JOHN JONES(EXCAVATION)LIMITED

JOHN JONES(EXCAVATION)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN JONES(EXCAVATION)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00911402
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN JONES(EXCAVATION)LIMITED?

    • Site preparation (43120) / Construction

    Where is JOHN JONES(EXCAVATION)LIMITED located?

    Registered Office Address
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN JONES(EXCAVATION)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN JONES(EXCAVATION)LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2026
    Next Confirmation Statement DueJan 06, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2025
    OverdueNo

    What are the latest filings for JOHN JONES(EXCAVATION)LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Philippe George Skegg on Jan 07, 2026

    2 pagesCH01

    Confirmation statement made on Dec 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Benoit Paul Denizot on Dec 01, 2024

    2 pagesCH01

    Appointment of Mr Stephane Yves Serge Riot as a director on Sep 30, 2025

    2 pagesAP01

    Appointment of Mr Nicolas Herve Michel Marie Fleuriot as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Bruno Dominique Bernet as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Guillaume Conter as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mr Philippe George Skegg as a director on Sep 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Dec 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Termination of appointment of Julian Paul Gatward as a director on Apr 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Scott Alexander Wardrop as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of Gilles Bruno Marie Godard as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Dec 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Appointment of Mr Gilles Godard as a director on Aug 24, 2020

    2 pagesAP01

    Termination of appointment of Jerome Maurice Stubler as a director on Aug 24, 2020

    1 pagesTM01

    Confirmation statement made on Dec 23, 2019 with no updates

    3 pagesCS01

    Who are the officers of JOHN JONES(EXCAVATION)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENIZOT, Benoit Paul Andre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    FranceFrench209726110001
    FLEURIOT, Nicolas Herve Michel Marie
    Boulevard De La Defense
    92300 Nanterre
    2313
    France
    Director
    Boulevard De La Defense
    92300 Nanterre
    2313
    France
    FranceFrench275712530001
    RIOT, Stephane Yves Serge
    Seymour Street
    W1H 7JG London
    50
    England
    Director
    Seymour Street
    W1H 7JG London
    50
    England
    EnglandFrench341876040001
    SKEGG, Philippe George
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    EnglandBritish241617720002
    WARDROP, Scott Alexander
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    EnglandBritish60380650003
    WHITMAN, Peter William
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Hertfordshire
    United KingdomBritish240334360001
    BOWLER, David William
    34 Dorset Square
    NW1 6QJ London
    Secretary
    34 Dorset Square
    NW1 6QJ London
    British34940010005
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Secretary
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    British34940010004
    COMBA, Alexander Michael
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    Secretary
    136 Andrewes House
    Barbican
    EC2Y 8BA London
    British5466420005
    DAVIES, Paul Anthony
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    Secretary
    5 The Paddock
    Lois Weedon
    NN12 8QB Towcester
    Northamptonshire
    British43208330001
    FRASER, Kay Lisa
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    Secretary
    Sundew
    Fernie Fields
    HP12 4SN Booker
    Buckinghamshire
    British52810530001
    WATTS, Ruth Elizabeth
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    Secretary
    8 Grosvenor Terrace
    Boxmoor
    HP1 1QJ Hemel Hempstead
    Hertfordshire
    British125346920001
    BERNET, Bruno Dominique
    61 Avenue Jules Quentin
    Nanterre
    92730
    Director
    61 Avenue Jules Quentin
    Nanterre
    92730
    United KingdomFrench261415500001
    BONNET, Jean-Pierre Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish193505630013
    CONTER, Guillaume
    61 Avenue Jules Quentin
    Nanterre
    92730
    France
    Director
    61 Avenue Jules Quentin
    Nanterre
    92730
    France
    FranceFrench240296190001
    COX, Richard James
    8 Lansdowne Road
    SK17 6RR Buxton
    Derbyshire
    Director
    8 Lansdowne Road
    SK17 6RR Buxton
    Derbyshire
    British58315410001
    DUPETY, Bruno Michel
    Marylebone High Street
    W1U 4QW London
    82
    United Kingdom
    Director
    Marylebone High Street
    W1U 4QW London
    82
    United Kingdom
    United KingdomFrench160566530006
    GATWARD, Julian Paul
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish240333830001
    GIBBONS, Richard Kevin
    6 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    Director
    6 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    British32762660001
    GODARD, Gilles Bruno Marie
    9 Place De L'Europe
    92851 Rueil-Malmaison Cedex
    Vinci Construction International
    France
    Director
    9 Place De L'Europe
    92851 Rueil-Malmaison Cedex
    Vinci Construction International
    France
    EnglandFrench268244220001
    HOLLAWAY, Derek John
    Appleacre House
    3 Appleacres
    MK17 9ET Stoke Hammond
    Buckinghamshire
    Director
    Appleacre House
    3 Appleacres
    MK17 9ET Stoke Hammond
    Buckinghamshire
    British80157070001
    IONS, David Ashton
    18 Stoneyfold Lane
    SK11 7EG Macclesfield
    Cheshire
    Director
    18 Stoneyfold Lane
    SK11 7EG Macclesfield
    Cheshire
    United KingdomBritish48637380003
    JOHNSON, Brian
    27 Victoria Avenue
    Cheadle Hulme
    SK8 5DJ Cheadle
    Cheshire
    Director
    27 Victoria Avenue
    Cheadle Hulme
    SK8 5DJ Cheadle
    Cheshire
    British32762680001
    JOYCE, David Anthony Langford
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    Director
    Woodfur House
    5 The Common
    DE22 5JY Quarndon
    Derbyshire
    EnglandBritish34938970001
    LANGAN, Gerard Patrick
    47 Kinross Avenue
    Woodsmoor
    SK2 7EL Stockport
    Cheshire
    Director
    47 Kinross Avenue
    Woodsmoor
    SK2 7EL Stockport
    Cheshire
    EnglandBritish58315360001
    ROBERTS, Harvey
    6 Ravenswood Drive
    BL1 5AJ Bolton
    Lancashire
    Director
    6 Ravenswood Drive
    BL1 5AJ Bolton
    Lancashire
    United KingdomBritish32762700002
    STUBLER, Jerome Maurice
    5 Cours Ferdinand-De-Lesseps
    92851 Rueil-Malmaison Cedex
    Vinci Construction
    France
    Director
    5 Cours Ferdinand-De-Lesseps
    92851 Rueil-Malmaison Cedex
    Vinci Construction
    France
    FranceFrench113983200001
    TUPLIN, Paul
    Ballinger Court
    Halsey Road
    WD18 0JR Watford
    2
    Hertfordshire
    United Kingdom
    Director
    Ballinger Court
    Halsey Road
    WD18 0JR Watford
    2
    Hertfordshire
    United Kingdom
    EnglandBritish80155930002
    ZELLER, Eric Marie Michel
    68 Rue Blomet
    75015 Paris
    France
    Director
    68 Rue Blomet
    75015 Paris
    France
    French36168540003

    Who are the persons with significant control of JOHN JONES(EXCAVATION)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci Construction Uk Limited
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    Apr 06, 2016
    Imperial Way
    WD24 4WW Watford
    Astral House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number2295904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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