Download leads from Nexok and grow your business. Find out more

G4S Care And Justice Services (UK) Limited

Documents

Total Documents394
Total Pages3,136

Filing History

11 October 2023Full accounts made up to 31 December 2022
9 October 2023Registration of charge 003903280012, created on 4 October 2023
9 October 2023Registration of charge 003903280011, created on 4 October 2023
17 July 2023Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023
3 July 2023Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023
28 April 2023Confirmation statement made on 22 April 2023 with no updates
19 January 2023Full accounts made up to 31 December 2021
23 June 2022Appointment of Mrs Fiona Walters as a director on 22 June 2022
26 April 2022Registration of charge 003903280010, created on 21 April 2022
25 April 2022Confirmation statement made on 22 April 2022 with no updates
21 January 2022Termination of appointment of Gawie Murray Nienaber as a director on 21 January 2022
21 January 2022Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
5 November 2021Memorandum and Articles of Association
2 November 2021Satisfaction of charge 2 in full
27 October 2021Registration of charge 003903280007, created on 20 October 2021
27 October 2021Registration of charge 003903280008, created on 20 October 2021
27 October 2021Registration of charge 003903280009, created on 20 October 2021
26 October 2021Registration of charge 003903280006, created on 20 October 2021
26 October 2021Registration of charge 003903280005, created on 20 October 2021
4 September 2021Full accounts made up to 31 December 2020
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
7 May 2021Appointment of Mr Gordon Brockington as a director on 27 April 2021
23 April 2021Confirmation statement made on 22 April 2021 with no updates
5 February 2021Registered office address changed from 5th Floor Southside 105 Victoria Street London SW1E 6QT England to 46 Gillingham Street London SW1V 1HU on 5 February 2021
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020
27 August 2020Full accounts made up to 31 December 2019
23 April 2020Registered office address changed from Southside 105 Victoria Street London SW1E 6QT to 5th Floor Southside 105 Victoria Street London SW1E 6QT on 23 April 2020
23 April 2020Confirmation statement made on 22 April 2020 with no updates
18 July 2019Full accounts made up to 31 December 2018
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019
23 April 2019Confirmation statement made on 22 April 2019 with no updates
17 January 2019Director's details changed for Mr Graham Austen Levinsohn on 14 January 2019
16 January 2019Appointment of Mr Graham Austen Levinsohn as a director on 14 January 2019
14 January 2019Termination of appointment of Peter Neden as a director on 31 December 2018
16 July 2018Full accounts made up to 31 December 2017
30 April 2018Confirmation statement made on 22 April 2018 with no updates
10 October 2017Full accounts made up to 31 December 2016
10 October 2017Full accounts made up to 31 December 2016
25 April 2017Confirmation statement made on 22 April 2017 with updates
25 April 2017Confirmation statement made on 22 April 2017 with updates
28 October 2016Amended full accounts made up to 31 December 2015
28 October 2016Amended full accounts made up to 31 December 2015
5 October 2016Full accounts made up to 31 December 2015
5 October 2016Full accounts made up to 31 December 2015
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 51,538,395
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 51,538,395
17 December 2015Appointment of Mr Peter Neden as a director on 24 November 2015
17 December 2015Appointment of Mr Peter Neden as a director on 24 November 2015
17 December 2015Termination of appointment of Jean-Pierre Taillon as a director on 24 November 2015
17 December 2015Termination of appointment of Jean-Pierre Taillon as a director on 24 November 2015
8 October 2015Auditor's resignation
8 October 2015Auditor's resignation
29 September 2015Auditor's resignation
29 September 2015Auditor's resignation
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 51,538,395
12 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 51,538,395
21 April 2015Full accounts made up to 31 December 2014
21 April 2015Full accounts made up to 31 December 2014
11 February 2015Full accounts made up to 31 December 2013
11 February 2015Full accounts made up to 31 December 2013
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 51,538,395
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 51,538,395
21 May 2014Appointment of Mr Jean-Pierre Taillon as a director
21 May 2014Appointment of Mr Julian Mark Hartley as a director
21 May 2014Termination of appointment of David Zuydam as a director
21 May 2014Termination of appointment of David Zuydam as a director
21 May 2014Appointment of Mr Julian Mark Hartley as a director
21 May 2014Appointment of Mr Jean-Pierre Taillon as a director
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,538,395
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,538,395
5 March 2014Termination of appointment of Stuart Curl as a director
5 March 2014Appointment of Mr David Mel Zuydam as a director
5 March 2014Termination of appointment of Nathan Richards as a director
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director
5 March 2014Termination of appointment of Stuart Curl as a director
5 March 2014Appointment of Mr David Mel Zuydam as a director
5 March 2014Termination of appointment of Nathan Richards as a director
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director
28 October 2013Termination of appointment of Richard Morris as a director
28 October 2013Termination of appointment of Richard Morris as a director
19 September 2013Full accounts made up to 31 December 2012
19 September 2013Full accounts made up to 31 December 2012
2 July 2013Satisfaction of charge 4 in full
2 July 2013Satisfaction of charge 3 in full
2 July 2013Satisfaction of charge 3 in full
2 July 2013Satisfaction of charge 4 in full
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
9 November 2012Particulars of a mortgage or charge / charge no: 4
9 November 2012Particulars of a mortgage or charge / charge no: 4
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012
4 July 2012Particulars of a mortgage or charge / charge no: 3
4 July 2012Particulars of a mortgage or charge / charge no: 3
17 May 2012Full accounts made up to 31 December 2011
17 May 2012Full accounts made up to 31 December 2011
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
29 March 2012Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012
29 March 2012Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012
22 December 2011Particulars of a mortgage or charge / charge no: 2
22 December 2011Particulars of a mortgage or charge / charge no: 2
12 October 2011Appointment of Mr Nathan Richards as a director
12 October 2011Appointment of Mr Nathan Richards as a director
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
29 June 2011Termination of appointment of Jennifer Makin as a director
29 June 2011Termination of appointment of Jennifer Makin as a director
24 May 2011Termination of appointment of Andrew Banks as a director
24 May 2011Termination of appointment of Andrew Banks as a director
9 May 2011Appointment of Mr Richard Morris as a director
9 May 2011Appointment of Mr Richard Morris as a director
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
16 March 2011Appointment of Mr Stuart Edward Curl as a director
16 March 2011Termination of appointment of James Darnton as a director
16 March 2011Appointment of Mr Stuart Edward Curl as a director
16 March 2011Termination of appointment of James Darnton as a director
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
13 April 2010Full accounts made up to 31 December 2009
13 April 2010Full accounts made up to 31 December 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009
14 August 2009Statement of affairs
14 August 2009Statement of affairs
14 August 2009Ad 31/07/09\gbp si 38395@1=38395\gbp ic 1500000/1538395\
14 August 2009Ad 31/07/09\gbp si 38395@1=38395\gbp ic 1500000/1538395\
3 June 2009Full accounts made up to 31 December 2008
3 June 2009Full accounts made up to 31 December 2008
1 May 2009Return made up to 10/04/09; full list of members
1 May 2009Return made up to 10/04/09; full list of members
31 March 2009Memorandum and Articles of Association
31 March 2009Memorandum and Articles of Association
21 March 2009Company name changed G4S justice services LIMITED\certificate issued on 23/03/09
21 March 2009Company name changed G4S justice services LIMITED\certificate issued on 23/03/09
11 December 2008Director appointed mr james darnton
11 December 2008Director appointed mr james darnton
28 November 2008Secretary appointed mrs vaishali jagdish patel
28 November 2008Secretary appointed mrs vaishali jagdish patel
28 November 2008Appointment terminated secretary nathan richards
28 November 2008Appointment terminated secretary nathan richards
6 October 2008Auditor's resignation
6 October 2008Auditor's resignation
8 July 2008Full accounts made up to 31 December 2007
8 July 2008Full accounts made up to 31 December 2007
12 June 2008Appointment terminated director james alston
12 June 2008Director appointed mr jennifer susan makin
12 June 2008Director appointed mr jennifer susan makin
12 June 2008Appointment terminated director james alston
4 June 2008Appointment terminated director paul moonan
4 June 2008Appointment terminated director paul moonan
4 June 2008Director appointed mr andrew david banks
4 June 2008Director appointed mr andrew david banks
17 April 2008Return made up to 10/04/08; full list of members
17 April 2008Return made up to 10/04/08; full list of members
3 October 2007Full accounts made up to 31 December 2006
3 October 2007Full accounts made up to 31 December 2006
28 July 2007Director resigned
28 July 2007Director resigned
28 July 2007Director resigned
28 July 2007Director resigned
28 July 2007New director appointed
28 July 2007New director appointed
17 May 2007New director appointed
17 May 2007Return made up to 10/04/07; no change of members
17 May 2007New director appointed
17 May 2007Return made up to 10/04/07; no change of members
18 February 2007Director's particulars changed
18 February 2007Director's particulars changed
1 November 2006Director resigned
1 November 2006Director resigned
19 July 2006Full accounts made up to 31 December 2005
19 July 2006Full accounts made up to 31 December 2005
28 April 2006Return made up to 10/04/06; full list of members
28 April 2006Return made up to 10/04/06; full list of members
18 October 2005Full accounts made up to 31 December 2004
18 October 2005Full accounts made up to 31 December 2004
1 June 2005Company name changed securicor justice services limit ed\certificate issued on 01/06/05
1 June 2005Company name changed securicor justice services limit ed\certificate issued on 01/06/05
11 April 2005Return made up to 10/04/05; full list of members
11 April 2005Return made up to 10/04/05; full list of members
3 December 2004Director resigned
3 December 2004New secretary appointed
3 December 2004Director resigned
3 December 2004Director resigned
3 December 2004Secretary resigned
3 December 2004Director resigned
3 December 2004Secretary resigned
3 December 2004Director resigned
3 December 2004Director resigned
3 December 2004New secretary appointed
3 December 2004Director resigned
3 December 2004Director resigned
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04
14 May 2004Full accounts made up to 30 September 2003
14 May 2004Full accounts made up to 30 September 2003
29 April 2004Return made up to 10/04/04; full list of members
29 April 2004Return made up to 10/04/04; full list of members
31 July 2003Secretary resigned
31 July 2003New secretary appointed
31 July 2003Director's particulars changed
31 July 2003Director's particulars changed
31 July 2003Secretary resigned
31 July 2003New secretary appointed
18 June 2003Company name changed securicor custodial services lim ited\certificate issued on 18/06/03
18 June 2003Company name changed securicor custodial services lim ited\certificate issued on 18/06/03
17 April 2003Return made up to 10/04/03; full list of members
17 April 2003Return made up to 10/04/03; full list of members
21 March 2003Full accounts made up to 30 September 2002
21 March 2003Full accounts made up to 30 September 2002
2 March 2003New director appointed
2 March 2003New director appointed
13 January 2003Director resigned
13 January 2003Director resigned
13 January 2003New director appointed
13 January 2003New director appointed
20 September 2002Director's particulars changed
20 September 2002Director's particulars changed
31 July 2002New director appointed
31 July 2002New director appointed
8 July 2002Director resigned
8 July 2002New director appointed
8 July 2002New director appointed
8 July 2002Director resigned
14 May 2002Full accounts made up to 30 September 2001
14 May 2002Full accounts made up to 30 September 2001
2 May 2002Director resigned
2 May 2002Director resigned
24 April 2002Return made up to 10/04/02; full list of members
24 April 2002Return made up to 10/04/02; full list of members
22 April 2002New director appointed
22 April 2002New director appointed
15 April 2002Director resigned
15 April 2002Director resigned
15 January 2002Director resigned
15 January 2002Director resigned
18 December 2001Secretary's particulars changed
18 December 2001Secretary's particulars changed
13 June 2001Full accounts made up to 30 September 2000
13 June 2001Full accounts made up to 30 September 2000
1 May 2001Return made up to 10/04/01; no change of members
1 May 2001Return made up to 10/04/01; no change of members
29 March 2001Director resigned
29 March 2001Director resigned
6 March 2001Director resigned
6 March 2001Director resigned
6 March 2001Director resigned
6 March 2001Director resigned
8 January 2001New director appointed
8 January 2001New director appointed
28 December 2000New director appointed
28 December 2000New director appointed
10 December 2000Director resigned
10 December 2000Director resigned
10 December 2000Director resigned
10 December 2000Director resigned
16 June 2000Full accounts made up to 30 September 1999
16 June 2000Full accounts made up to 30 September 1999
21 April 2000Return made up to 10/04/00; full list of members
21 April 2000Return made up to 10/04/00; full list of members
15 March 2000Director resigned
15 March 2000Director resigned
22 December 1999New director appointed
22 December 1999New director appointed
19 August 1999Director resigned
19 August 1999Director resigned
29 July 1999Director's particulars changed
29 July 1999Director's particulars changed
22 July 1999Full accounts made up to 30 September 1998
22 July 1999Full accounts made up to 30 September 1998
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
10 April 1999Director resigned
10 April 1999Director resigned
3 March 1999New director appointed
3 March 1999New director appointed
12 February 1999Director resigned
12 February 1999Director resigned
14 December 1998New director appointed
14 December 1998New director appointed
27 November 1998New director appointed
27 November 1998New director appointed
3 November 1998Director resigned
3 November 1998Director resigned
27 July 1998Full accounts made up to 30 September 1997
27 July 1998Full accounts made up to 30 September 1997
8 May 1998Director resigned
8 May 1998Director resigned
7 May 1998Return made up to 10/04/98; no change of members
7 May 1998Return made up to 10/04/98; no change of members
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998New director appointed
15 January 1998New director appointed
12 January 1998Director resigned
12 January 1998Director resigned
12 January 1998Director resigned
12 January 1998Director resigned
16 December 1997New director appointed
16 December 1997New director appointed
30 July 1997Full accounts made up to 30 September 1996
30 July 1997Full accounts made up to 30 September 1996
29 April 1997Return made up to 10/04/97; full list of members
29 April 1997Return made up to 10/04/97; full list of members
9 September 1996New director appointed
9 September 1996New director appointed
6 August 1996Full accounts made up to 30 September 1995
6 August 1996Full accounts made up to 30 September 1995
30 June 1996Director resigned
30 June 1996Director resigned
21 June 1996Director resigned
21 June 1996Director resigned
21 June 1996Director resigned
21 June 1996Director resigned
21 May 1996Director resigned
21 May 1996Director resigned
21 May 1996Director resigned
21 May 1996Director resigned
14 May 1996Return made up to 10/04/96; no change of members
14 May 1996Return made up to 10/04/96; no change of members
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
29 April 1996Director's particulars changed
26 March 1996New director appointed
26 March 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
21 March 1996New director appointed
14 August 1995New director appointed
14 August 1995New director appointed
18 July 1995Full accounts made up to 30 September 1994
18 July 1995Full accounts made up to 30 September 1994
4 July 1995Director's particulars changed
4 July 1995Director's particulars changed
31 May 1995Secretary's particulars changed
31 May 1995Secretary's particulars changed
3 May 1995Return made up to 10/04/95; change of members
3 May 1995Return made up to 10/04/95; change of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
17 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
17 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 July 1993Full accounts made up to 30 September 1992
27 July 1993Full accounts made up to 30 September 1992
15 September 1992Memorandum and Articles of Association
15 September 1992Memorandum and Articles of Association
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 July 1991Company name changed chaseman security LIMITED\certificate issued on 23/07/91
22 July 1991Accounts for a dormant company made up to 30 September 1990
22 July 1991Company name changed chaseman security LIMITED\certificate issued on 23/07/91
22 July 1991Accounts for a dormant company made up to 30 September 1990
25 April 1991Memorandum and Articles of Association
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 April 1991Memorandum and Articles of Association
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
31 August 1989Full accounts made up to 30 September 1988
31 August 1989Full accounts made up to 30 September 1988
8 October 1987Full accounts made up to 30 September 1986
8 October 1987Full accounts made up to 30 September 1986
11 October 1984Accounts made up to 31 March 1984
11 October 1984Accounts made up to 31 March 1984
21 March 1972Company name changed\certificate issued on 21/03/72
21 March 1972Company name changed\certificate issued on 21/03/72
11 October 1944Certificate of incorporation
11 October 1944Incorporation
11 October 1944Incorporation
Sign up now to grow your client base. Plans & Pricing