GAVIN JONES GROUP LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/10/2224 October 2022 Termination of appointment of Simon Patrick Thomson as a director on 2022-10-24

View Document

24/10/2224 October 2022 Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-24

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/07/2130 July 2021 Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2021-07-30

View Document

30/07/2130 July 2021 Cessation of Peter John Fane as a person with significant control on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR SIMON PATRICK THOMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM THE PLANTATION WOBURN HILL ADDLESTONE SURREY KT15 2QG

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PETER JOHN FANE

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN FANE

View Document

02/02/182 February 2018 CESSATION OF MARTYN CHARLES MOGFORD AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY YVETTE ETCELL

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN MOGFORD

View Document

02/02/182 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 6TH FLOOR READING BRIDGE HOUSE NAPIER ROAD READING BERKSHIRE RG1 8LS

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / YVETTE ETCELL / 30/09/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER MOGFORD

View Document

20/07/1120 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MOGFORD

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHARLES MOGFORD / 30/09/2010

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MOGFORD / 30/09/2010

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 30/09/09 NO CHANGES

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/12/083 December 2008 SECRETARY APPOINTED YVETTE ETCELL

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM THE PLANTATION WOBURN HILL ROAD ADDLESTONE SURREY KT15 2QG

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: SILVERLANDS PARK NURSERY HOLLOWAY HILL CHERTSEY SURREY KT16 0AE

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 REAPPT OF DIRECTORS 17/09/99

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9928 September 1999 S386 DISP APP AUDS 17/09/99

View Document

28/09/9928 September 1999 S366A DISP HOLDING AGM 17/09/99

View Document

29/09/9829 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/08/911 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

03/07/903 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/07/903 July 1990 EXEMPTION FROM APPOINTING AUDITORS 13/06/90

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 26 HIGH STREET HIGH WYCOMBE BUCKS. HP11 2AD

View Document

04/09/894 September 1989 COMPANY NAME CHANGED ALAMORE LIMITED CERTIFICATE ISSUED ON 05/09/89

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/12/8822 December 1988 ALTER MEM AND ARTS 151288

View Document

22/12/8822 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/882 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company