GAVIN JONES LIMITED

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

    Company NameGAVIN JONES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02222355
    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 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 AddressNo

    What were the previous names of GAVIN JONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONGHEATH LIMITEDFeb 17, 1988Feb 17, 1988

    What are the latest accounts for GAVIN JONES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GAVIN JONES LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for GAVIN JONES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    Registration of charge 022223550008, created on Aug 21, 2024

    84 pagesMR01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Lewis Jacob as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Hills as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Michael Peter Veness as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Dylan James Lewis as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Paul George Bean as a director on May 31, 2023

    1 pagesTM01

    Registration of charge 022223550007, created on Apr 06, 2023

    80 pagesMR01

    Termination of appointment of Simon Patrick Thomson as a director on Oct 18, 2022

    1 pagesTM01

    Termination of appointment of Simon Patrick Thomson as a secretary on Oct 18, 2022

    1 pagesTM02

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Daniel Peter Ratcliffe as a director on Sep 05, 2022

    2 pagesAP01

    Appointment of Gareth Robert Kirkwood as a director on Jan 19, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Confirmation statement made on Aug 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 022223550005 in full

    1 pagesMR04

    Satisfaction of charge 022223550003 in full

    1 pagesMR04

    Satisfaction of charge 022223550004 in full

    1 pagesMR04

    Registration of charge 022223550006, created on Jun 03, 2021

    72 pagesMR01

    Who are the officers of GAVIN JONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANE, Peter John
    Cods Hill
    Upper Woolhampton
    RG7 5QG Berkshire
    Woodlands
    England
    Director
    Cods Hill
    Upper Woolhampton
    RG7 5QG Berkshire
    Woodlands
    England
    EnglandBritish9023220004
    KIRKWOOD, Gareth Robert
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    EnglandBritish174056480001
    RATCLIFFE, Daniel Peter
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    EnglandBritish220589100001
    BEAN, Paul George
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    England
    Secretary
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    England
    242769040001
    ETCELL, Yvette Jean
    Humphries Drive
    NN13 6NQ Brackley
    39
    Northamptonshire
    Secretary
    Humphries Drive
    NN13 6NQ Brackley
    39
    Northamptonshire
    British140066420001
    KNIGHTS, Graham Robert
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    Secretary
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    170760490001
    MOGFORD, Peter Charles
    Rose Cottage
    Bledlow Ridge
    HP14 4AR High Wycombe
    Bucks
    Secretary
    Rose Cottage
    Bledlow Ridge
    HP14 4AR High Wycombe
    Bucks
    British13846740001
    THOMSON, Simon Patrick
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Secretary
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    262253170001
    TARGET NOMINEES LIMITED
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    Secretary
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    86163020001
    BEAN, Paul George
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    England
    Director
    Fircroft Close
    GU22 7LZ Woking
    15
    Surrey
    England
    EnglandBritish129521510001
    BLACKLEY, Simon
    Kilve
    TA5 1DZ Kilve
    The Old Rectory
    Somerset
    Great Britain
    Director
    Kilve
    TA5 1DZ Kilve
    The Old Rectory
    Somerset
    Great Britain
    EnglandBritish243473760001
    CLARK, William Robert Simon
    1 Ringwood Road
    Risinghurst
    OX3 8JB Oxford
    Oxfordshire
    Director
    1 Ringwood Road
    Risinghurst
    OX3 8JB Oxford
    Oxfordshire
    EnglandBritish102472010001
    ELLWOOD, Alison Sara Penelope
    Grant Walk
    Sunningdale
    SL5 9TT Berkshire
    11
    England
    Director
    Grant Walk
    Sunningdale
    SL5 9TT Berkshire
    11
    England
    EnglandBritish177359650001
    ETCELL, Yvette Jean
    Humphries Drive
    NN13 6NQ Brackley
    39
    Northamptonshire
    Director
    Humphries Drive
    NN13 6NQ Brackley
    39
    Northamptonshire
    UkBritish140066420001
    FANE, Mark William
    Fryern Court Road
    Burgate
    SP6 1NF Fordingbridge
    Fryern Court
    Hampshire
    England
    Director
    Fryern Court Road
    Burgate
    SP6 1NF Fordingbridge
    Fryern Court
    Hampshire
    England
    EnglandBritish67977700001
    FLETCHER, Peter James
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    Director
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    Great BritainBritish100166460002
    HARDING, Peter
    11 Manor Lea
    GU27 1PD Haslemere
    Surrey
    Director
    11 Manor Lea
    GU27 1PD Haslemere
    Surrey
    British14743790001
    HILLS, Nicholas
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    EnglandBritish218551220001
    HOWE, Antony
    123 Baring Road
    Lee
    SE12 0JT London
    Director
    123 Baring Road
    Lee
    SE12 0JT London
    British88336910002
    JACOB, Simon Lewis
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    EnglandBritish184207900001
    LEWIS, Dylan James
    Church Road
    Owlsmoor
    GU47 0TJ Sandhurst
    16
    England
    Director
    Church Road
    Owlsmoor
    GU47 0TJ Sandhurst
    16
    England
    EnglandBritish256988680001
    MOGFORD, Martyn Charles
    The Old House Wells Lane
    SL5 7DY Ascot
    Berkshire
    Director
    The Old House Wells Lane
    SL5 7DY Ascot
    Berkshire
    United KingdomBritish13792890002
    MOGFORD, Peter Charles
    Rose Cottage
    Bledlow Ridge
    HP14 4AR High Wycombe
    Bucks
    Director
    Rose Cottage
    Bledlow Ridge
    HP14 4AR High Wycombe
    Bucks
    EnglandBritish13846740001
    OGDEN, Michael David
    40 St Marys Road
    RH2 7JJ Reigate
    Surrey
    Director
    40 St Marys Road
    RH2 7JJ Reigate
    Surrey
    EnglandBritish41277970001
    ORLANDO, Peter Rodney
    Brockset House
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    Director
    Brockset House
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    United KingdomBritish29867890002
    SMITH, Andrew James
    Honeysuckle
    1 Macdonald Road
    GU18 5TN Lightwater
    Surrey
    Director
    Honeysuckle
    1 Macdonald Road
    GU18 5TN Lightwater
    Surrey
    EnglandBritish89410370002
    SQUIRE, Colin Stuart
    25 Staines Road
    TW18 2TA Laleham
    Middlesex
    Director
    25 Staines Road
    TW18 2TA Laleham
    Middlesex
    United KingdomBritish23186310001
    THOMSON, Simon Patrick
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    Director
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    England
    EnglandBritish161883140002
    VENESS, Michael Peter
    Grindstone Crescent
    Knaphill
    GU21 2RZ Woking
    25
    Surrey
    England
    Director
    Grindstone Crescent
    Knaphill
    GU21 2RZ Woking
    25
    Surrey
    England
    EnglandBritish255958660001
    WATERER, Ralph Rory
    Wyvols Court Farm
    Swallowfield
    RG7 1PY Reading
    Berkshire
    Director
    Wyvols Court Farm
    Swallowfield
    RG7 1PY Reading
    Berkshire
    United KingdomBritish66635870001

    Who are the persons with significant control of GAVIN JONES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nurture Landscapes Holdings Limited
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    Jan 31, 2018
    London Road
    GU20 6LQ Windlesham
    Nursery Court
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06505231
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martyn Charles Mogford
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    Apr 06, 2016
    Addlestone
    KT15 2QG Surrey
    Woburn Hill
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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