UKBizDB.co.uk

JAMES GRAY ASSOCIATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Gray Associates Ltd. The company was founded 18 years ago and was given the registration number 05815110. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:JAMES GRAY ASSOCIATES LTD
Company Number:05815110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, High Street South, Dunstable, England, LU6 3HS

Corporate Secretary01 September 2012Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director14 May 2021Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director14 May 2021Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director01 January 2016Active
3 Kensworth Gate, 200-204 High Street, Dunstable, United Kingdom, LU6 3HS

Director11 February 2008Active
3, Kensworth Gate, 200-204 High Street South, Dunstable, LU6 3HS

Director14 May 2021Active
72 Clements Green Lane, South Woodham Ferrers, CM3 5JR

Secretary13 May 2006Active
Brewmaster House, 1 The Maltings, St Albans, United Kingdom, AL1 3HT

Secretary17 February 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 May 2006Active
Brewmaster House, 1 The Maltings, St Albans, United Kingdom, AL1 3HT

Director28 November 2011Active
39 Bernard Street, St Albans, AL3 5QL

Director13 May 2006Active
2-8, Dolphin Place, Dolphin Yard, Holywell Hill, St. Albans, United Kingdom, AL1 1EX

Director17 February 2009Active
27 Downings House, 21 Southey Road, London, SW19 1ND

Director11 February 2008Active
20, Vanda Road, Singapore, Singapore,

Director19 October 2012Active
39, Bernard Street, St Albans, AL3 5QL

Director11 February 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 May 2006Active

People with Significant Control

Nicholas Day & Lucy Day
Notified on:08 November 2021
Status:Active
Country of residence:United Kingdom
Address:26, Hillcrest Gardens, Exmouth, United Kingdom, EX8 4FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Abu Eusuf Choudhury
Notified on:14 May 2021
Status:Active
Date of birth:August 1986
Nationality:British
Address:3, Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Significant influence or control
Steven John Yardley
Notified on:14 May 2021
Status:Active
Date of birth:November 1973
Nationality:British
Address:3, Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Significant influence or control
Mr Thomas Jack Croughton
Notified on:14 May 2021
Status:Active
Date of birth:July 1996
Nationality:British
Address:3, Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Significant influence or control
Mr Nicholas James Day
Notified on:01 July 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:3, Kensworth Gate, Dunstable, LU6 3HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mark Robert Kemp
Notified on:01 July 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Dairy Barn Farm, North Houghton, Stockbridge, United Kingdom, SO20 6LF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Resolution

Resolution.

Download
2022-07-01Incorporation

Memorandum articles.

Download
2022-05-19Persons with significant control

Change to a person with significant control.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Capital

Capital alter shares subdivision.

Download
2021-11-09Capital

Capital alter shares subdivision.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Persons with significant control

Cessation of a person with significant control.

Download
2021-11-06Persons with significant control

Change to a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.