About

Registered Number: 00361585
Date of Incorporation: 01/06/1940 (83 years and 11 months ago)
Company Status: Active
Registered Address: 110 Okus Road, Swindon, SN1 4JP,

 

Having been setup in 1940, T.G. Jeary (Holdings) Ltd has its registered office in Swindon, it's status is listed as "Active". There are 7 directors listed as Ashdown, Nicola Claire, Jeary, Robert Edward George, Jeary, Anthony Peter George, Jeary, David Andrew George, Jeary, Geoffrey John, Jeary, Peter Thomas, Taylor, Elizabeth April for the company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHDOWN, Nicola Claire N/A - 1
JEARY, Robert Edward George N/A - 1
JEARY, Anthony Peter George N/A 01 August 2005 1
JEARY, David Andrew George N/A 25 July 2002 1
JEARY, Geoffrey John N/A 26 November 2014 1
JEARY, Peter Thomas N/A 26 November 2014 1
TAYLOR, Elizabeth April N/A 26 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 26 November 2017
AD01 - Change of registered office address 25 November 2017
AA - Annual Accounts 20 May 2017
MR04 - N/A 20 May 2017
MR04 - N/A 20 May 2017
MR04 - N/A 20 May 2017
MR04 - N/A 20 May 2017
CS01 - N/A 11 December 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 01 October 2015
AA - Annual Accounts 16 February 2015
CERTNM - Change of name certificate 12 February 2015
RESOLUTIONS - N/A 13 January 2015
RESOLUTIONS - N/A 13 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 January 2015
CONNOT - N/A 07 January 2015
AR01 - Annual Return 19 December 2014
AP01 - Appointment of director 19 December 2014
SH01 - Return of Allotment of shares 19 December 2014
AA01 - Change of accounting reference date 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
169 - Return by a company purchasing its own shares 09 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 27 March 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 20 February 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 24 March 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 28 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 13 March 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 23 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 26 March 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 01 February 1992
363s - Annual Return 05 January 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
288 - N/A 27 April 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
287 - Change in situation or address of Registered Office 12 January 1990
287 - Change in situation or address of Registered Office 01 November 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 10 August 1989
288 - N/A 07 August 1989
288 - N/A 07 August 1989
PUC 2 - N/A 24 July 1989
RESOLUTIONS - N/A 21 April 1989
RESOLUTIONS - N/A 21 April 1989
123 - Notice of increase in nominal capital 21 April 1989
CERTNM - Change of name certificate 22 November 1988
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 23 June 1988
363 - Annual Return 16 May 1988
288 - N/A 30 October 1986
287 - Change in situation or address of Registered Office 14 October 1986
288 - N/A 14 October 1986
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
363 - Annual Return 14 October 1986
NEWINC - New incorporation documents 01 June 1940

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 January 1980 Fully Satisfied

N/A

Floating charge 29 September 1978 Fully Satisfied

N/A

Floating charge 29 September 1978 Fully Satisfied

N/A

Legal charge 19 September 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.