS Calne Agricentre Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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