GAVIN JONES (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

GAVIN JONES (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02109325

Incorporation date

12/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Nursery Court, London Road, Windlesham, Surrey GU20 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon06/02/2026
Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06
dot icon06/02/2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as a director on 2026-02-06
dot icon28/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon07/11/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-08-31
dot icon07/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-08-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon23/10/2023
Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-08-31
dot icon19/10/2022
Appointment of Mr Daniel Peter Ratcliffe as a director on 2022-10-18
dot icon19/10/2022
Termination of appointment of Simon Thomson as a secretary on 2022-10-18
dot icon19/10/2022
Termination of appointment of Simon Patrick Thomson as a director on 2022-10-18
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-08-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-08-31
dot icon18/01/2021
Satisfaction of charge 1 in full
dot icon19/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon05/10/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon17/10/2019
Notification of Nurture Landscapes Holdings Limited as a person with significant control on 2018-12-11
dot icon17/10/2019
Cessation of Stephen Thomas Fisher as a person with significant control on 2018-12-11
dot icon17/10/2019
Cessation of Raymond Bernard Baldwyn as a person with significant control on 2018-12-11
dot icon17/10/2019
Termination of appointment of Stephen Thomas Fisher as a director on 2018-12-11
dot icon17/10/2019
Termination of appointment of Raymond Bernard Baldwyn as a director on 2018-12-11
dot icon17/10/2019
Termination of appointment of Stephen Thomas Fisher as a secretary on 2019-10-17
dot icon17/10/2019
Appointment of Mr Simon Thomson as a secretary on 2019-10-17
dot icon17/10/2019
Appointment of Mr Simon Patrick Thomson as a director on 2019-10-17
dot icon17/10/2019
Appointment of Mr Peter John Fane as a director on 2018-12-11
dot icon17/10/2019
Registered office address changed from Oak Barn Middleton House Farm Tamworth Road Middleton Tamworth Staffordshire B78 2BD to Nursery Court London Road Windlesham Surrey GU20 6LQ on 2019-10-17
dot icon29/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon10/10/2018
Previous accounting period extended from 2018-05-31 to 2018-08-31
dot icon31/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon02/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon23/10/2013
Director's details changed for Stephen Thomas Fisher on 2013-10-23
dot icon23/10/2013
Director's details changed for Raymond Bernard Baldwyn on 2013-10-23
dot icon18/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon22/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon22/10/2009
Director's details changed for Stephen Thomas Fisher on 2009-10-22
dot icon22/10/2009
Director's details changed for Raymond Bernard Baldwyn on 2009-10-22
dot icon03/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2008
Registered office changed on 11/11/2008 from the bungalow, grimstock hill, coleshill, birmingham. B46 1LE
dot icon13/10/2008
Return made up to 13/10/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/10/2007
Return made up to 13/10/07; no change of members
dot icon08/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon23/10/2006
Return made up to 13/10/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/10/2005
Return made up to 13/10/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/10/2004
Return made up to 13/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon24/10/2003
Return made up to 13/10/03; full list of members
dot icon14/08/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/10/2002
Return made up to 13/10/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/10/2001
Return made up to 13/10/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2001-05-31
dot icon16/10/2000
Return made up to 13/10/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 2000-05-31
dot icon28/03/2000
Accounts for a small company made up to 1999-05-31
dot icon28/10/1999
Return made up to 13/10/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-05-31
dot icon12/10/1998
Return made up to 13/10/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-05-31
dot icon31/10/1997
Return made up to 13/10/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/10/1996
Return made up to 13/10/96; no change of members
dot icon23/02/1996
Accounts for a small company made up to 1995-05-31
dot icon08/11/1995
Return made up to 13/10/95; full list of members
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Director resigned
dot icon10/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Return made up to 13/10/94; full list of members
dot icon05/04/1994
Accounts for a small company made up to 1993-05-31
dot icon22/11/1993
Return made up to 13/10/93; no change of members
dot icon18/03/1993
Accounts for a small company made up to 1992-05-31
dot icon20/11/1992
Return made up to 13/10/92; full list of members
dot icon29/10/1992
Ad 05/10/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/10/1992
Memorandum and Articles of Association
dot icon15/10/1992
Nc inc already adjusted 05/10/92
dot icon15/10/1992
Resolutions
dot icon15/10/1992
Resolutions
dot icon23/09/1992
Resolutions
dot icon14/04/1992
Full accounts made up to 1991-05-31
dot icon15/11/1991
Return made up to 13/10/91; no change of members
dot icon17/05/1991
Full accounts made up to 1990-05-31
dot icon05/04/1991
Return made up to 13/10/90; full list of members
dot icon06/04/1990
Return made up to 13/10/89; full list of members
dot icon11/12/1989
Full accounts made up to 1989-05-31
dot icon15/02/1989
Full accounts made up to 1988-05-31
dot icon15/02/1989
Return made up to 30/09/88; full list of members
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1988
Registered office changed on 25/04/88 from: clive house 12-18 queens road weybridge surrey KT13 9XB
dot icon10/02/1988
Particulars of mortgage/charge
dot icon08/10/1987
Accounting reference date notified as 31/05
dot icon10/07/1987
Director resigned;new director appointed
dot icon22/06/1987
Certificate of change of name
dot icon18/06/1987
Memorandum and Articles of Association
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon04/06/1987
Registered office changed on 04/06/87 from: 2 baches street london N1 6EE
dot icon02/06/1987
Resolutions
dot icon12/03/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.04K
-
0.00
-
-
2022
0
10.04K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ratcliffe, Daniel Peter
Director
18/10/2022 - 06/02/2026
85
Bhogaita, Rajesh Prabhashanker
Director
06/02/2026 - Present
97
Fane, Peter John
Director
11/12/2018 - Present
84

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAVIN JONES (MIDLANDS) LIMITED

GAVIN JONES (MIDLANDS) LIMITED is an(a) Active company incorporated on 12/03/1987 with the registered office located at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAVIN JONES (MIDLANDS) LIMITED?

toggle

GAVIN JONES (MIDLANDS) LIMITED is currently Active. It was registered on 12/03/1987 .

Where is GAVIN JONES (MIDLANDS) LIMITED located?

toggle

GAVIN JONES (MIDLANDS) LIMITED is registered at Nursery Court, London Road, Windlesham, Surrey GU20 6LQ.

What does GAVIN JONES (MIDLANDS) LIMITED do?

toggle

GAVIN JONES (MIDLANDS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for GAVIN JONES (MIDLANDS) LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Daniel Peter Ratcliffe as a director on 2026-02-06.