TG JONES PROMOTIONS LIMITED

TG JONES PROMOTIONS LIMITED

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

    Company NameTG JONES PROMOTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02339902
    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 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 AddressNo

    What were the previous names of TG JONES PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WH SMITH PROMOTIONS LIMITEDFeb 15, 2000Feb 15, 2000
    GREENBRIDGE (PENSION TRUSTEE) LIMITEDMay 12, 1998May 12, 1998
    WATERSTONE'S (PENSION TRUSTEE) LIMITEDMar 14, 1989Mar 14, 1989
    BOWHOT LIMITEDJan 26, 1989Jan 26, 1989

    What are the latest accounts for TG JONES PROMOTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for TG JONES PROMOTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for TG JONES PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sean Toal as a director on Mar 16, 2026

    1 pagesTM01

    Confirmation statement made on Jun 28, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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 pagesAD01

    Change of details for Wh Smith Retail Holdings Limited as a person with significant control on Jun 29, 2025

    2 pagesPSC05

    Termination of appointment of Maxwell Leslie James Izzard as a director on Jun 29, 2025

    1 pagesTM01

    Appointment of Mr Stephen Curtis as a director on Jun 29, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Adams as a secretary on Jun 29, 2025

    2 pagesAP03

    Appointment of Hw Directors Limited as a director on Jun 29, 2025

    2 pagesAP02

    Appointment of Mr Joseph Daniel Price as a director on Jun 29, 2025

    2 pagesAP01

    Appointment of Mr Sean Toal as a director on Jun 29, 2025

    2 pagesAP01

    Termination of appointment of Carl David Cowling as a director on Jun 29, 2025

    1 pagesTM01

    Termination of appointment of Ian Houghton as a director on Jun 29, 2025

    1 pagesTM01

    Termination of appointment of Ian Houghton as a secretary on Jun 29, 2025

    1 pagesTM02

    Certificate of change of name

    Company name changed wh smith promotions LIMITED\certificate issued on 30/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2025

    RES15

    Registration of charge 023399020001, created on Jun 29, 2025

    27 pagesMR01

    Registration of charge 023399020002, created on Jun 29, 2025

    48 pagesMR01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    19 pagesAA

    legacy

    188 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Robert James Moorhead as a director on Nov 19, 2024

    1 pagesTM01

    Appointment of Mr Maxwell Leslie James Izzard as a director on Nov 19, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Who are the officers of TG JONES PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Jonathan
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    Secretary
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    337481800001
    CURTIS, Stephen
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    Director
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    EnglandBritish230419590001
    PRICE, Joseph Daniel
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    Director
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    United KingdomBritish300948190001
    HW DIRECTORS LIMITED
    Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor 24
    England
    Director
    Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor 24
    England
    Identification TypeUK Limited Company
    Registration Number11773589
    254386400001
    HOUGHTON, Ian
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Secretary
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    British48991070007
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    WHITE, Colin Anthony
    10 Sutton Road
    SN3 6BX Swindon
    Wiltshire
    Secretary
    10 Sutton Road
    SN3 6BX Swindon
    Wiltshire
    British48991090002
    BOWTELL, John Paul Maurice
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    Director
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    British82969690001
    CLARKE, Stephen Martin
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Director
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    United KingdomBritish,Irish181165960002
    COWLING, Carl David
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Director
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    EnglandBritish262541730001
    HOUGHTON, Ian
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Director
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    WalesBritish48991070007
    HUGHES, Gerard Maxwell
    53 Chesilton Road
    Fulham
    SW6 5AA London
    Director
    53 Chesilton Road
    Fulham
    SW6 5AA London
    British70698270002
    IZZARD, Maxwell Leslie James
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Director
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    EnglandBritish329571160001
    MOORHEAD, Robert James
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    Director
    W H Smith Plc
    Greenbridge Road Swindon
    SN3 3RX Wiltshire
    EnglandBritish105039790002
    MORTIMORE, Jon William
    17 Farquhar Road
    Wimbledon Park
    SW19 8DA London
    Director
    17 Farquhar Road
    Wimbledon Park
    SW19 8DA London
    British66914020002
    RULE, Christopher Stanley, Mr.
    35 Grange Grove
    Canonbury
    N1 2NP London
    Director
    35 Grange Grove
    Canonbury
    N1 2NP London
    United KingdomBritish8456310001
    RUSSELL, Rachel Elizabeth
    Farley
    Broadlayings, Woolton Hill
    RG20 9TP Newbury
    Berkshire
    Director
    Farley
    Broadlayings, Woolton Hill
    RG20 9TP Newbury
    Berkshire
    EnglandBritish87666700001
    SIMPSON, John David
    Barkleys
    Crook Hill, Braishfield
    SO51 0QB Romsey
    Hampshire
    Director
    Barkleys
    Crook Hill, Braishfield
    SO51 0QB Romsey
    Hampshire
    British76685420001
    STEWART, Alan James
    19 Culmington Road
    Ealing
    W13 9NJ London
    Director
    19 Culmington Road
    Ealing
    W13 9NJ London
    United KingdomBritish149206970001
    THORPE, Richard Chisholm
    8 St Catherines Road
    CM1 2SP Chelmsford
    Essex
    Director
    8 St Catherines Road
    CM1 2SP Chelmsford
    Essex
    British14160720001
    TOAL, Sean
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    Director
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    United KingdomBritish337478690001
    WARREN, John Anthony
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    Director
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    EnglandBritish110280900001
    WATERSTONE, Timothy John Stuart
    1 Upper Harley Street
    NW1 4PN London
    Director
    1 Upper Harley Street
    NW1 4PN London
    United KingdomBritish10408710001
    WHARTON, Sue
    Pendle
    Somerford Keynes
    GL7 6DN Cirencester
    Gloucestershire
    Director
    Pendle
    Somerford Keynes
    GL7 6DN Cirencester
    Gloucestershire
    British96234790001
    WHITE, Colin Anthony
    10 Sutton Road
    SN3 6BX Swindon
    Wiltshire
    Director
    10 Sutton Road
    SN3 6BX Swindon
    Wiltshire
    British48991090002

    Who are the persons with significant control of TG JONES PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wh Smith Retail Holdings Limited
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    Apr 06, 2016
    Swindon
    SN3 3RX Wiltshire
    Greenbridge Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number471941
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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