TG JONES HIGH STREET HOLDINGS LIMITED
Overview
| Company Name | TG JONES HIGH STREET HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06560371 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TG JONES HIGH STREET HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TG JONES HIGH STREET HOLDINGS LIMITED located?
| Registered Office Address | Greenbridge Road SN3 3RX Swindon Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TG JONES HIGH STREET HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WH SMITH HIGH STREET HOLDINGS LIMITED | Jun 30, 2008 | Jun 30, 2008 |
| ALNERY NO. 2783 LIMITED | Apr 09, 2008 | Apr 09, 2008 |
What are the latest accounts for TG JONES HIGH STREET HOLDINGS 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 HIGH STREET HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 09, 2025 |
| Overdue | No |
What are the latest filings for TG JONES HIGH STREET HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sean Toal as a director on Mar 16, 2026 | 1 pages | TM01 | ||||||||||
Registration of charge 065603710002, created on Jun 29, 2025 | 48 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Wh Smith Retail Holdings Limited as a person with significant control on Jun 29, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Hw Directors Limited as a director on Jun 29, 2025 | 2 pages | AP02 | ||||||||||
Termination of appointment of Maxwell Leslie James Izzard as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Toal as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Joseph Daniel Price as a director on Jun 29, 2025 | 2 pages | AP01 | ||||||||||
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 | ||||||||||
Termination of appointment of Ian Houghton as a director on Jun 29, 2025 | 1 pages | TM01 | ||||||||||
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 secretary on Jun 29, 2025 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed wh smith high street holdings LIMITED\certificate issued on 30/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 065603710001, created on Jun 29, 2025 | 28 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 | ||||||||||
Confirmation statement made on Apr 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 24, 2025
| 4 pages | RP04SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 24, 2025
| 3 pages | SH19 | ||||||||||
Who are the officers of TG JONES HIGH STREET HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Jonathan | Secretary | Greenbridge Road SN3 3RX Swindon Wiltshire | 337479670001 | |||||||||||
| CURTIS, Stephen | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | England | British | 230419590001 | |||||||||
| PRICE, Joseph Daniel | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | United Kingdom | British | 300948190001 | |||||||||
| HW DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor England |
| 254386400001 | ||||||||||
| HOUGHTON, Ian | Secretary | Greenbridge Road SN3 3RX Swindon Wiltshire | British | 133946690001 | ||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | Bishops Square E1 6AD London One | 129462470001 | |||||||||||
| CLARKE, Stephen Martin | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | United Kingdom | British,Irish | 181165960002 | |||||||||
| COWLING, Carl David | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | England | British | 262541730001 | |||||||||
| HOUGHTON, Ian | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | Wales | British | 48991070007 | |||||||||
| IZZARD, Maxwell Leslie James | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | England | British | 329571160001 | |||||||||
| MOORHEAD, Robert James | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | England | British | 105039790002 | |||||||||
| STEWART, Alan James | Director | 19 Culmington Road Ealing W13 9NJ London | United Kingdom | British | 149206970001 | |||||||||
| SWANN, Kate Elizabeth | Director | Greenbridge Road SN3 3RX Swindon W H Smith Plc Wiltshire | United Kingdom | British | 129397750001 | |||||||||
| TOAL, Sean | Director | Greenbridge Road SN3 3RX Swindon Wiltshire | United Kingdom | British | 337478690001 | |||||||||
| ALNERY INCOROPRATIONS NO. 2 LIMITED | Director | Bishops Square E1 6AO London One | 129468350001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | Bishops Square E1 6AD London One | 129462470001 |
Who are the persons with significant control of TG JONES HIGH STREET HOLDINGS 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
| |||||||||||||
Does TG JONES HIGH STREET HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 29, 2025 Delivered On Jul 16, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 29, 2025 Delivered On Jun 30, 2025 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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