• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Gavin Jones Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Surrey Heath
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Gavin Jones
  • Address
    ******************
  • SIC Codes
    81300
  • SIC Description
    Landscape service activities
  • Company Number
    02222355
  • Listing UID
    69192
Google Advert
Location
  • 98MW+WF Windlesham, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.384788
  • Longitude
    -0.6538
  • Easting
    493775.0
  • Northing
    165942.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU291215
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Tuesday, May 3, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BHOGAITA, Rajesh Prabhashanker
    Appointed On: February 6, 2026
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    FANE, Peter John
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: Woodlands, Cods Hill, Upper Woolhampton, Berkshire, RG7 5QG, England
    BEAN, Paul George
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: secretary
    Address: 15, Fircroft Close, Woking, Surrey, GU22 7LZ, England
    Resigned On: September 10, 2019
    ETCELL, Yvette Jean
    Appointed On: April 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 39, Humphries Drive, Brackley, Northamptonshire, NN13 6NQ
    Resigned On: June 30, 2012
    KNIGHTS, Graham Robert
    Appointed On: July 1, 2012
    Occupation: N/A
    Role: secretary
    Address: Woburn Hill, Addlestone, Surrey, KT15 2QG, United Kingdom
    Resigned On: January 31, 2018
    MOGFORD, Peter Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Rose Cottage, Bledlow Ridge, High Wycombe, Bucks, HP14 4AR
    Resigned On: January 1, 2006
    THOMSON, Simon Patrick
    Appointed On: September 10, 2019
    Occupation: N/A
    Role: secretary
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    Resigned On: October 18, 2022
    TARGET NOMINEES LIMITED
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: corporate-secretary
    Address: Lawrence House, Lower Bristol Road, Bath, BA2 9ET
    Resigned On: April 1, 2007
    BEAN, Paul George
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: 15, Fircroft Close, Woking, Surrey, GU22 7LZ, England
    Resigned On: May 31, 2023
    BLACKLEY, Simon
    Appointed On: February 22, 2018
    Occupation: N/A
    Role: director
    Address: The Old Rectory, Kilve, Kilve, Somerset, TA5 1DZ, Great Britain
    Resigned On: March 31, 2019
    CLARK, William Robert Simon
    Appointed On: December 20, 2004
    Occupation: N/A
    Role: director
    Address: 1 Ringwood Road, Risinghurst, Oxford, Oxfordshire, OX3 8JB
    Resigned On: January 31, 2018
    ELLWOOD, Alison Sara Penelope
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: 11, Grant Walk, Sunningdale, Berkshire, SL5 9TT, England
    Resigned On: May 21, 2019
    ETCELL, Yvette Jean
    Appointed On: July 1, 2009
    Occupation: N/A
    Role: director
    Address: 39, Humphries Drive, Brackley, Northamptonshire, NN13 6NQ
    Resigned On: January 31, 2018
    FANE, Mark William
    Appointed On: January 31, 2018
    Occupation: N/A
    Role: director
    Address: Fryern Court, Fryern Court Road, Burgate, Fordingbridge, Hampshire, SP6 1NF, England
    Resigned On: February 22, 2018
    FLETCHER, Peter James
    Appointed On: May 1, 2010
    Occupation: N/A
    Role: director
    Address: Woburn Hill, Addlestone, Surrey, KT15 2QG, United Kingdom
    Resigned On: January 31, 2018
    HARDING, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 11 Manor Lea, Haslemere, Surrey, GU27 1PD
    Resigned On: April 2, 1993
    HILLS, Nicholas
    Appointed On: June 3, 2019
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    Resigned On: May 26, 2023
    HOWE, Antony
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 123 Baring Road, Lee, London, SE12 0JT
    Resigned On: June 30, 1997
    JACOB, Simon Lewis
    Appointed On: January 11, 2017
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    Resigned On: May 26, 2023
    KIRKWOOD, Gareth Robert
    Appointed On: January 19, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    Resigned On: January 16, 2026
    LEWIS, Dylan James
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: 16, Church Road, Owlsmoor, Sandhurst, GU47 0TJ, England
    Resigned On: May 26, 2023
    MOGFORD, Martyn Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old House Wells Lane, Ascot, Berkshire, SL5 7DY
    Resigned On: January 31, 2018
    MOGFORD, Peter Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Rose Cottage, Bledlow Ridge, High Wycombe, Bucks, HP14 4AR
    Resigned On: December 31, 2005
    OGDEN, Michael David
    Appointed On: November 15, 1994
    Occupation: N/A
    Role: director
    Address: 40 St Marys Road, Reigate, Surrey, RH2 7JJ
    Resigned On: January 31, 2019
    ORLANDO, Peter Rodney
    Appointed On: February 13, 2004
    Occupation: N/A
    Role: director
    Address: Brockset House, Broomfield Park, Sunningdale, Berkshire, SL5 0JT
    Resigned On: January 31, 2018
    RATCLIFFE, Daniel Peter
    Appointed On: September 5, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    Resigned On: February 6, 2026
    SMITH, Andrew James
    Appointed On: September 25, 2002
    Occupation: N/A
    Role: director
    Address: Honeysuckle, 1 Macdonald Road, Lightwater, Surrey, GU18 5TN
    Resigned On: March 31, 2019
    SQUIRE, Colin Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Staines Road, Laleham, Middlesex, TW18 2TA
    Resigned On: November 5, 2010
    THOMSON, Simon Patrick
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, GU20 6LQ, England
    Resigned On: October 18, 2022
    VENESS, Michael Peter
    Appointed On: March 1, 2019
    Occupation: N/A
    Role: director
    Address: 25, Grindstone Crescent, Knaphill, Woking, Surrey, GU21 2RZ, England
    Resigned On: May 26, 2023
    WATERER, Ralph Rory
    Appointed On: October 4, 1999
    Occupation: N/A
    Role: director
    Address: Wyvols Court Farm, Swallowfield, Reading, Berkshire, RG7 1PY
    Resigned On: June 14, 2002
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    full
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    GAVIN JONES LIMITED
    Company Number
    02222355
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    August 31, 2025
    Next Due
    September 14, 2026
    Next Made Up To
    August 31, 2026
    Overdue
    No
    Date Of Creation
    February 17, 1988
    ETag
    e4fec69f6722d31ef39e07096b2c061a2b7b7686
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    August 31, 2015
    Previous Company Names
    Ceased On
    May 17, 1988
    Effective From
    February 17, 1988
    Name
    LONGHEATH LIMITED
    Registered Office Address
    Address Line 1
    Nursery Court
    Address Line 2
    London Road
    country
    England
    Locality
    Windlesham
    Post Code
    GU20 6LQ
    Type
    ltd

    You May Also Be Interested In

    Wild Tree Care LTD Verified listing

    • 21, Wood Street, Norwich, NR1 3RD
    • Norwich
    • Landscape service activities
    • Carrier, Broker, Dealer

    Mud LTD Verified listing

    • 21, Woodside Road, Tonbridge, TN9 2PD
    • Tonbridge and Malling
    • Landscape service activities
    • Carrier, Broker, Dealer

    T.jago Garden And Design LTD Verified listing

    • 9, Bennett Gardens, Ferring, Worthing, BN12 6FL
    • Arun
    • Landscape service activities
    • Carrier, Broker, Dealer

    Arthur Ibbett Limited Verified listing

    • Arthur Ibbett LTD, River Lane, Great Paxton, ST. Neots, PE19 6RD
    • Huntingdonshire
    • Landscape service activities
    • Carrier, Broker, Dealer

    RW Landscaping LTD Verified listing

    • 10, Joys Bank, Spalding, PE12 8SD
    • South Holland
    • Landscape service activities
    • Carrier, Broker, Dealer

    Home View Landscapes LTD Verified listing

    • 8, ST. Andrews, Bracknell, RG12 8ZL
    • Bracknell Forest
    • Landscape service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link