Background WavePink WaveYellow Wave

TG JONES HIGH STREET LIMITED (06560339)

TG JONES HIGH STREET LIMITED (06560339) is an active UK company. incorporated on 9 April 2008. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 1 other business activities. TG JONES HIGH STREET LIMITED has been registered for 17 years. Current directors include CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED.

Company Number
06560339
Status
active
Type
ltd
Incorporated
9 April 2008
Age
17 years
Address
Swindon, SN3 3RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
CURTIS, Stephen, PRICE, Joseph Daniel, HW DIRECTORS LIMITED
SIC Codes
47610, 47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TG JONES HIGH STREET LIMITED

TG JONES HIGH STREET LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 1 other business activity. TG JONES HIGH STREET LIMITED was registered 17 years ago.(SIC: 47610, 47620)

Status

active

Active since 17 years ago

Company No

06560339

LTD Company

Age

17 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

WH SMITH HIGH STREET LIMITED
From: 30 June 2008To: 30 June 2025
ALNERY NO. 2778 LIMITED
From: 9 April 2008To: 30 June 2008
Contact
Address

Greenbridge Road Swindon, SN3 3RX,

Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 19
Director Left
Nov 19
Capital Update
May 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Left
Mar 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ADAMS, Jonathan

Active
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 29 Jun 2025

CURTIS, Stephen

Active
Greenbridge Road, SwindonSN3 3RX
Born June 1965
Director
Appointed 29 Jun 2025

PRICE, Joseph Daniel

Active
Greenbridge Road, SwindonSN3 3RX
Born April 1989
Director
Appointed 29 Jun 2025

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jun 2025

HOUGHTON, Ian

Resigned
Greenbridge Road, SwindonSN3 3RX
Secretary
Appointed 10 Oct 2008
Resigned 29 Jun 2025

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 09 Apr 2008
Resigned 30 Jun 2008

CLARKE, Stephen Martin

Resigned
Greenbridge Road, SwindonSN3 3RX
Born September 1967
Director
Appointed 06 Sept 2013
Resigned 31 Oct 2019

COWLING, Carl David

Resigned
Greenbridge Road, SwindonSN3 3RX
Born October 1973
Director
Appointed 19 Sept 2019
Resigned 29 Jun 2025

HOUGHTON, Ian

Resigned
Greenbridge Road, SwindonSN3 3RX
Born December 1965
Director
Appointed 30 Jun 2008
Resigned 29 Jun 2025

IZZARD, Maxwell Leslie James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born January 1980
Director
Appointed 19 Nov 2024
Resigned 29 Jun 2025

MOORHEAD, Robert James

Resigned
Greenbridge Road, SwindonSN3 3RX
Born November 1964
Director
Appointed 28 Nov 2008
Resigned 19 Nov 2024

STEWART, Alan James

Resigned
19 Culmington Road, LondonW13 9NJ
Born April 1960
Director
Appointed 30 Jun 2008
Resigned 28 Nov 2008

SWANN, Kate Elizabeth

Resigned
Greenbridge Road, SwindonSN3 3RX
Born December 1964
Director
Appointed 08 Aug 2008
Resigned 30 Jun 2013

TOAL, Sean

Resigned
Greenbridge Road, SwindonSN3 3RX
Born March 1970
Director
Appointed 29 Jun 2025
Resigned 16 Mar 2026

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 09 Apr 2008
Resigned 30 Jun 2008

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 09 Apr 2008
Resigned 30 Jun 2008

Persons with significant control

1

Swindon, WiltshireSN3 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2025
TM02Termination of Secretary
Certificate Change Of Name Company
30 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Memorandum Articles
19 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 May 2024
SH19Statement of Capital
Legacy
17 May 2024
SH20SH20
Legacy
17 May 2024
CAP-SSCAP-SS
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Auditors Resignation Company
16 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
11 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Resolution
10 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
4 September 2009
88(2)Return of Allotment of Shares
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
6 May 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Resolution
12 September 2008
RESOLUTIONSResolutions
Resolution
12 September 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
225Change of Accounting Reference Date
Memorandum Articles
3 July 2008
MEM/ARTSMEM/ARTS
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Certificate Change Of Name Company
30 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 2008
NEWINCIncorporation