JOHN JONES(EXCAVATION)LIMITED
Overview
| Company Name | JOHN JONES(EXCAVATION)LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00911402 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JOHN JONES(EXCAVATION)LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN JONES(EXCAVATION)LIMITED?
| Last Confirmation Statement Made Up To | Dec 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 06, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 23, 2025 |
| Overdue | No |
What are the latest filings for JOHN JONES(EXCAVATION)LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Philippe George Skegg on Jan 07, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Benoit Paul Denizot on Dec 01, 2024 | 2 pages | CH01 | ||
Appointment of Mr Stephane Yves Serge Riot as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicolas Herve Michel Marie Fleuriot as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Bruno Dominique Bernet as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Guillaume Conter as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Philippe George Skegg as a director on Sep 30, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Termination of appointment of Julian Paul Gatward as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Scott Alexander Wardrop as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gilles Bruno Marie Godard as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Appointment of Mr Gilles Godard as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jerome Maurice Stubler as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of JOHN JONES(EXCAVATION)LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENIZOT, Benoit Paul Andre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | France | French | 209726110001 | |||||
| FLEURIOT, Nicolas Herve Michel Marie | Director | Boulevard De La Defense 92300 Nanterre 2313 France | France | French | 275712530001 | |||||
| RIOT, Stephane Yves Serge | Director | Seymour Street W1H 7JG London 50 England | England | French | 341876040001 | |||||
| SKEGG, Philippe George | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | England | British | 241617720002 | |||||
| WARDROP, Scott Alexander | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | England | British | 60380650003 | |||||
| WHITMAN, Peter William | Director | Astral House Imperial Way WD24 4WW Watford Hertfordshire | United Kingdom | British | 240334360001 | |||||
| BOWLER, David William | Secretary | 34 Dorset Square NW1 6QJ London | British | 34940010005 | ||||||
| BOWLER, David William | Secretary | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | British | 34940010004 | ||||||
| COMBA, Alexander Michael | Secretary | 136 Andrewes House Barbican EC2Y 8BA London | British | 5466420005 | ||||||
| DAVIES, Paul Anthony | Secretary | 5 The Paddock Lois Weedon NN12 8QB Towcester Northamptonshire | British | 43208330001 | ||||||
| FRASER, Kay Lisa | Secretary | Sundew Fernie Fields HP12 4SN Booker Buckinghamshire | British | 52810530001 | ||||||
| WATTS, Ruth Elizabeth | Secretary | 8 Grosvenor Terrace Boxmoor HP1 1QJ Hemel Hempstead Hertfordshire | British | 125346920001 | ||||||
| BERNET, Bruno Dominique | Director | 61 Avenue Jules Quentin Nanterre 92730 | United Kingdom | French | 261415500001 | |||||
| BONNET, Jean-Pierre Pierre | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | 193505630013 | |||||
| CONTER, Guillaume | Director | 61 Avenue Jules Quentin Nanterre 92730 France | France | French | 240296190001 | |||||
| COX, Richard James | Director | 8 Lansdowne Road SK17 6RR Buxton Derbyshire | British | 58315410001 | ||||||
| DUPETY, Bruno Michel | Director | Marylebone High Street W1U 4QW London 82 United Kingdom | United Kingdom | French | 160566530006 | |||||
| GATWARD, Julian Paul | Director | Imperial Way WD24 4WW Watford Astral House Hertfordshire United Kingdom | United Kingdom | British | 240333830001 | |||||
| GIBBONS, Richard Kevin | Director | 6 South View Avenue Gawsworth SK11 9RZ Macclesfield | British | 32762660001 | ||||||
| GODARD, Gilles Bruno Marie | Director | 9 Place De L'Europe 92851 Rueil-Malmaison Cedex Vinci Construction International France | England | French | 268244220001 | |||||
| HOLLAWAY, Derek John | Director | Appleacre House 3 Appleacres MK17 9ET Stoke Hammond Buckinghamshire | British | 80157070001 | ||||||
| IONS, David Ashton | Director | 18 Stoneyfold Lane SK11 7EG Macclesfield Cheshire | United Kingdom | British | 48637380003 | |||||
| JOHNSON, Brian | Director | 27 Victoria Avenue Cheadle Hulme SK8 5DJ Cheadle Cheshire | British | 32762680001 | ||||||
| JOYCE, David Anthony Langford | Director | Woodfur House 5 The Common DE22 5JY Quarndon Derbyshire | England | British | 34938970001 | |||||
| LANGAN, Gerard Patrick | Director | 47 Kinross Avenue Woodsmoor SK2 7EL Stockport Cheshire | England | British | 58315360001 | |||||
| ROBERTS, Harvey | Director | 6 Ravenswood Drive BL1 5AJ Bolton Lancashire | United Kingdom | British | 32762700002 | |||||
| STUBLER, Jerome Maurice | Director | 5 Cours Ferdinand-De-Lesseps 92851 Rueil-Malmaison Cedex Vinci Construction France | France | French | 113983200001 | |||||
| TUPLIN, Paul | Director | Ballinger Court Halsey Road WD18 0JR Watford 2 Hertfordshire United Kingdom | England | British | 80155930002 | |||||
| ZELLER, Eric Marie Michel | Director | 68 Rue Blomet 75015 Paris France | French | 36168540003 |
Who are the persons with significant control of JOHN JONES(EXCAVATION)LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci Construction Uk Limited | Apr 06, 2016 | Imperial Way WD24 4WW Watford Astral House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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