GAVIN JONES LIMITED
Overview
| Company Name | GAVIN JONES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02222355 |
| 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 GAVIN JONES LIMITED?
- Landscape service activities (81300) / Administrative and support service activities
Where is GAVIN JONES LIMITED located?
| Registered Office Address | Nursery Court London Road GU20 6LQ Windlesham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GAVIN JONES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONGHEATH LIMITED | Feb 17, 1988 | Feb 17, 1988 |
What are the latest accounts for GAVIN JONES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GAVIN JONES LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for GAVIN JONES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 022223550008, created on Aug 21, 2024 | 84 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Lewis Jacob as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Nicholas Hills as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Peter Veness as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Dylan James Lewis as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Paul George Bean as a director on May 31, 2023 | 1 pages | TM01 | ||
Registration of charge 022223550007, created on Apr 06, 2023 | 80 pages | MR01 | ||
Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Simon Patrick Thomson as a secretary on Oct 18, 2022 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Peter Ratcliffe as a director on Sep 05, 2022 | 2 pages | AP01 | ||
Appointment of Gareth Robert Kirkwood as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022223550005 in full | 1 pages | MR04 | ||
Satisfaction of charge 022223550003 in full | 1 pages | MR04 | ||
Satisfaction of charge 022223550004 in full | 1 pages | MR04 | ||
Registration of charge 022223550006, created on Jun 03, 2021 | 72 pages | MR01 | ||
Who are the officers of GAVIN JONES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANE, Peter John | Director | Cods Hill Upper Woolhampton RG7 5QG Berkshire Woodlands England | England | British | 9023220004 | |||||
| KIRKWOOD, Gareth Robert | Director | London Road GU20 6LQ Windlesham Nursery Court Surrey England | England | British | 174056480001 | |||||
| RATCLIFFE, Daniel Peter | Director | London Road GU20 6LQ Windlesham Nursery Court England | England | British | 220589100001 | |||||
| BEAN, Paul George | Secretary | Fircroft Close GU22 7LZ Woking 15 Surrey England | 242769040001 | |||||||
| ETCELL, Yvette Jean | Secretary | Humphries Drive NN13 6NQ Brackley 39 Northamptonshire | British | 140066420001 | ||||||
| KNIGHTS, Graham Robert | Secretary | Addlestone KT15 2QG Surrey Woburn Hill United Kingdom | 170760490001 | |||||||
| MOGFORD, Peter Charles | Secretary | Rose Cottage Bledlow Ridge HP14 4AR High Wycombe Bucks | British | 13846740001 | ||||||
| THOMSON, Simon Patrick | Secretary | London Road GU20 6LQ Windlesham Nursery Court England | 262253170001 | |||||||
| TARGET NOMINEES LIMITED | Secretary | Lawrence House Lower Bristol Road BA2 9ET Bath | 86163020001 | |||||||
| BEAN, Paul George | Director | Fircroft Close GU22 7LZ Woking 15 Surrey England | England | British | 129521510001 | |||||
| BLACKLEY, Simon | Director | Kilve TA5 1DZ Kilve The Old Rectory Somerset Great Britain | England | British | 243473760001 | |||||
| CLARK, William Robert Simon | Director | 1 Ringwood Road Risinghurst OX3 8JB Oxford Oxfordshire | England | British | 102472010001 | |||||
| ELLWOOD, Alison Sara Penelope | Director | Grant Walk Sunningdale SL5 9TT Berkshire 11 England | England | British | 177359650001 | |||||
| ETCELL, Yvette Jean | Director | Humphries Drive NN13 6NQ Brackley 39 Northamptonshire | Uk | British | 140066420001 | |||||
| FANE, Mark William | Director | Fryern Court Road Burgate SP6 1NF Fordingbridge Fryern Court Hampshire England | England | British | 67977700001 | |||||
| FLETCHER, Peter James | Director | Addlestone KT15 2QG Surrey Woburn Hill United Kingdom | Great Britain | British | 100166460002 | |||||
| HARDING, Peter | Director | 11 Manor Lea GU27 1PD Haslemere Surrey | British | 14743790001 | ||||||
| HILLS, Nicholas | Director | London Road GU20 6LQ Windlesham Nursery Court England | England | British | 218551220001 | |||||
| HOWE, Antony | Director | 123 Baring Road Lee SE12 0JT London | British | 88336910002 | ||||||
| JACOB, Simon Lewis | Director | London Road GU20 6LQ Windlesham Nursery Court England | England | British | 184207900001 | |||||
| LEWIS, Dylan James | Director | Church Road Owlsmoor GU47 0TJ Sandhurst 16 England | England | British | 256988680001 | |||||
| MOGFORD, Martyn Charles | Director | The Old House Wells Lane SL5 7DY Ascot Berkshire | United Kingdom | British | 13792890002 | |||||
| MOGFORD, Peter Charles | Director | Rose Cottage Bledlow Ridge HP14 4AR High Wycombe Bucks | England | British | 13846740001 | |||||
| OGDEN, Michael David | Director | 40 St Marys Road RH2 7JJ Reigate Surrey | England | British | 41277970001 | |||||
| ORLANDO, Peter Rodney | Director | Brockset House Broomfield Park SL5 0JT Sunningdale Berkshire | United Kingdom | British | 29867890002 | |||||
| SMITH, Andrew James | Director | Honeysuckle 1 Macdonald Road GU18 5TN Lightwater Surrey | England | British | 89410370002 | |||||
| SQUIRE, Colin Stuart | Director | 25 Staines Road TW18 2TA Laleham Middlesex | United Kingdom | British | 23186310001 | |||||
| THOMSON, Simon Patrick | Director | London Road GU20 6LQ Windlesham Nursery Court England | England | British | 161883140002 | |||||
| VENESS, Michael Peter | Director | Grindstone Crescent Knaphill GU21 2RZ Woking 25 Surrey England | England | British | 255958660001 | |||||
| WATERER, Ralph Rory | Director | Wyvols Court Farm Swallowfield RG7 1PY Reading Berkshire | United Kingdom | British | 66635870001 |
Who are the persons with significant control of GAVIN JONES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nurture Landscapes Holdings Limited | Jan 31, 2018 | London Road GU20 6LQ Windlesham Nursery Court Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martyn Charles Mogford | Apr 06, 2016 | Addlestone KT15 2QG Surrey Woburn Hill United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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