Background WavePink WaveYellow Wave

G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328)

G4S CARE AND JUSTICE SERVICES (UK) LIMITED (00390328) is an active UK company. incorporated on 11 October 1944. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities. G4S CARE AND JUSTICE SERVICES (UK) LIMITED has been registered for 81 years.

Company Number
00390328
Status
active
Type
ltd
Incorporated
11 October 1944
Age
81 years
Address
6th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
SIC Codes
84230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S CARE AND JUSTICE SERVICES (UK) LIMITED

G4S CARE AND JUSTICE SERVICES (UK) LIMITED is an active company incorporated on 11 October 1944 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities. G4S CARE AND JUSTICE SERVICES (UK) LIMITED was registered 81 years ago.(SIC: 84230)

Status

active

Active since 81 years ago

Company No

00390328

LTD Company

Age

81 Years

Incorporated 11 October 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

G4S JUSTICE SERVICES LIMITED
From: 1 June 2005To: 23 March 2009
SECURICOR JUSTICE SERVICES LIMITED
From: 18 June 2003To: 1 June 2005
SECURICOR CUSTODIAL SERVICES LIMITED
From: 23 July 1991To: 18 June 2003
CHASEMAN SECURITY LIMITED
From: 31 December 1977To: 23 July 1991
HARLECH GLASS LIMITED
From: 11 October 1944To: 31 December 1977
Contact
Address

6th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

46 Gillingham Street London SW1V 1HU England
From: 5 February 2021To: 3 July 2023
5th Floor Southside 105 Victoria Street London SW1E 6QT England
From: 23 April 2020To: 5 February 2021
Southside 105 Victoria Street London SW1E 6QT
From: 29 March 2012To: 23 April 2020
Sutton Park House, 15,Carshalton Road, Sutton, Surrey. SM1 4LD
From: 11 October 1944To: 29 March 2012
Timeline

47 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Oct 44
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Oct 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
Dec 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Apr 22
Director Joined
Jun 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Cleared
Nov 24
Director Left
Mar 25
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

289

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Resolution
5 November 2021
RESOLUTIONSResolutions
Memorandum Articles
5 November 2021
MAMA
Mortgage Satisfy Charge Full
2 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
28 October 2016
AAMDAAMD
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
29 September 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
9 November 2012
MG01MG01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Legacy
6 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Legacy
22 December 2011
MG01MG01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Statement Of Affairs
14 August 2009
SASA
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Memorandum Articles
31 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 October 2008
AUDAUD
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288cChange of Particulars
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288cChange of Particulars
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
20 September 2002
288cChange of Particulars
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
363aAnnual Return
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363aAnnual Return
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
9 September 1996
288288
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 June 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Legacy
14 May 1996
363x363x
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
26 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
31 May 1995
288288
Legacy
3 May 1995
363x363x
Legacy
16 February 1995
288288
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
288288
Legacy
24 August 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
17 May 1994
88(2)R88(2)R
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
123Notice of Increase in Nominal Capital
Legacy
7 May 1994
363x363x
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
25 April 1993
363x363x
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Legacy
7 November 1992
288288
Memorandum Articles
15 September 1992
MEM/ARTSMEM/ARTS
Resolution
7 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
30 March 1992
287Change of Registered Office
Legacy
15 February 1992
288288
Legacy
11 December 1991
288288
Resolution
8 November 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Certificate Change Of Name Company
22 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 July 1991
AAAnnual Accounts
Legacy
28 May 1991
363x363x
Legacy
25 April 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
25 April 1991
MEM/ARTSMEM/ARTS
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Resolution
25 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 1990
AAAnnual Accounts
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
12 July 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
6 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
20 October 1986
363363
Accounts With Made Up Date
11 October 1984
AAAnnual Accounts
Certificate Change Of Name Company
21 March 1972
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 1944
NEWINCIncorporation
Miscellaneous
11 October 1944
MISCMISC