This company is commonly known as Gavin Jones Group Limited. The company was founded 35 years ago and was given the registration number 02282764. The firm's registered office is in WINDLESHAM. You can find them at Nursery Court, London Road, Windlesham, . This company's SIC code is 99999 - Dormant Company.
Name | : | GAVIN JONES GROUP LIMITED |
---|---|---|
Company Number | : | 02282764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nursery Court, London Road, Windlesham, England, GU20 6LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodlands, Cods Hill, Upper Woolhampton, Berkshire, England, RG7 5QG | Director | 31 January 2018 | Active |
Nursery Court, London Road, Windlesham, England, GU20 6LQ | Director | 24 October 2022 | Active |
39, Humphries Drive, Brackley, United Kingdom, NN13 6NQ | Secretary | 01 January 2008 | Active |
Rose Cottage, Bledlow Ridge, High Wycombe, HP14 4AR | Secretary | - | Active |
The Old House Wells Lane, Ascot, SL5 7DY | Director | - | Active |
Rose Cottage, Bledlow Ridge, High Wycombe, HP14 4AR | Director | - | Active |
Nursery Court, London Road, Windlesham, England, GU20 6LQ | Director | 30 May 2019 | Active |
Nurture Landscapes Holdings Limited | ||
Notified on | : | 30 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nursery Court, London Road, Windlesham, England, GU20 6LQ |
Nature of control | : |
|
Mr Peter John Fane | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nursery Court, London Road, Windlesham, England, GU20 6LQ |
Nature of control | : |
|
Mr Martyn Charles Mogford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Address | : | The Plantation, Woburn Hill, Addlestone, KT15 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Accounts | Change account reference date company current extended. | Download |
2018-02-02 | Officers | Termination director company with name termination date. | Download |
2018-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-02-02 | Officers | Termination secretary company with name termination date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.