TG JONES PROMOTIONS LIMITED
Overview
| Company Name | TG JONES PROMOTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02339902 |
| 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 TG JONES PROMOTIONS LIMITED?
- Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TG JONES PROMOTIONS LIMITED located?
| Registered Office Address | Greenbridge Road Swindon SN3 3RX Wiltshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TG JONES PROMOTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WH SMITH PROMOTIONS LIMITED | Feb 15, 2000 | Feb 15, 2000 |
| GREENBRIDGE (PENSION TRUSTEE) LIMITED | May 12, 1998 | May 12, 1998 |
| WATERSTONE'S (PENSION TRUSTEE) LIMITED | Mar 14, 1989 | Mar 14, 1989 |
| BOWHOT LIMITED | Jan 26, 1989 | Jan 26, 1989 |
What are the latest accounts for TG JONES PROMOTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for TG JONES PROMOTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for TG JONES PROMOTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Toal as a director on Mar 16, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from W H Smith Plc Greenbridge Road Swindon Wiltshire SN3 3RX to Greenbridge Road Swindon Wiltshire SN3 3RX on Jun 30, 2025 | 1 pages | AD01 | ||||||||||
Change of details for Wh Smith Retail Holdings Limited as a person with significant control on Jun 29, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Maxwell Leslie James Izzard as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Curtis as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Adams as a secretary on Jun 29, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Hw Directors Limited as a director on Jun 29, 2025 | 2 pages | AP02 | ||||||||||
Appointment of Mr Joseph Daniel Price as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sean Toal as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carl David Cowling as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Houghton as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Houghton as a secretary on Jun 29, 2025 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed wh smith promotions LIMITED\certificate issued on 30/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 023399020001, created on Jun 29, 2025 | 27 pages | MR01 | ||||||||||
Registration of charge 023399020002, created on Jun 29, 2025 | 48 pages | MR01 | ||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 19 pages | AA | ||||||||||
legacy | 188 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TG JONES PROMOTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Jonathan | Secretary | Swindon SN3 3RX Wiltshire Greenbridge Road England | 337481800001 | |||||||||||
| CURTIS, Stephen | Director | Swindon SN3 3RX Wiltshire Greenbridge Road England | England | British | 230419590001 | |||||||||
| PRICE, Joseph Daniel | Director | Swindon SN3 3RX Wiltshire Greenbridge Road England | United Kingdom | British | 300948190001 | |||||||||
| HW DIRECTORS LIMITED | Director | Old Bond Street Mayfair W1S 4AW London 4th Floor 24 England |
| 254386400001 | ||||||||||
| HOUGHTON, Ian | Secretary | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | British | 48991070007 | ||||||||||
| HUGHES, Gerard Maxwell | Secretary | 53 Chesilton Road Fulham SW6 5AA London | British | 70698270002 | ||||||||||
| WHITE, Colin Anthony | Secretary | 10 Sutton Road SN3 6BX Swindon Wiltshire | British | 48991090002 | ||||||||||
| BOWTELL, John Paul Maurice | Director | Hallam Sampford Road CB10 2TL Radwinter Essex | British | 82969690001 | ||||||||||
| CLARKE, Stephen Martin | Director | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | United Kingdom | British,Irish | 181165960002 | |||||||||
| COWLING, Carl David | Director | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 262541730001 | |||||||||
| HOUGHTON, Ian | Director | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | Wales | British | 48991070007 | |||||||||
| HUGHES, Gerard Maxwell | Director | 53 Chesilton Road Fulham SW6 5AA London | British | 70698270002 | ||||||||||
| IZZARD, Maxwell Leslie James | Director | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 329571160001 | |||||||||
| MOORHEAD, Robert James | Director | W H Smith Plc Greenbridge Road Swindon SN3 3RX Wiltshire | England | British | 105039790002 | |||||||||
| MORTIMORE, Jon William | Director | 17 Farquhar Road Wimbledon Park SW19 8DA London | British | 66914020002 | ||||||||||
| RULE, Christopher Stanley, Mr. | Director | 35 Grange Grove Canonbury N1 2NP London | United Kingdom | British | 8456310001 | |||||||||
| RUSSELL, Rachel Elizabeth | Director | Farley Broadlayings, Woolton Hill RG20 9TP Newbury Berkshire | England | British | 87666700001 | |||||||||
| SIMPSON, John David | Director | Barkleys Crook Hill, Braishfield SO51 0QB Romsey Hampshire | British | 76685420001 | ||||||||||
| STEWART, Alan James | Director | 19 Culmington Road Ealing W13 9NJ London | United Kingdom | British | 149206970001 | |||||||||
| THORPE, Richard Chisholm | Director | 8 St Catherines Road CM1 2SP Chelmsford Essex | British | 14160720001 | ||||||||||
| TOAL, Sean | Director | Swindon SN3 3RX Wiltshire Greenbridge Road England | United Kingdom | British | 337478690001 | |||||||||
| WARREN, John Anthony | Director | 45 Waldegrave Park TW1 4TJ Twickenham Middlesex | England | British | 110280900001 | |||||||||
| WATERSTONE, Timothy John Stuart | Director | 1 Upper Harley Street NW1 4PN London | United Kingdom | British | 10408710001 | |||||||||
| WHARTON, Sue | Director | Pendle Somerford Keynes GL7 6DN Cirencester Gloucestershire | British | 96234790001 | ||||||||||
| WHITE, Colin Anthony | Director | 10 Sutton Road SN3 6BX Swindon Wiltshire | British | 48991090002 |
Who are the persons with significant control of TG JONES PROMOTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wh Smith Retail Holdings Limited | Apr 06, 2016 | Swindon SN3 3RX Wiltshire Greenbridge Road 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