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

GAVIN JONES LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, GU20 6LQ,
Company Registration Number
02222355
Private Limited Company
Active

Company Overview

About Gavin Jones Ltd
GAVIN JONES LIMITED was founded on 1988-02-17 and has its registered office in Windlesham. The organisation's status is listed as "Active". Gavin Jones Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GAVIN JONES LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
GU20 6LQ
Other companies in KT15
 
Telephone01932568722
 
Filing Information
Company Number 02222355
Company ID Number 02222355
Date formed 1988-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB493469695  
Last Datalog update: 2023-10-08 05:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAVIN JONES 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.
Companies with same name GAVIN JONES LIMITED
The following companies were found which have the same name as GAVIN JONES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAVIN JONES (MIDLANDS) LIMITED NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Active Company formed on the 1987-03-12
GAVIN JONES GROUP LIMITED NURSERY COURT LONDON ROAD WINDLESHAM GU20 6LQ Active Company formed on the 1988-08-02
GAVIN JONES MUSIC LTD 80 ELERS ROAD EALING LONDON W13 9QD Active - Proposal to Strike off Company formed on the 2009-05-29
GAVIN JONES CONSULTING LTD 2 WOODSTOCKS FARNBOROUGH HAMPSHIRE GU14 8BZ Active - Proposal to Strike off Company formed on the 2016-01-15
GAVIN JONES SERVICES LTD 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ Active Company formed on the 2016-03-30
GAVIN JONES & ASSOCIATES PTY LTD VIC 3820 Active Company formed on the 2016-07-05
GAVIN JONES CONSULTANCY LTD MOUNT WISE HOUSE PLYMOUTH DEVON PL1 4HZ Active Company formed on the 2018-02-06
GAVIN JONES RAILWAY LIMITED 25 OAK TREE RISE MERTHYR TYDFIL CF47 0SN Active - Proposal to Strike off Company formed on the 2018-07-04
GAVIN JONES ARCHITECTURE LIMITED 48 LONG GROVE BAUGHURST TADLEY HAMPSHIRE RG26 5NY Active Company formed on the 2022-06-23
GAVIN JONES LIFESTYLE LTD 78 PARC DAN Y BRYN TONYREFAIL PORTH CF39 8JS Active - Proposal to Strike off Company formed on the 2022-08-09

Company Officers of GAVIN JONES LIMITED

Current Directors
Officer Role Date Appointed
PAUL GEORGE BEAN
Company Secretary 2018-01-31
PAUL GEORGE BEAN
Director 2018-01-31
SIMON BLACKLEY
Director 2018-02-22
ALISON SARA PENELOPE ELLWOOD
Director 2018-01-31
PETER JOHN FANE
Director 2018-01-31
SIMON LEWIS JACOB
Director 2017-01-11
MICHAEL DAVID OGDEN
Director 1994-11-15
ANDREW JAMES SMITH
Director 2002-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM FANE
Director 2018-01-31 2018-02-22
GRAHAM ROBERT KNIGHTS
Company Secretary 2012-07-01 2018-01-31
WILLIAM ROBERT SIMON CLARK
Director 2004-12-20 2018-01-31
YVETTE JEAN ETCELL
Director 2009-07-01 2018-01-31
PETER JAMES FLETCHER
Director 2010-05-01 2018-01-31
MARTYN CHARLES MOGFORD
Director 1992-09-19 2018-01-31
PETER RODNEY ORLANDO
Director 2004-02-13 2018-01-31
YVETTE JEAN ETCELL
Company Secretary 2007-04-01 2012-06-30
COLIN STUART SQUIRE
Director 1992-09-19 2010-11-05
TARGET NOMINEES LIMITED
Company Secretary 2006-01-01 2007-04-01
PETER CHARLES MOGFORD
Company Secretary 1992-09-19 2006-01-01
PETER CHARLES MOGFORD
Director 1992-09-19 2005-12-31
RALPH RORY WATERER
Director 1999-10-04 2002-06-14
ANTONY HOWE
Director 1992-09-19 1997-06-30
PETER HARDING
Director 1992-09-19 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE BEAN SOFNOL LIMITED Director 2018-01-31 CURRENT 1912-05-22 Active
PAUL GEORGE BEAN TURFSOIL LIMITED Director 2018-01-31 CURRENT 1945-06-15 Active
PAUL GEORGE BEAN NORRIS AND GARDINER LIMITED Director 2018-01-31 CURRENT 2003-11-28 Active - Proposal to Strike off
PAUL GEORGE BEAN BOTANICAL GROUP SERVICES LTD. Director 2017-05-21 CURRENT 2002-08-08 Active
PAUL GEORGE BEAN PROGROUND LIMITED Director 2016-11-01 CURRENT 2004-04-08 Active
PAUL GEORGE BEAN HERITAGE LANDSCAPE SERVICES LTD Director 2016-06-30 CURRENT 2009-02-18 Active
PAUL GEORGE BEAN TRUEGRIT LTD Director 2016-06-30 CURRENT 2005-10-25 Active
PAUL GEORGE BEAN JMK GROUNDCARE LIMITED Director 2014-09-30 CURRENT 2002-12-31 Active
PAUL GEORGE BEAN PARK VIEW LANDSCAPES LIMITED Director 2012-05-25 CURRENT 1965-02-02 Active
PAUL GEORGE BEAN PARK VIEW LANDSCAPE MAINTENANCE LIMITED Director 2012-05-25 CURRENT 1978-07-14 Active
PAUL GEORGE BEAN NURTURE LANDSCAPES LIMITED Director 2008-12-11 CURRENT 1998-03-09 Active
PAUL GEORGE BEAN NURTURE LANDSCAPES HOLDINGS LIMITED Director 2008-04-01 CURRENT 2008-02-15 Active
ALISON SARA PENELOPE ELLWOOD SOFNOL LIMITED Director 2018-01-31 CURRENT 1912-05-22 Active
ALISON SARA PENELOPE ELLWOOD TURFSOIL LIMITED Director 2018-01-31 CURRENT 1945-06-15 Active
ALISON SARA PENELOPE ELLWOOD NORRIS AND GARDINER LIMITED Director 2018-01-31 CURRENT 2003-11-28 Active - Proposal to Strike off
ALISON SARA PENELOPE ELLWOOD ELLWOOD BROTHERS INC. LTD. Director 2017-11-09 CURRENT 2017-11-09 Active
ALISON SARA PENELOPE ELLWOOD BOTANICAL INTERIORS LIMITED Director 2017-08-15 CURRENT 1998-11-24 Active - Proposal to Strike off
ALISON SARA PENELOPE ELLWOOD BOTANICAL GROUP SERVICES LTD. Director 2017-05-21 CURRENT 2002-08-08 Active
ALISON SARA PENELOPE ELLWOOD PROGROUND LIMITED Director 2016-11-01 CURRENT 2004-04-08 Active
ALISON SARA PENELOPE ELLWOOD HERITAGE LANDSCAPE SERVICES LTD Director 2016-06-30 CURRENT 2009-02-18 Active
ALISON SARA PENELOPE ELLWOOD TRUEGRIT LTD Director 2016-06-30 CURRENT 2005-10-25 Active
ALISON SARA PENELOPE ELLWOOD JMK GROUNDCARE LIMITED Director 2014-09-30 CURRENT 2002-12-31 Active
ALISON SARA PENELOPE ELLWOOD NURTURE LANDSCAPES LIMITED Director 2013-04-01 CURRENT 1998-03-09 Active
ALISON SARA PENELOPE ELLWOOD NURTURE LANDSCAPES HOLDINGS LIMITED Director 2013-04-01 CURRENT 2008-02-15 Active
PETER JOHN FANE GAVIN JONES GROUP LIMITED Director 2018-01-31 CURRENT 1988-08-02 Active
PETER JOHN FANE SOFNOL LIMITED Director 2018-01-31 CURRENT 1912-05-22 Active
PETER JOHN FANE TURFSOIL LIMITED Director 2018-01-31 CURRENT 1945-06-15 Active
PETER JOHN FANE HERITAGE LANDSCAPE SERVICES LTD Director 2016-06-30 CURRENT 2009-02-18 Active
PETER JOHN FANE TRUEGRIT LTD Director 2016-06-30 CURRENT 2005-10-25 Active
PETER JOHN FANE JMK GROUNDCARE LIMITED Director 2014-09-30 CURRENT 2002-12-31 Active
PETER JOHN FANE PARK VIEW LANDSCAPES LIMITED Director 2012-05-25 CURRENT 1965-02-02 Active
PETER JOHN FANE PARK VIEW LANDSCAPE MAINTENANCE LIMITED Director 2012-05-25 CURRENT 1978-07-14 Active
PETER JOHN FANE CITY ESTATE SERVICES LIMITED Director 2011-06-23 CURRENT 2001-01-11 Active
PETER JOHN FANE MULBERRY GROUNDS MAINTENANCE LIMITED Director 2010-03-05 CURRENT 2005-09-23 Active
PETER JOHN FANE ANDREW CHITTENDEN AND COMPANY LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
PETER JOHN FANE NURTURE LANDSCAPES LIMITED Director 2008-12-11 CURRENT 1998-03-09 Active
PETER JOHN FANE NURTURE LANDSCAPES HOLDINGS LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
PETER JOHN FANE SIDDELEYS INTERIOR & EXTERIOR MAINTENANCE LIMITED Director 1999-04-15 CURRENT 1999-04-14 Active - Proposal to Strike off
PETER JOHN FANE JOHN WATERER (EXTERIOR LANDSCAPES) LIMITED Director 1991-10-27 CURRENT 1989-10-27 Active - Proposal to Strike off
PETER JOHN FANE JOHN WATERERS LANDSCAPE LIMITED Director 1991-05-07 CURRENT 1967-06-29 Active

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
2023-09-13CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-09-13FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-02APPOINTMENT TERMINATED, DIRECTOR DYLAN JAMES LEWIS
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER VENESS
2023-06-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILLS
2023-06-02APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS JACOB
2023-05-31APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE BEAN
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 022223550007
2023-01-19APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-09-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-05DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-09-05AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-01-19DIRECTOR APPOINTED GARETH ROBERT KIRKWOOD
2022-01-19AP01DIRECTOR APPOINTED GARETH ROBERT KIRKWOOD
2022-01-06FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022223550004
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022223550006
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022223550005
2019-09-10AP03Appointment of Mr Simon Patrick Thomson as company secretary on 2019-09-10
2019-09-10TM02Termination of appointment of Paul George Bean on 2019-09-10
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-03AP01DIRECTOR APPOINTED MR NICHOLAS HILLS
2019-05-30CH01Director's details changed for Mr Simon Patrick Thomson on 2019-05-30
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SARA PENELOPE ELLWOOD
2019-04-01AP01DIRECTOR APPOINTED MR DYLAN JAMES LEWIS
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SMITH
2019-03-04AP01DIRECTOR APPOINTED MR MICHAEL PETER VENESS
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID OGDEN
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022223550004
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/18 FROM Woburn Hill Addlestone Surrey KT15 2QG United Kingdom
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FANE
2018-02-22AP01DIRECTOR APPOINTED MR SIMON BLACKLEY
2018-02-06RES01ADOPT ARTICLES 06/02/18
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022223550002
2018-02-02AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-02-02PSC02Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2018-01-31
2018-02-02PSC07CESSATION OF MARTYN CHARLES MOGFORD AS A PSC
2018-02-02AP01DIRECTOR APPOINTED MR MARK WILLIAM FANE
2018-02-02AP03SECRETARY APPOINTED MR PAUL GEORGE BEAN
2018-02-02AP01DIRECTOR APPOINTED MR PAUL GEORGE BEAN
2018-02-02AP01DIRECTOR APPOINTED MRS ALISON SARA PENELOPE ELLWOOD
2018-02-02AP01DIRECTOR APPOINTED MR PETER JOHN FANE
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR YVETTE ETCELL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER ORLANDO
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MOGFORD
2018-02-02TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM KNIGHTS
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022223550003
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022223550002
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 57740
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE PLANTATION WOBURN HILL ADDLESTONE SURREY KT15 2QG
2017-02-22AUDAUDITOR'S RESIGNATION
2017-01-24AP01DIRECTOR APPOINTED MR SIMON LEWIS JACOB
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 56740
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 56740
2015-09-01AR0131/08/15 FULL LIST
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 56740
2014-09-08AR0131/08/14 FULL LIST
2014-09-08SH0106/06/14 STATEMENT OF CAPITAL GBP 56740
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AUDAUDITOR'S RESIGNATION
2013-09-02AR0131/08/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-27AR0131/08/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19AP03SECRETARY APPOINTED MR GRAHAM ROBERT KNIGHTS
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY YVETTE ETCELL
2012-05-16SH02SUB-DIVISION 17/10/11
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 6TH FLOOR READING BRIDGE HOUSE NAPIER ROAD READING BERKSHIRE RG1 8LS
2011-10-26SH02SUB-DIVISION 17/10/11
2011-10-26RES13SUB DIVISION OF SHARES 17/10/2011
2011-09-15AR0131/08/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FLETCHER / 16/05/2011
2010-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SQUIRE
2010-11-11SH0611/11/10 STATEMENT OF CAPITAL GBP 50340
2010-11-11RES13RE AQUISITION AGREEMENT 05/11/2010
2010-10-04AR0131/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 31/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID OGDEN / 31/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE JEAN ETCELL / 31/08/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SIMON CLARK / 31/08/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / YVETTE JEAN ETCELL / 31/08/2010
2010-10-01SH0124/08/10 STATEMENT OF CAPITAL GBP 61600
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-05AP01DIRECTOR APPOINTED PETER JAMES FLETCHER
2009-10-30AR0131/08/09 FULL LIST
2009-10-28SH0128/07/09 STATEMENT OF CAPITAL GBP 59850
2009-10-28SH0128/07/09 STATEMENT OF CAPITAL GBP 59600
2009-10-28SH0128/07/09 STATEMENT OF CAPITAL GBP 59400
2009-08-07288cSECRETARY'S CHANGE OF PARTICULARS / YVETTE ETCELL / 03/08/2009
2009-08-07288aDIRECTOR APPOINTED YVETTE JEAN ETCELL
2009-07-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-18288cSECRETARY'S CHANGE OF PARTICULARS / YVETTE ETCELL / 11/03/2009
2008-11-18363aRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2008-10-06287REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH, BANES, BA2 9ET
2008-09-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363sRETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS
2007-07-2588(2)RAD 15/06/07-28/06/07 £ SI 950@1=950 £ IC 59300/60250
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: WOBURN HILL NURSERY, WOBURN HILL ROAD, ADDLESTONE, SURREY KT15 2QG
2006-02-08288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2005-09-29353LOCATION OF REGISTER OF MEMBERS
2005-09-29363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: SILVERLANDS PARK NURSERY, HOLLOWAY HILL, CHERTSEY, SURREY KT16 0AE
2004-10-27363(288)DIRECTOR RESIGNED
2004-10-27363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0214950 Active Licenced property: WOBURN HILL THE PLANTATION ADDLESTONE GB KT15 2QG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0214950 Active Licenced property: WOBURN HILL THE PLANTATION ADDLESTONE GB KT15 2QG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0214950 Active Licenced property: WOBURN HILL THE PLANTATION ADDLESTONE GB KT15 2QG.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0214950 Active Licenced property: WOBURN HILL THE PLANTATION ADDLESTONE GB KT15 2QG.

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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding LLOYDS BANK PLC
DEBENTURE 1988-04-08 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of GAVIN JONES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GAVIN JONES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAVIN JONES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-5 GBP £65,384 CAP Sport and Recreation
Southampton City Council 2015-2 GBP £7,699 Pment - Main Contractor
Southampton City Council 2015-1 GBP £786 Pment - Main Contractor
Southampton City Council 2014-12 GBP £18,017 Pment - Main Contractor
London Borough of Ealing 2014-12 GBP £117,282
Southampton City Council 2014-11 GBP £40,557 Pment - Main Contractor
Southampton City Council 2014-10 GBP £114,209 Pment - Main Contractor
London Borough of Barnet Council 2014-10 GBP £69,479 Grounds maintenance
London Borough of Hounslow 2014-9 GBP £34,684 BUILDINGS/PLANT REPAIRS/MAINT
London Borough of Ealing 2014-9 GBP £34,125
Southampton City Council 2014-9 GBP £87,793 Pment - Main Contractor
London Borough of Hillingdon 2014-8 GBP £640
London Borough of Ealing 2014-8 GBP £355,200
Southampton City Council 2014-8 GBP £84,637 Pment - Main Contractor
Brighton & Hove City Council 2014-8 GBP £98,475 CAP Sport and Recreation
City of London 2014-8 GBP £884 Equipment, Furniture & Materials
London Borough of Hillingdon 2014-7 GBP £20,028
London Borough of Ealing 2014-7 GBP £273,600
London Borough of Ealing 2014-6 GBP £432,250
London Borough of Hillingdon 2014-5 GBP £19
London Borough of Ealing 2014-5 GBP £285,950
London Borough of Ealing 2014-4 GBP £272,650
London Borough of Ealing 2014-3 GBP £229,900
London Borough of Brent 2014-3 GBP £8,156
City of London 2014-2 GBP £1,320
London Borough of Ealing 2014-2 GBP £232,750
Brighton & Hove City Council 2014-2 GBP £13,650 CAP Sport and Recreation
London Borough of Ealing 2014-1 GBP £220,400
London Borough of Ealing 2013-12 GBP £201,970
Brighton & Hove City Council 2013-12 GBP £39,000 CAP Sport and Recreation
Croydon Council 2013-11 GBP £19,350
London Borough of Ealing 2013-11 GBP £138,320
Brighton & Hove City Council 2013-11 GBP £133,600 CAP Sport and Recreation
London Borough of Hillingdon 2013-11 GBP £38,904
Croydon Council 2013-10 GBP £19,350
Brighton & Hove City Council 2013-10 GBP £166,750 CAP Sport and Recreation
London Borough of Hillingdon 2013-10 GBP £2,893
London Borough of Ealing 2013-10 GBP £57,760
Bracknell Forest Council 2013-10 GBP £19,770 Construction - Contract Payments
City of London 2013-9 GBP £567 Private Contractors
London Borough of Hillingdon 2013-9 GBP £11,587
Bracknell Forest Council 2013-8 GBP £89,272 Construction - Contract Payments
Brighton & Hove City Council 2013-8 GBP £273,400 Cap - Sport & Recreation
London Borough of Hillingdon 2013-7 GBP £19,452
Brighton & Hove City Council 2013-7 GBP £204,250 Cap - Sport & Recreation
Brighton & Hove City Council 2013-6 GBP £223,250 Cap - Sport & Recreation
City of London 2013-6 GBP £560 Capital Outlay
Brighton & Hove City Council 2013-5 GBP £618,925 Cap - Sport & Recreation
City of London 2013-4 GBP £670 Equipment, Furniture & Materials
Brighton & Hove City Council 2013-3 GBP £161,500 Cap - Sport & Recreation
Bracknell Forest Council 2013-3 GBP £75,600 Construction - Contract Payments
Hounslow Council 2013-2 GBP £10,601
Brighton & Hove City Council 2013-2 GBP £112,575 Cap - Sport & Recreation
Brighton & Hove City Council 2013-1 GBP £104,500 Cap - Sport & Recreation
Bracknell Forest Council 2012-12 GBP £60,000 Construction - Contract Payments
Spelthorne Council 2012-12 GBP £9,465 External Contracts
Bracknell Forest Council 2012-11 GBP £55,000 Construction - Contract Payments
Bracknell Forest Council 2012-10 GBP £55,000 Construction - Contract Payments
Bracknell Forest Council 2012-9 GBP £48,000 Construction - Contract Payments
Hounslow Council 2012-8 GBP £3,651
Bracknell Forest Council 2012-8 GBP £70,000 Construction - Contract Payments
Bracknell Forest Council 2012-7 GBP £20,000 Construction - Contract Payments
London Borough of Brent 2012-7 GBP £53,150
Hounslow Council 2012-5 GBP £4,942
Bracknell Forest Council 2012-4 GBP £16,000 Construction - Contract Payments
Hounslow Council 2012-4 GBP £12,295
Bracknell Forest Council 2012-2 GBP £18,000 Construction - Contract Payments
Bracknell Forest Council 2012-1 GBP £85,000 Construction - Contract Payments
Bracknell Forest Council 2011-12 GBP £135,000 Construction - Contract Payments
Bracknell Forest Council 2011-11 GBP £130,000 Construction - Contract Payments
Bracknell Forest Council 2011-9 GBP £170,000 Construction - Contract Payments
Windsor and Maidenhead Council 2011-8 GBP £1,129
Royal Borough of Windsor & Maidenhead 2011-7 GBP £1,129
Bracknell Forest Council 2011-6 GBP £410,000 Construction - Contract Payments
Bracknell Forest Council 2011-5 GBP £255,000 Construction - Contract Payments
Bracknell Forest Council 2011-4 GBP £245,000 Construction - Contract Payments
Bracknell Forest Council 2011-3 GBP £3,950 Other Direct Expenses
Bracknell Forest Council 2011-2 GBP £370,000 Construction - Contract Payments
Bracknell Forest Council 2010-12 GBP £154,000 Construction - Contract Payments
Bracknell Forest Council 2010-11 GBP £78,000 Construction - Contract Payments

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 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.
Import/Export of Goods
Goods imported/exported by GAVIN JONES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0167021000Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics
2014-04-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAVIN JONES 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 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.