G4s Care And Justice Services (UK) Limited

General information

Name:

G4s Care And Justice Services (UK) Ltd

Office Address:

6th Floor 50 Broadway SW1H 0DB London

Number: 00390328

Incorporation date: 1944-10-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1944 is the year of the start of G4s Care And Justice Services (UK) Limited, a company located at 6th Floor, 50 Broadway, London. This means it's been eighty years G4s Care And Justice Services (UK) has been in the UK, as it was created on 1944-10-11. The registration number is 00390328 and the zip code is SW1H 0DB. This particular G4s Care And Justice Services (UK) Limited business was known under three other names before it adapted the current name. The firm was started under the name of G4s Justice Services to be switched to Securicor Justice Services on 2009-03-23. The company's third business name was name up till 2003. This enterprise's principal business activity number is 84230 and has the NACE code: Justice and judicial activities. Sat, 31st Dec 2022 is the last time when the company accounts were reported.

G4s Care And Justice Services (uk) Ltd is a large-sized vehicle operator with the licence number PM1107394. The firm has eight transport operating centres in the country. In their subsidiary in Aberdeen on Greenwell Road, 11 machines are available. The centre in Bonnybridge has 25 machines, and the centre in Dumfries on Tinwald Downs Road is equipped with 9 machines. They are equipped with 162 vehicles.

22 transactions have been registered in 2014 with a sum total of £101,143. In 2013 there were less transactions (exactly 8) that added up to £68,355. Cooperation with the Sandwell Council council covered the following areas: Childrens Services.

As found in this firm's executives data, since 2022 there have been three directors: Fiona W., Gordon B. and Oliver K.. In order to support the directors in their duties, this company has been utilizing the skills of Ridwaan B. as a secretary since May 2021.

  • Previous company's names
  • G4s Care And Justice Services (UK) Limited 2009-03-23
  • G4s Justice Services Limited 2005-06-01
  • Securicor Justice Services Limited 2003-06-18
  • Securicor Custodial Services Limited 1944-10-11

Company staff

Fiona W.

Role: Director

Appointed: 22 June 2022

Latest update: 30 March 2024

Ridwaan B.

Role: Secretary

Appointed: 05 May 2021

Latest update: 30 March 2024

Gordon B.

Role: Director

Appointed: 27 April 2021

Latest update: 30 March 2024

Oliver K.

Role: Director

Appointed: 15 September 2020

Latest update: 30 March 2024

People with significant control

The companies that control this firm include: G4s Regional Management (Uk&I) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 50 Broadway, SW1H 0DB and was registered as a PSC under the registration number 3189802.

G4s Regional Management (Uk&I) Limited
Address: 6th Floor 50 Broadway, London, SW1H 0DB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 3189802
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023

Company Vehicle Operator Data

South Middleton Base

Address

Greenwell Road , East Tullos Industrial Estate

City

Aberdeen

Postal code

AB12 3AX

No. of Vehicles

11

Unit 4 Seabegs Road

City

Bonnybridge

Postal code

FK4 2BN

No. of Vehicles

25

Block 1 Unit 1 Dumfries Enterprise Park

Address

Tinwald Downs Road , Heathhall

City

Dumfries

Postal code

DG1 3SJ

No. of Vehicles

9

13/4 13/5 South Gyle Crescent

City

Edinburgh

Postal code

EH12 9EB

No. of Vehicles

22

2 Forest Gate

Address

Tannochside Park , Uddingston

City

Glasgow

Postal code

G71 5PG

No. of Vehicles

54

25henderson Drive

City

Inverness

Postal code

IV1 1TR

No. of Vehicles

10

11 Simonsburn Road

Address

Loreny Industrial Estate

City

Kilmarnock

Postal code

KA1 5LA

No. of Vehicles

10

Kilda Way

Address

North Muirton Industrial Estate

City

Perth

Postal code

PH1 3XS

No. of Vehicles

21

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2022-12-31 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (52 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Sandwell Council 22 £ 101 142.86
2014-03-26 2014P12_000590 £ 13 789.11 Childrens Services
2014-03-26 2014P12_000591 £ 11 704.00 Childrens Services
2014-04-01 2015P02_000401 £ 11 576.95 Childrens Services
2013 Sandwell Council 8 £ 68 355.00
2013-06-21 2014P03_000366 £ 11 725.00 Childrens Services
2013-08-09 2014P05_000451 £ 8 680.00 Childrens Services
2013-09-09 2014P06_000563 £ 8 680.00 Childrens Services

Search other companies

Services (by SIC Code)

  • 84230 : Justice and judicial activities
79
Company Age

Closest Companies - by postcode