Background WavePink WaveYellow Wave

JONES HOLIDAYS LIMITED (07542028)

JONES HOLIDAYS LIMITED (07542028) is an active UK company. incorporated on 24 February 2011. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JONES HOLIDAYS LIMITED has been registered for 15 years. Current directors include KRIGE, Lynette Gillian, LEWIS, Joseph Brian, STABLES, Thomas Findlay.

Company Number
07542028
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRIGE, Lynette Gillian, LEWIS, Joseph Brian, STABLES, Thomas Findlay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JONES HOLIDAYS LIMITED

JONES HOLIDAYS LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JONES HOLIDAYS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07542028

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

Central Coach Garage Builder Street West Llandudno LL30 1HH Wales
From: 26 January 2017To: 12 September 2025
13 Trinity Square Llandudno LL30 2RB Wales
From: 16 December 2016To: 26 January 2017
C/O Jones Holidays Travel Office Chester Road Flintshire CH6 5DZ
From: 9 March 2012To: 16 December 2016
C/O Jones Holidays Travel Office Jones Holidays Limited Chester Road Flintshire Clwyd CH6 5DZ Wales
From: 9 March 2012To: 9 March 2012
C/O Jones Holidays Travel Office Chester Road Flintshire Cheshire CH6 5DZ Wales
From: 24 February 2011To: 9 March 2012
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Dec 24
Loan Secured
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KRIGE, Lynette Gillian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1966
Director
Appointed 12 Sept 2025

LEWIS, Joseph Brian

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1987
Director
Appointed 07 Jun 2024

STABLES, Thomas Findlay

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1972
Director
Appointed 07 Jun 2024

OWENS, Sally Louise

Resigned
Builder Street West, LlandudnoLL30 1HH
Secretary
Appointed 16 Dec 2016
Resigned 07 Jun 2024

TAYLOR, Teresa

Resigned
Chester Road, FlintshireCH6 5DZ
Secretary
Appointed 24 Feb 2011
Resigned 16 Dec 2016

JONES, Alun Wynne

Resigned
CH6
Born November 1946
Director
Appointed 24 Feb 2011
Resigned 16 Dec 2016

KELLY, Aaron David

Resigned
Greenham Business Park, NewburyRG19 6AB
Born November 1976
Director
Appointed 07 Jun 2024
Resigned 12 Sept 2025

OWENS, Christopher Bryan

Resigned
Builder Street West, LlandudnoLL30 1HH
Born January 1966
Director
Appointed 16 Dec 2016
Resigned 07 Jun 2024

Persons with significant control

1

Greenham Business Park, NewburyRG19 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Legacy
2 February 2026
PARENT_ACCPARENT_ACC
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Auditors Resignation Company
24 September 2024
AUDAUD
Memorandum Articles
17 June 2024
MAMA
Resolution
17 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Sail Address Company
6 March 2012
AD02Notification of Single Alternative Inspection Location
Incorporation Company
24 February 2011
NEWINCIncorporation