Company NameG4S Care And Justice Services (UK) Limited
Company StatusActive
Company Number00390328
CategoryPrivate Limited Company
Incorporation Date11 October 1944(79 years, 7 months ago)
Previous NamesSecuricor Justice Services Limited and G4S Justice Services Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Oliver Keck
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2020(75 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Gordon Colin Brockington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(76 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Ridwaan Yousuf Bartlett
StatusCurrent
Appointed05 May 2021(76 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameMrs Fiona Walters
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(77 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor 50 Broadway
London
SW1H 0DB
Director NameRaymon Harry Anning
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(47 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pilgrims Place
Reigate
Surrey
RH2 9LF
Director NameDerek Clifford Johnson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(47 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressBridge House Warehorne Road
Ham Street
Ashford
Kent
TN26 2JP
Director NameRonald Gerrard Haworth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(47 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 September 1992)
RoleCompany Director
Correspondence Address10 Woodstock Road
Bushey
Watford
Hertfordshire
WD2 1PH
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(47 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 August 1992)
RoleManaging Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Secretary NameAnne Patricia Munson
NationalityBritish
StatusResigned
Appointed10 April 1992(47 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMs Irene Lavinia Elizabeth Cowden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(47 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 June 1996)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressMayfield House
Wrens Warren Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Director NameHenry William McKay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address35 Washington Court
Overton Road
Sutton
Surrey
SM2 6RB
Director NameDavid James Beaton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleDirector Of Court Escort Servi
Correspondence Address25 Saint Marys Road
Liss
Hampshire
GU33 7AH
Director NameMichael William Hewlett Branch
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(49 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address15 Cotland Acres
Redhill
Surrey
RH1 6JZ
Director NameRichard George Hawkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(50 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 January 1998)
RoleCompany Director
Correspondence AddressMillfield Windmill Lane
East Grinstead
West Sussex
RH19 2DT
Director NameJohn Edward Metcalfe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(51 years, 5 months after company formation)
Appointment Duration5 years (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressSquirrels Run 29 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameAnthony George French
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(51 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressFlat 2 7 Grove Crescent
Kingston Upon Thames
Surrey
KT1 2DD
Director NameJohn Paul Edwards
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(52 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressWood End
Wilderness Lane Hadlow Down
Uckfield
East Sussex
TN22 4HT
Director NameMr Trevor Leslie Dighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(53 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Black Barn
Green Lane Marden
Tonbridge
Kent
TN12 9RA
Director NameMr David Gaven Cowden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(54 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressCoachman'S
Marefield Close Battsbridge Road
Marefield
Sussex
TN22 2HH
Director NamePaul Martin Etheridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(54 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleFinance Director
Correspondence Address12 Branksome Close
Walton On Thames
Surrey
KT12 3BE
Director NameNicholas Peter Buckles
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(55 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressTyes Hatch
Goat Cross Road
Forest Row
East Sussex
RH18 5JQ
Director NameMr Paul Francis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(57 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Barn Fant Farm
Upper Fant Road
Maidstone
Kent
ME16 8DJ
Director NameJames Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(57 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2007)
RoleAccountant
Correspondence Address148 Gordon Road
Camberley
Surrey
GU15 2JQ
Secretary NameMr Leonard Keith Gateson
NationalityBritish
StatusResigned
Appointed21 July 2003(58 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasteye Barn
Haywards Heath Road
Balcome
West Sussex
RH17 6NZ
Secretary NameNathan Richards
NationalityBritish
StatusResigned
Appointed23 November 2004(60 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 November 2008)
RoleCommercial Manager
Correspondence Address26 Kingswood Drive
Sutton
Surrey
SM2 5NB
Director NameMr Paul Edmund Moonan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(62 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr James Michael Rowland Alston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(62 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage
Ide Hill
Sevenoaks
Kent
TN14 6JN
Director NameMr Andrew David Banks
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(63 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Director NameMrs Jennifer Susan Makin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(63 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarncombe House Broadway
Farncombe
Broadway
Worcestershire
WR12 7LJ
Secretary NameMrs Vaishali Jagdish Patel
NationalityBritish
StatusResigned
Appointed28 November 2008(64 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 May 2021)
RoleSolicitor
Correspondence Address46 Gillingham Street
London
SW1V 1HU
Director NameMr James Darnton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(64 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSutton Park House
15,Carshalton Road
Sutton
Surrey.
SM1 4LD
Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(66 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(66 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Julian Mark Hartley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(69 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Southside 105 Victoria Street
London
SW1E 6QT
Director NameMr Graham Austen Levinsohn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT

Contact

Websiteg4s.uk.com
Telephone020 87707000
Telephone regionLondon

Location

Registered Address6th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51.5m at £1G4s Regional Management (Uk&i) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£332,912,000
Gross Profit£42,061,000
Net Worth£27,722,000
Cash£2,063,000
Current Liabilities£63,458,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Charges

20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Wilmington Trust, National Association (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Wilmington Trust, National Association (As Notes Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 October 2021Delivered on: 26 October 2021
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 December 2011Delivered on: 22 December 2011
Persons entitled: The Royal Bank of Scotland N.V. (Formerly Known as Abn Amro N.V.) (the Facility Agent and Collateral Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the company or fazakerley prison services limited to any of the bank secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being fazakerley prison lying to the north of higher lane fazakerley t/no MS373487 assigns any agreements, contracts, all tenant covenants, all landlord covenants, all chattels see image for full details.
Outstanding
21 April 2022Delivered on: 26 April 2022
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Collateral Agent for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 November 2012Delivered on: 9 November 2012
Satisfied on: 2 July 2013
Persons entitled: Btmu (Europe) Limited

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property means the property specified, parc prison, bridgend.
Fully Satisfied
29 June 2012Delivered on: 4 July 2012
Satisfied on: 2 July 2013
Persons entitled: Btmu (Europe) Limited

Classification: Supplemental security deed
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional property means the property specified in the schedule to the supplemental deed under the heading real property, namely, parc prison, bridgend. See image for full details.
Fully Satisfied
28 December 1982Delivered on: 17 January 1983
Persons entitled: Hat Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital, buildings fixtures, fixed plant & machinery, all shares & other securities motor vehicles loose plant & equipment.
Fully Satisfied

Filing History

11 October 2023Full accounts made up to 31 December 2022 (52 pages)
9 October 2023Registration of charge 003903280012, created on 4 October 2023 (84 pages)
9 October 2023Registration of charge 003903280011, created on 4 October 2023 (84 pages)
17 July 2023Change of details for G4S Regional Management (Uk&I) Limited as a person with significant control on 3 July 2023 (2 pages)
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 (1 page)
28 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
19 January 2023Full accounts made up to 31 December 2021 (51 pages)
23 June 2022Appointment of Mrs Fiona Walters as a director on 22 June 2022 (2 pages)
26 April 2022Registration of charge 003903280010, created on 21 April 2022 (86 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
21 January 2022Termination of appointment of Gawie Murray Nienaber as a director on 21 January 2022 (1 page)
21 January 2022Termination of appointment of Graham Austen Levinsohn as a director on 7 January 2022 (1 page)
5 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2021Memorandum and Articles of Association (31 pages)
2 November 2021Satisfaction of charge 2 in full (1 page)
27 October 2021Registration of charge 003903280007, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 003903280008, created on 20 October 2021 (49 pages)
27 October 2021Registration of charge 003903280009, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 003903280006, created on 20 October 2021 (49 pages)
26 October 2021Registration of charge 003903280005, created on 20 October 2021 (49 pages)
4 September 2021Full accounts made up to 31 December 2020 (50 pages)
7 May 2021Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page)
7 May 2021Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages)
7 May 2021Appointment of Mr Gordon Brockington as a director on 27 April 2021 (2 pages)
23 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
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 (1 page)
22 September 2020Appointment of Mr Oliver Keck as a director on 15 September 2020 (2 pages)
22 September 2020Termination of appointment of Julian Mark Hartley as a director on 15 September 2020 (1 page)
27 August 2020Full accounts made up to 31 December 2019 (52 pages)
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 (1 page)
23 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (42 pages)
10 July 2019Director's details changed for Mr Graham Austen Levinsohn on 18 February 2019 (2 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr Graham Austen Levinsohn on 14 January 2019 (2 pages)
16 January 2019Appointment of Mr Graham Austen Levinsohn as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Peter Neden as a director on 31 December 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (41 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
10 October 2017Full accounts made up to 31 December 2016 (42 pages)
10 October 2017Full accounts made up to 31 December 2016 (42 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
28 October 2016Amended full accounts made up to 31 December 2015 (51 pages)
28 October 2016Amended full accounts made up to 31 December 2015 (51 pages)
5 October 2016Full accounts made up to 31 December 2015 (59 pages)
5 October 2016Full accounts made up to 31 December 2015 (59 pages)
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
(4 pages)
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
(4 pages)
17 December 2015Appointment of Mr Peter Neden as a director on 24 November 2015 (2 pages)
17 December 2015Appointment of Mr Peter Neden as a director on 24 November 2015 (2 pages)
17 December 2015Termination of appointment of Jean-Pierre Taillon as a director on 24 November 2015 (1 page)
17 December 2015Termination of appointment of Jean-Pierre Taillon as a director on 24 November 2015 (1 page)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
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
(4 pages)
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
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (26 pages)
21 April 2015Full accounts made up to 31 December 2014 (26 pages)
11 February 2015Full accounts made up to 31 December 2013 (27 pages)
11 February 2015Full accounts made up to 31 December 2013 (27 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 51,538,395
(4 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 51,538,395
(4 pages)
21 May 2014Appointment of Mr Jean-Pierre Taillon as a director (2 pages)
21 May 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
21 May 2014Termination of appointment of David Zuydam as a director (1 page)
21 May 2014Termination of appointment of David Zuydam as a director (1 page)
21 May 2014Appointment of Mr Julian Mark Hartley as a director (2 pages)
21 May 2014Appointment of Mr Jean-Pierre Taillon as a director (2 pages)
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
(4 pages)
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
(4 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director (2 pages)
5 March 2014Termination of appointment of Stuart Curl as a director (1 page)
5 March 2014Appointment of Mr David Mel Zuydam as a director (2 pages)
5 March 2014Termination of appointment of Nathan Richards as a director (1 page)
5 March 2014Appointment of Mr Gawie Murray Nienaber as a director (2 pages)
28 October 2013Termination of appointment of Richard Morris as a director (1 page)
28 October 2013Termination of appointment of Richard Morris as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 September 2013Full accounts made up to 31 December 2012 (25 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
2 July 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Satisfaction of charge 4 in full (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 May 2012Full accounts made up to 31 December 2011 (25 pages)
17 May 2012Full accounts made up to 31 December 2011 (25 pages)
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012 (2 pages)
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Richard Morris on 1 April 2012 (2 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD on 29 March 2012 (1 page)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 October 2011Appointment of Mr Nathan Richards as a director (2 pages)
12 October 2011Appointment of Mr Nathan Richards as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
26 September 2011Full accounts made up to 31 December 2010 (26 pages)
29 June 2011Termination of appointment of Jennifer Makin as a director (1 page)
29 June 2011Termination of appointment of Jennifer Makin as a director (1 page)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
24 May 2011Termination of appointment of Andrew Banks as a director (1 page)
9 May 2011Appointment of Mr Richard Morris as a director (2 pages)
9 May 2011Appointment of Mr Richard Morris as a director (2 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
16 March 2011Appointment of Mr Stuart Edward Curl as a director (2 pages)
16 March 2011Termination of appointment of James Darnton as a director (1 page)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (33 pages)
13 April 2010Full accounts made up to 31 December 2009 (33 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Jennifer Susan Makin on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Darnton on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages)
14 August 2009Statement of affairs (45 pages)
14 August 2009Statement of affairs (45 pages)
14 August 2009Ad 31/07/09\gbp si 38395@1=38395\gbp ic 1500000/1538395\ (2 pages)
14 August 2009Ad 31/07/09\gbp si 38395@1=38395\gbp ic 1500000/1538395\ (2 pages)
3 June 2009Full accounts made up to 31 December 2008 (19 pages)
3 June 2009Full accounts made up to 31 December 2008 (19 pages)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
1 May 2009Return made up to 10/04/09; full list of members (4 pages)
31 March 2009Memorandum and Articles of Association (4 pages)
31 March 2009Memorandum and Articles of Association (4 pages)
21 March 2009Company name changed G4S justice services LIMITED\certificate issued on 23/03/09 (2 pages)
21 March 2009Company name changed G4S justice services LIMITED\certificate issued on 23/03/09 (2 pages)
11 December 2008Director appointed mr james darnton (3 pages)
11 December 2008Director appointed mr james darnton (3 pages)
28 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
28 November 2008Secretary appointed mrs vaishali jagdish patel (1 page)
28 November 2008Appointment terminated secretary nathan richards (1 page)
28 November 2008Appointment terminated secretary nathan richards (1 page)
6 October 2008Auditor's resignation (1 page)
6 October 2008Auditor's resignation (1 page)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
8 July 2008Full accounts made up to 31 December 2007 (19 pages)
12 June 2008Appointment terminated director james alston (1 page)
12 June 2008Director appointed mr jennifer susan makin (1 page)
12 June 2008Director appointed mr jennifer susan makin (1 page)
12 June 2008Appointment terminated director james alston (1 page)
4 June 2008Appointment terminated director paul moonan (1 page)
4 June 2008Appointment terminated director paul moonan (1 page)
4 June 2008Director appointed mr andrew david banks (3 pages)
4 June 2008Director appointed mr andrew david banks (3 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
3 October 2007Full accounts made up to 31 December 2006 (19 pages)
3 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Return made up to 10/04/07; no change of members (7 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Return made up to 10/04/07; no change of members (7 pages)
18 February 2007Director's particulars changed (1 page)
18 February 2007Director's particulars changed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
19 July 2006Full accounts made up to 31 December 2005 (18 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
28 April 2006Return made up to 10/04/06; full list of members (7 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Company name changed securicor justice services limit ed\certificate issued on 01/06/05 (3 pages)
1 June 2005Company name changed securicor justice services limit ed\certificate issued on 01/06/05 (3 pages)
11 April 2005Return made up to 10/04/05; full list of members (7 pages)
11 April 2005Return made up to 10/04/05; full list of members (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Secretary resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 August 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 May 2004Full accounts made up to 30 September 2003 (16 pages)
14 May 2004Full accounts made up to 30 September 2003 (16 pages)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
29 April 2004Return made up to 10/04/04; full list of members (9 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
18 June 2003Company name changed securicor custodial services lim ited\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed securicor custodial services lim ited\certificate issued on 18/06/03 (2 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
17 April 2003Return made up to 10/04/03; full list of members (8 pages)
21 March 2003Full accounts made up to 30 September 2002 (16 pages)
21 March 2003Full accounts made up to 30 September 2002 (16 pages)
2 March 2003New director appointed (1 page)
2 March 2003New director appointed (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
14 May 2002Full accounts made up to 30 September 2001 (17 pages)
14 May 2002Full accounts made up to 30 September 2001 (17 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
24 April 2002Return made up to 10/04/02; full list of members (7 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Secretary's particulars changed (1 page)
18 December 2001Secretary's particulars changed (1 page)
13 June 2001Full accounts made up to 30 September 2000 (19 pages)
13 June 2001Full accounts made up to 30 September 2000 (19 pages)
1 May 2001Return made up to 10/04/01; no change of members (8 pages)
1 May 2001Return made up to 10/04/01; no change of members (8 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
16 June 2000Full accounts made up to 30 September 1999 (15 pages)
16 June 2000Full accounts made up to 30 September 1999 (15 pages)
21 April 2000Return made up to 10/04/00; full list of members (10 pages)
21 April 2000Return made up to 10/04/00; full list of members (10 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
22 July 1999Full accounts made up to 30 September 1998 (15 pages)
22 July 1999Full accounts made up to 30 September 1998 (15 pages)
4 May 1999Return made up to 10/04/99; no change of members (10 pages)
4 May 1999Return made up to 10/04/99; no change of members (10 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
27 July 1998Full accounts made up to 30 September 1997 (15 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
7 May 1998Return made up to 10/04/98; no change of members (10 pages)
7 May 1998Return made up to 10/04/98; no change of members (10 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
29 April 1997Return made up to 10/04/97; full list of members (11 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
6 August 1996Full accounts made up to 30 September 1995 (14 pages)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
14 May 1996Return made up to 10/04/96; no change of members (11 pages)
14 May 1996Return made up to 10/04/96; no change of members (11 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (14 pages)
18 July 1995Full accounts made up to 30 September 1994 (14 pages)
4 July 1995Director's particulars changed (4 pages)
4 July 1995Director's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; change of members (22 pages)
3 May 1995Return made up to 10/04/95; change of members (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
17 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1993Full accounts made up to 30 September 1992 (12 pages)
27 July 1993Full accounts made up to 30 September 1992 (12 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
15 September 1992Memorandum and Articles of Association (10 pages)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 July 1991Company name changed chaseman security LIMITED\certificate issued on 23/07/91 (2 pages)
22 July 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
22 July 1991Company name changed chaseman security LIMITED\certificate issued on 23/07/91 (2 pages)
22 July 1991Accounts for a dormant company made up to 30 September 1990 (2 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1991Memorandum and Articles of Association (5 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1991Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
31 August 1989Full accounts made up to 30 September 1988 (6 pages)
31 August 1989Full accounts made up to 30 September 1988 (6 pages)
8 October 1987Full accounts made up to 30 September 1986 (6 pages)
8 October 1987Full accounts made up to 30 September 1986 (6 pages)
11 October 1984Accounts made up to 31 March 1984 (10 pages)
11 October 1984Accounts made up to 31 March 1984 (10 pages)
21 March 1972Company name changed\certificate issued on 21/03/72 (4 pages)
21 March 1972Company name changed\certificate issued on 21/03/72 (4 pages)
11 October 1944Certificate of incorporation (2 pages)
11 October 1944Incorporation (15 pages)
11 October 1944Incorporation (15 pages)