T.G. JEARY (HOLDINGS) LIMITED
CALNE JEARY INVESTMENTS LIMITED

Hellopages » Wiltshire » Wiltshire » SN11 9BS

Company number 00361585
Status Active
Incorporation Date 1 June 1940
Company Type Private Limited Company
Address THE AGRICENTRE CLARKE AVENUE, PORTR MARSH INDUSTRIAL ESTATE, CALNE, WILTSHIRE, SN11 9BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 7,000 . The most likely internet sites of T.G. JEARY (HOLDINGS) LIMITED are www.tgjearyholdings.co.uk, and www.t-g-jeary-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and four months. The distance to to Melksham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Jeary Holdings Limited is a Private Limited Company. The company registration number is 00361585. T G Jeary Holdings Limited has been working since 01 June 1940. The present status of the company is Active. The registered address of T G Jeary Holdings Limited is The Agricentre Clarke Avenue Portr Marsh Industrial Estate Calne Wiltshire Sn11 9bs. The company`s financial liabilities are £48.09k. It is £43.23k against last year. The cash in hand is £48.79k. It is £43.63k against last year. And the total assets are £48.79k, which is £43.63k against last year. ASHDOWN, Nicola Claire is a Secretary of the company. ASHDOWN, Nicola Claire is a Director of the company. JEARY, Robert Edward George is a Director of the company. SEALEY, Paul Andrew is a Director of the company. Director JEARY, Anthony Peter George has been resigned. Director JEARY, David Andrew George has been resigned. Director JEARY, Geoffrey John has been resigned. Director JEARY, Michael Alan has been resigned. Director JEARY, Peter Thomas has been resigned. Director TAYLOR, Elizabeth April has been resigned. The company operates in "Non-trading company".


t.g. jeary (holdings) Key Finiance

LIABILITIES £48.09k
+888%
CASH £48.79k
+844%
TOTAL ASSETS £48.79k
+844%
All Financial Figures

Current Directors


Director

Director

Director
SEALEY, Paul Andrew
Appointed Date: 26 November 2014
63 years old

Resigned Directors

Director
JEARY, Anthony Peter George
Resigned: 01 August 2005
89 years old

Director
JEARY, David Andrew George
Resigned: 25 July 2002
86 years old

Director
JEARY, Geoffrey John
Resigned: 26 November 2014
77 years old

Director
JEARY, Michael Alan
Resigned: 26 November 2014
81 years old

Director
JEARY, Peter Thomas
Resigned: 26 November 2014
79 years old

Director
TAYLOR, Elizabeth April
Resigned: 26 November 2014
70 years old

Persons With Significant Control

Mrs Nicola Claire Ashdown
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

T.G. JEARY (HOLDINGS) LIMITED Events

11 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 90 more events
14 Oct 1986
Return made up to 05/06/86; full list of members

14 Oct 1986
Return made up to 05/06/86; full list of members

14 Oct 1986
Return made up to 31/12/85; full list of members

14 Oct 1986
Return made up to 31/12/85; full list of members

01 Jun 1940
Incorporation

T.G. JEARY (HOLDINGS) LIMITED Charges

22 January 1980
Mortgage
Delivered: 23 January 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 13 high street calne, wilts.
29 September 1978
Floating charge
Delivered: 3 October 1978
Status: Outstanding
Persons entitled: 2 Way Developments Limited
Description: Second floating charge over the. Undertaking and all…
29 September 1978
Floating charge
Delivered: 3 October 1978
Status: Outstanding
Persons entitled: 2 Way Developments Limited
Description: Second floating charge over the. Undertaking and all…
19 September 1977
Legal charge
Delivered: 27 September 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 13, high street, colne, wiltshire.