G4s Care And Justice Services (UK) Limited LONDON


G4s Care And Justice Services (UK) started in year 1944 as Private Limited Company with registration number 00390328. The G4s Care And Justice Services (UK) company has been functioning successfully for eighty years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: SW1H 0DB. Since 2009-03-23 G4s Care And Justice Services (UK) Limited is no longer carrying the name G4s Justice Services.

At the moment there are 3 directors in the the company, namely Fiona W., Gordon B. and Oliver K.. In addition one secretary - Ridwaan B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G71 5PG postal code. The company is dealing with transport and has been registered as such. Its registration number is PM1107394 . It is located at South Middleton Base, Greenwell Road, Aberdeen with a total of 162 cars. It has eight locations in the UK.

G4s Care And Justice Services (UK) Limited Address / Contact

Office Address 6th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00390328
Date of Incorporation Wed, 11th Oct 1944
Industry Justice and judicial activities
End of financial Year 31st December
Company age 80 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Fiona W.

Position: Director

Appointed: 22 June 2022

Ridwaan B.

Position: Secretary

Appointed: 05 May 2021

Gordon B.

Position: Director

Appointed: 27 April 2021

Oliver K.

Position: Director

Appointed: 15 September 2020

Graham L.

Position: Director

Appointed: 14 January 2019

Resigned: 07 January 2022

Peter N.

Position: Director

Appointed: 24 November 2015

Resigned: 31 December 2018

Jean-Pierre T.

Position: Director

Appointed: 16 May 2014

Resigned: 24 November 2015

Julian H.

Position: Director

Appointed: 16 May 2014

Resigned: 15 September 2020

David Z.

Position: Director

Appointed: 28 February 2014

Resigned: 16 May 2014

Gawie N.

Position: Director

Appointed: 28 February 2014

Resigned: 21 January 2022

Nathan R.

Position: Director

Appointed: 12 October 2011

Resigned: 28 February 2014

Richard M.

Position: Director

Appointed: 09 May 2011

Resigned: 23 October 2013

Stuart C.

Position: Director

Appointed: 07 March 2011

Resigned: 28 February 2014

James D.

Position: Director

Appointed: 11 December 2008

Resigned: 07 March 2011

Vaishali P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 05 May 2021

Jennifer M.

Position: Director

Appointed: 12 June 2008

Resigned: 24 June 2011

Andrew B.

Position: Director

Appointed: 02 June 2008

Resigned: 12 May 2011

James A.

Position: Director

Appointed: 13 July 2007

Resigned: 12 June 2008

Paul M.

Position: Director

Appointed: 01 February 2007

Resigned: 02 June 2008

Nathan R.

Position: Secretary

Appointed: 23 November 2004

Resigned: 28 November 2008

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 23 November 2004

Roy W.

Position: Director

Appointed: 19 February 2003

Resigned: 23 November 2004

Ivor W.

Position: Director

Appointed: 28 November 2002

Resigned: 01 October 2006

Paul F.

Position: Director

Appointed: 07 June 2002

Resigned: 23 November 2004

James D.

Position: Director

Appointed: 07 June 2002

Resigned: 13 July 2007

David T.

Position: Director

Appointed: 18 February 2002

Resigned: 13 July 2007

Deborah P.

Position: Director

Appointed: 29 November 2000

Resigned: 01 July 2002

Elizabeth O.

Position: Director

Appointed: 29 November 2000

Resigned: 01 March 2002

Nicholas B.

Position: Director

Appointed: 06 December 1999

Resigned: 26 April 2002

Paul E.

Position: Director

Appointed: 08 February 1999

Resigned: 28 February 2001

David C.

Position: Director

Appointed: 27 November 1998

Resigned: 29 November 2000

Jeffrey P.

Position: Director

Appointed: 02 January 1998

Resigned: 24 February 2000

Trevor D.

Position: Director

Appointed: 02 January 1998

Resigned: 23 November 2004

John E.

Position: Director

Appointed: 12 September 1997

Resigned: 02 August 1999

Margaret R.

Position: Director

Appointed: 28 February 1997

Resigned: 08 February 1999

Ian P.

Position: Director

Appointed: 29 August 1996

Resigned: 02 January 1998

John M.

Position: Director

Appointed: 01 March 1996

Resigned: 19 March 2001

Colin P.

Position: Director

Appointed: 01 March 1996

Resigned: 31 December 2002

Fiona W.

Position: Director

Appointed: 01 March 1996

Resigned: 23 November 2004

Anthony F.

Position: Director

Appointed: 01 March 1996

Resigned: 30 April 1998

Richard H.

Position: Director

Appointed: 31 July 1995

Resigned: 02 January 1998

Peter S.

Position: Director

Appointed: 12 September 1994

Resigned: 29 November 2000

David B.

Position: Director

Appointed: 10 August 1994

Resigned: 30 April 1996

Michael B.

Position: Director

Appointed: 10 August 1994

Resigned: 01 March 2001

Henry M.

Position: Director

Appointed: 11 August 1992

Resigned: 06 April 1999

Irene C.

Position: Director

Appointed: 11 August 1992

Resigned: 07 June 1996

Ann P.

Position: Director

Appointed: 11 August 1992

Resigned: 07 June 1996

David W.

Position: Director

Appointed: 11 August 1992

Resigned: 30 April 1996

John W.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

David C.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

Richard P.

Position: Director

Appointed: 10 April 1992

Resigned: 01 October 1998

Roger T.

Position: Director

Appointed: 10 April 1992

Resigned: 07 June 1996

Raymon A.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

Ronald H.

Position: Director

Appointed: 10 April 1992

Resigned: 17 September 1992

Derek J.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

Peter P.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

Anne M.

Position: Secretary

Appointed: 10 April 1992

Resigned: 21 July 2003

Colin W.

Position: Director

Appointed: 10 April 1992

Resigned: 11 August 1992

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is G4S Regional Management (Uk&I) Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

G4s Regional Management (Uk&I) Limited

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: 75,01-100% shares
75,01-100% voting rights

Company previous names

G4s Justice Services March 23, 2009
Securicor Justice Services June 1, 2005
Securicor Custodial Services June 18, 2003

Transport Operator Data

South Middleton Base
Address Greenwell Road , East Tullos Industrial Estate
City Aberdeen
Post code AB12 3AX
Vehicles 11
Unit 4 Seabegs Road
City Bonnybridge
Post code FK4 2BN
Vehicles 25
Block 1 Unit 1 Dumfries Enterprise Park
Address Tinwald Downs Road , Heathhall
City Dumfries
Post code DG1 3SJ
Vehicles 9
13/4 13/5 South Gyle Crescent
City Edinburgh
Post code EH12 9EB
Vehicles 22
2 Forest Gate
Address Tannochside Park , Uddingston
City Glasgow
Post code G71 5PG
Vehicles 54
25henderson Drive
City Inverness
Post code IV1 1TR
Vehicles 10
11 Simonsburn Road
Address Loreny Industrial Estate
City Kilmarnock
Post code KA1 5LA
Vehicles 10
Kilda Way
Address North Muirton Industrial Estate
City Perth
Post code PH1 3XS
Vehicles 21

Company filings

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

Company search