Advanced company searchLink opens in new window

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

Company number 00390328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AA Full accounts made up to 31 December 2013
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 17 November 2014
  • GBP 51,538,395
21 May 2014 AP01 Appointment of Mr Jean-Pierre Taillon as a director
21 May 2014 AP01 Appointment of Mr Julian Mark Hartley as a director
21 May 2014 TM01 Termination of appointment of David Zuydam as a director
14 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,538,395
05 Mar 2014 AP01 Appointment of Mr David Mel Zuydam as a director
05 Mar 2014 AP01 Appointment of Mr Gawie Murray Nienaber as a director
05 Mar 2014 TM01 Termination of appointment of Nathan Richards as a director
05 Mar 2014 TM01 Termination of appointment of Stuart Curl as a director
28 Oct 2013 TM01 Termination of appointment of Richard Morris as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 MR04 Satisfaction of charge 4 in full
02 Jul 2013 MR04 Satisfaction of charge 3 in full
23 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Oct 2012 CH01 Director's details changed for Mr Nathan Richards on 21 September 2012
06 Jul 2012 MG01 Duplicate mortgage certificatecharge no:3
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2012 AA Full accounts made up to 31 December 2011
15 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mr Richard Morris on 1 April 2012
29 Mar 2012 AD01 Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2