GAVIN JONES LIMITED - WINDLESHAM
Company Profile | Company Filings |
Overview
GAVIN JONES LIMITED is a Private Limited Company from WINDLESHAM ENGLAND and has the status: Active.
GAVIN JONES LIMITED was incorporated 36 years ago on 17/02/1988 and has the registered number: 02222355. The accounts status is FULL and accounts are next due on 31/12/2024.
GAVIN JONES LIMITED was incorporated 36 years ago on 17/02/1988 and has the registered number: 02222355. The accounts status is FULL and accounts are next due on 31/12/2024.
GAVIN JONES LIMITED - WINDLESHAM
This company is listed in the following categories:
81300 - Landscape service activities
81300 - Landscape service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
NURSERY COURT
WINDLESHAM
GU20 6LQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN FANE | Aug 1962 | British | Director | 2018-01-31 | CURRENT |
DANIEL PETER RATCLIFFE | Jun 1981 | British | Director | 2022-09-05 | CURRENT |
MR GARETH ROBERT KIRKWOOD | Apr 1963 | British | Director | 2022-01-19 | CURRENT |
NICHOLAS HILLS | Mar 1980 | British | Director | 2019-06-03 UNTIL 2023-05-26 | RESIGNED |
MR PAUL GEORGE BEAN | Secretary | 2018-01-31 UNTIL 2019-09-10 | RESIGNED | ||
MR MARTYN CHARLES MOGFORD | Mar 1950 | British | Director | RESIGNED | |
PETER RODNEY ORLANDO | Apr 1947 | British | Director | 2004-02-13 UNTIL 2018-01-31 | RESIGNED |
MR SIMON PATRICK THOMSON | Jul 1971 | British | Director | 2019-04-01 UNTIL 2022-10-18 | RESIGNED |
ANDREW JAMES SMITH | Jul 1964 | British | Director | 2002-09-25 UNTIL 2019-03-31 | RESIGNED |
MR COLIN STUART SQUIRE | Aug 1936 | British | Director | RESIGNED | |
MR MICHAEL PETER VENESS | May 1972 | British | Director | 2019-03-01 UNTIL 2023-05-26 | RESIGNED |
ANTONY HOWE | British | Director | RESIGNED | ||
MR SIMON LEWIS JACOB | Jul 1973 | British | Director | 2017-01-11 UNTIL 2023-05-26 | RESIGNED |
PETER JAMES FLETCHER | Aug 1945 | British | Director | 2010-05-01 UNTIL 2018-01-31 | RESIGNED |
MRS YVETTE JEAN ETCELL | Jun 1960 | British | Director | 2009-07-01 UNTIL 2018-01-31 | RESIGNED |
MR MARK WILLIAM FANE | Jun 1958 | British | Director | 2018-01-31 UNTIL 2018-02-22 | RESIGNED |
MR PETER CHARLES HARDING | Nov 1955 | British | Director | RESIGNED | |
PETER CHARLES MOGFORD | Oct 1919 | British | Director | RESIGNED | |
MRS ALISON SARA PENELOPE ELLWOOD | Aug 1963 | British | Director | 2018-01-31 UNTIL 2019-05-21 | RESIGNED |
MR WILLIAM ROBERT SIMON CLARK | Aug 1966 | British | Director | 2004-12-20 UNTIL 2018-01-31 | RESIGNED |
MR PAUL GEORGE BEAN | Apr 1969 | British | Director | 2018-01-31 UNTIL 2023-05-31 | RESIGNED |
MR SIMON BLACKLEY | Aug 1964 | British | Director | 2018-02-22 UNTIL 2019-03-31 | RESIGNED |
MR RALPH RORY WATERER | Jun 1958 | Director | 1999-10-04 UNTIL 2002-06-14 | RESIGNED | |
TARGET NOMINEES LIMITED | Corporate Secretary | 2006-01-01 UNTIL 2007-04-01 | RESIGNED | ||
MR DYLAN JAMES LEWIS | Nov 1976 | British | Director | 2019-04-01 UNTIL 2023-05-26 | RESIGNED |
MICHAEL DAVID OGDEN | Jan 1960 | British | Director | 1994-11-15 UNTIL 2019-01-31 | RESIGNED |
MR SIMON PATRICK THOMSON | Secretary | 2019-09-10 UNTIL 2022-10-18 | RESIGNED | ||
PETER CHARLES MOGFORD | Oct 1919 | British | Secretary | RESIGNED | |
MR GRAHAM ROBERT KNIGHTS | Secretary | 2012-07-01 UNTIL 2018-01-31 | RESIGNED | ||
MRS YVETTE JEAN ETCELL | Jun 1960 | British | Secretary | 2007-04-01 UNTIL 2012-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nurture Landscapes Holdings Limited | 2018-01-31 | Windlesham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Martyn Charles Mogford | 2016-04-06 - 2018-01-31 | 3/1950 | Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |