GAVIN JONES LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registration of charge 022223550008, created on 2024-08-21

View Document

13/09/2313 September 2023 Full accounts made up to 2023-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

02/06/232 June 2023 Termination of appointment of Nicholas Hills as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Michael Peter Veness as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Dylan James Lewis as a director on 2023-05-26

View Document

02/06/232 June 2023 Termination of appointment of Simon Lewis Jacob as a director on 2023-05-26

View Document

31/05/2331 May 2023 Termination of appointment of Paul George Bean as a director on 2023-05-31

View Document

11/04/2311 April 2023 Registration of charge 022223550007, created on 2023-04-06

View Document

19/01/2319 January 2023 Termination of appointment of Simon Patrick Thomson as a director on 2022-10-18

View Document

19/10/2219 October 2022 Termination of appointment of Simon Patrick Thomson as a secretary on 2022-10-18

View Document

12/09/2212 September 2022 Full accounts made up to 2022-03-31

View Document

19/01/2219 January 2022 Appointment of Gareth Robert Kirkwood as a director on 2022-01-19

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Satisfaction of charge 022223550003 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 022223550005 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 022223550004 in full

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR NICHOLAS HILLS

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK THOMSON / 30/05/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON ELLWOOD

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DYLAN JAMES LEWIS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR SIMON PATRICK THOMSON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BLACKLEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR MICHAEL PETER VENESS

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OGDEN

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022223550004

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM WOBURN HILL ADDLESTONE SURREY KT15 2QG UNITED KINGDOM

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FANE

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR SIMON BLACKLEY

View Document

06/02/186 February 2018 ADOPT ARTICLES 31/01/2018

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022223550002

View Document

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM KNIGHTS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MARK WILLIAM FANE

View Document

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

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ORLANDO

View Document

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

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS ALISON SARA PENELOPE ELLWOOD

View Document

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

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK

View Document

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

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER FLETCHER

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NURTURE LANDSCAPES HOLDINGS LIMITED

View Document

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

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR PAUL GEORGE BEAN

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL GEORGE BEAN

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022223550003

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022223550002

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM THE PLANTATION WOBURN HILL ADDLESTONE SURREY KT15 2QG

View Document

22/02/1722 February 2017 AUDITOR'S RESIGNATION

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR SIMON LEWIS JACOB

View Document

22/09/1622 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 06/06/14 STATEMENT OF CAPITAL GBP 56740

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR GRAHAM ROBERT KNIGHTS

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY YVETTE ETCELL

View Document

16/05/1216 May 2012 SUB-DIVISION 17/10/11

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 6TH FLOOR READING BRIDGE HOUSE NAPIER ROAD READING BERKSHIRE RG1 8LS

View Document

26/10/1126 October 2011 SUB-DIVISION 17/10/11

View Document

26/10/1126 October 2011 SUB DIVISION OF SHARES 17/10/2011

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FLETCHER / 16/05/2011

View Document

22/11/1022 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 RE AQUISITION AGREEMENT 05/11/2010

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 50340

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN SQUIRE

View Document

04/10/104 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE JEAN ETCELL / 31/08/2010

View Document

01/10/101 October 2010 24/08/10 STATEMENT OF CAPITAL GBP 61600

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / YVETTE JEAN ETCELL / 31/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID OGDEN / 31/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 31/08/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SIMON CLARK / 31/08/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED PETER JAMES FLETCHER

View Document

30/10/0930 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

28/10/0928 October 2009 28/07/09 STATEMENT OF CAPITAL GBP 59600

View Document

28/10/0928 October 2009 28/07/09 STATEMENT OF CAPITAL GBP 59850

View Document

28/10/0928 October 2009 28/07/09 STATEMENT OF CAPITAL GBP 59400

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / YVETTE ETCELL / 03/08/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED YVETTE JEAN ETCELL

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 SECRETARY'S CHANGE OF PARTICULARS / YVETTE ETCELL / 11/03/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, LAWRENCE HOUSE, LOWER BRISTOL ROAD, BATH, BANES, BA2 9ET

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: WOBURN HILL NURSERY, WOBURN HILL ROAD, ADDLESTONE, SURREY KT15 2QG

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 REGISTERED OFFICE CHANGED ON 12/01/05 FROM: SILVERLANDS PARK NURSERY, HOLLOWAY HILL, CHERTSEY, SURREY KT16 0AE

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 11/02/00

View Document

21/02/0021 February 2000 £ NC 60000/65000 11/02/00

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/08/97; CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. 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

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

View Document

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

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 SHARES AGREEMENT OTC

View Document

30/10/9230 October 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/08/912 August 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: STATION ROAD, MOTSPUR PARK, NEW MALDEN, SURREY KT3 6JJ

View Document

04/10/894 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/09/8820 September 1988 £ NC 100/60000

View Document

20/09/8820 September 1988 NC INC ALREADY ADJUSTED 26/05/88

View Document

20/09/8820 September 1988 WD 06/09/88 AD 26/05/88--------- £ SI 50000@1=50000 £ IC 2/50002

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: STANHOPE HOUSE, 110 DRURY LANE, LONDON, WC2B 5ST

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

22/06/8822 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED LONGHEATH LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 ALTER MEM AND ARTS 170288

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 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