UKBizDB.co.uk

GAVIN JONES GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nursery Court, London Road, Windlesham, England, GU20 6LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodlands, Cods Hill, Upper Woolhampton, Berkshire, England, RG7 5QG

Director31 January 2018Active
Nursery Court, London Road, Windlesham, England, GU20 6LQ

Director24 October 2022Active
39, Humphries Drive, Brackley, United Kingdom, NN13 6NQ

Secretary01 January 2008Active
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

Director30 May 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Address

Change registered office address company with date old address new address.

Download
2018-02-02Accounts

Change account reference date company current extended.

Download
2018-02-02Officers

Termination director company with name termination date.

Download
2018-02-02Persons with significant control

Notification of a person with significant control.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-02-02Officers

Termination secretary company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.