Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAVIN JONES (MIDLANDS) LIMITED
Company Information for

GAVIN JONES (MIDLANDS) LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
02109325
Private Limited Company
Active

Company Overview

About Gavin Jones (midlands) Ltd
GAVIN JONES (MIDLANDS) LIMITED was founded on 1987-03-12 and has its registered office in Windlesham. The organisation's status is listed as "Active". Gavin Jones (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GAVIN JONES (MIDLANDS) LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in B78
 
Filing Information
Company Number 02109325
Company ID Number 02109325
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB455820147  
Last Datalog update: 2024-01-08 11:17:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAVIN JONES (MIDLANDS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GAVIN JONES (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN THOMAS FISHER
Company Secretary 1991-10-13
RAYMOND BERNARD BALDWYN
Director 1995-08-24
STEPHEN THOMAS FISHER
Director 1991-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JAMES RIDDELL
Director 1991-10-13 1995-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2023-10-23
2023-10-23CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-10-19TM02Termination of appointment of Simon Thomson on 2022-10-18
2022-10-19AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-10-14CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-17PSC02Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2018-12-11
2019-10-17PSC07CESSATION OF RAYMOND BERNARD BALDWYN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BERNARD BALDWYN
2019-10-17TM02Termination of appointment of Stephen Thomas Fisher on 2019-10-17
2019-10-17AP03Appointment of Mr Simon Thomson as company secretary on 2019-10-17
2019-10-17AP01DIRECTOR APPOINTED MR PETER JOHN FANE
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM Oak Barn Middleton House Farm Tamworth Road Middleton Tamworth Staffordshire B78 2BD
2018-10-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-10AA01Previous accounting period extended from 31/05/18 TO 31/08/18
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-17AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2015-11-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-21AR0113/10/15 ANNUAL RETURN FULL LIST
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-13AR0113/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-23AR0113/10/13 ANNUAL RETURN FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FISHER / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD BALDWYN / 23/10/2013
2012-10-18AR0113/10/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0113/10/11 ANNUAL RETURN FULL LIST
2010-10-15AR0113/10/10 ANNUAL RETURN FULL LIST
2010-08-12AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-22AR0113/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS FISHER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND BERNARD BALDWYN / 22/10/2009
2009-08-03AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THE BUNGALOW, GRIMSTOCK HILL, COLESHILL, BIRMINGHAM. B46 1LE
2008-10-13363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-07-28AA31/05/08 TOTAL EXEMPTION SMALL
2007-10-27363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-10-23363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-10-24363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2004-10-18363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-10-24363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2002-10-21363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2001-10-12363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2000-10-16363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-10-28363sRETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS
1999-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-12363sRETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-31363sRETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-20363sRETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS
1996-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-08363sRETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS
1995-08-31288NEW DIRECTOR APPOINTED
1995-08-31288DIRECTOR RESIGNED
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-10-24363sRETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS
1994-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-11-22363sRETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS
1993-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-11-20363sRETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS
1992-10-2988(2)RAD 05/10/92--------- £ SI 9998@1=9998 £ IC 2/10000
1992-10-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-19ARTICLES OF ASSOCIATION
1992-10-15123NC INC ALREADY ADJUSTED 05/10/92
1992-10-15ORES04£ NC 1000/20000
1992-10-15ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/92
1992-09-23SRES13APPT OF AUDITORS 01/09/92
1992-04-14AAFULL ACCOUNTS MADE UP TO 31/05/91
1991-11-15363bRETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS
1991-05-17AAFULL ACCOUNTS MADE UP TO 31/05/90
1991-04-05363aRETURN MADE UP TO 13/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0250286 Active Licenced property: MIDDLETON HOUSE FARM OAK BARN TAMWORTH ROAD TAMWORTH TAMWORTH ROAD GB B78 2BD. Correspondance address: MIDDLETON HOUSE FARM OAK BARN TAMWORTH ROAD MIDDLETON TAMWORTH TAMWORTH ROAD GB B78 2BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAVIN JONES (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 39,363
Creditors Due Within One Year 2012-05-31 £ 85,944
Provisions For Liabilities Charges 2012-05-31 £ 2,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAVIN JONES (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 10,000
Called Up Share Capital 2012-05-31 £ 10,000
Cash Bank In Hand 2013-05-31 £ 25,998
Cash Bank In Hand 2012-05-31 £ 167,694
Current Assets 2013-05-31 £ 177,846
Current Assets 2012-05-31 £ 296,967
Debtors 2013-05-31 £ 147,848
Debtors 2012-05-31 £ 112,023
Shareholder Funds 2013-05-31 £ 164,157
Shareholder Funds 2012-05-31 £ 243,131
Stocks Inventory 2013-05-31 £ 4,000
Stocks Inventory 2012-05-31 £ 17,250
Tangible Fixed Assets 2013-05-31 £ 25,674
Tangible Fixed Assets 2012-05-31 £ 34,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAVIN JONES (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAVIN JONES (MIDLANDS) LIMITED
Trademarks
We have not found any records of GAVIN JONES (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAVIN JONES (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11 GBP £820
Rugby Borough Council 2014-8 GBP £4,480 Parks
Coventry City Council 2014-6 GBP £1,500 Horticultural
Doncaster Council 2014-6 GBP £255,347 CAPITAL PROGRAMME GF
Birmingham City Council 2014-4 GBP £2,520
Doncaster Council 2014-4 GBP £9,645 CAPITAL PROGRAMME GF
Birmingham City Council 2014-2 GBP £4,227
Birmingham City Council 2013-12 GBP £2,286
Rugby Borough Council 2013-11 GBP £5,630 Parks
Birmingham City Council 2013-11 GBP £2,212
Coventry City Council 2013-8 GBP £5,107 Direct Materials
Birmingham City Council 2013-7 GBP £26,521
Rugby Borough Council 2013-5 GBP £935 Caldecott Park/Town Centre Area
Cannock Chase Council 2013-4 GBP £1,092
Rugby Borough Council 2013-4 GBP £2,499 Caldecott Park/Town Centre Area
Rugby Borough Council 2013-3 GBP £1,699 Caldecott Park/Town Centre Area
Rugby Borough Council 2012-11 GBP £936 Open Spaces Refurbishment
Rugby Borough Council 2012-6 GBP £4,990 Open Spaces Refurbishment
Coventry City Council 2012-5 GBP £1,284 Premises Control
Rugby Borough Council 2012-5 GBP £37,326 Open Spaces Refurbishment
Warwickshire County Council 2012-4 GBP £3,719 New Construction, Conversion & Renovation
Rugby Borough Council 2012-4 GBP £1,191 Open Spaces Refurbishment
Warwickshire County Council 2012-1 GBP £8,807 New Construction, Conversion & Renovation
Walsall Council 2012-1 GBP £1,482
Rugby Borough Council 2011-11 GBP £770 Play Areas
Rugby Borough Council 2011-10 GBP £46,442 Open Spaces Refurbishment
Coventry City Council 2011-10 GBP £50,064 Premises Control
Cannock Chase Council 2011-6 GBP £480
Cannock Chase Council 2011-5 GBP £13,774
Sandwell Metroplitan Borough Council 2011-4 GBP £4,140
Coventry City Council 2011-3 GBP £40,081 Waste Disposal (Non-Hazardous) Landfill
Warwickshire County Council 2011-3 GBP £1,364 EXTERNAL CONTRACTORS
Cannock Chase Council 2011-3 GBP £30,099
East Staffordshire Borough Council 2011-2 GBP £7,828 Central Parks & Open Spaces
Warwickshire County Council 2011-1 GBP £1,364 EXTERNAL CONTRACTORS
Doncaster Council 2006-11 GBP £149,335
Doncaster Council 2004-9 GBP £9,645

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GAVIN JONES (MIDLANDS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAVIN JONES (MIDLANDS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAVIN JONES (MIDLANDS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3