GAVIN JONES LIMITED
Landscape service activities
GAVIN JONES LIMITED
Landscape service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Nursery Court London Road Windlesham GU20 6LQ England
Full company profile for GAVIN JONES LIMITED (02222355), an active company based in Windlesham, England. Incorporated 17 Feb 1988. Landscape service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£530.00k
Net Assets
£4.60M
Total Liabilities
£28.67M
Turnover
£62.92M
Employees
610
Debt Ratio
86%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Nurture Landscapes Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Martyn Charles Mogford
Ceased 31 Jan 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Holland Business Park, Holland Way, Blandford Forum (DT11 7GH) DORSET | Leasehold | - | 7 Aug 2024 |
Unit 210, The Beacon Centre, Solstice Park, Amesbury, Salisbury (SP4 7SZ) WILTSHIRE | Leasehold | - | 3 May 2023 |
Unit 5, Bell Park, Bell Close, Newnham Industrial Estate, Plympton, Plymouth (PL7 4TA) CITY OF PLYMOUTH | Leasehold | - | 24 Apr 2023 |
Unit 7D, Pool Industrial Estate, Pool, Redruth (TR15 3RH) CORNWALL | Leasehold | - | 12 Apr 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Officers | Termination of Daniel Peter Ratcliffe as director on 2026-02-06 | |
| 6 Feb 2026 | Officers | Appointment of Mr Rajesh Prabhashanker Bhogaita as director on 2026-02-06 | |
| 21 Jan 2026 | Officers | Termination of Gareth Robert Kirkwood as director on 2026-01-16 | |
| 5 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 14 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-08-31 with no updates |
Termination of Daniel Peter Ratcliffe as director on 2026-02-06
Appointment of Mr Rajesh Prabhashanker Bhogaita as director on 2026-02-06
Termination of Gareth Robert Kirkwood as director on 2026-01-16
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-08-31 with no updates
Recent Activity
Latest Activity
Termination of Daniel Peter Ratcliffe as director on 2026-02-06
2 months ago on 6 Feb 2026
Appointment of Mr Rajesh Prabhashanker Bhogaita as director on 2026-02-06
2 months ago on 6 Feb 2026
Termination of Gareth Robert Kirkwood as director on 2026-01-16
2 months ago on 21 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 5 Jan 2026
Confirmation statement made on 2025-08-31 with no updates
7 months ago on 14 Sept 2025
