Company NameJG Social Work Services Limited
DirectorJonathan Gray
Company StatusActive
Company Number06566313
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Jonathan Gray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 West Bridge Street
Falkirk
FK1 5RJ
Scotland
Secretary NameA J Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence AddressThe Coach House The Square
Sawbridgeworth
Hertfordshire
CM21 9AE

Location

Registered Address17a Windmill Way West
Ramparts Business Park
Berwick-Upon-Tweed
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,311
Current Liabilities£18,223

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (0 days from now)

Filing History

27 July 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
31 May 2023Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH England to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 31 May 2023 (1 page)
17 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
15 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
19 January 2022Registered office address changed from 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB England to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 19 January 2022 (1 page)
19 January 2022Director's details changed for Mr Jonathan Gray on 19 January 2022 (2 pages)
18 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
18 January 2022Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB on 18 January 2022 (1 page)
16 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
20 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 30 April 2018 (3 pages)
25 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
7 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
14 August 2017Notification of Jonathan Gray as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Jonathan Gray as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(3 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (2 pages)
17 December 2013Director's details changed for Mr Jonathan Gray on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Jonathan Gray on 13 December 2013 (2 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 July 2013Director's details changed for Mr Jonathan Gray on 24 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Jonathan Gray on 24 July 2013 (2 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 June 2012Director's details changed for Mr Jonathan Gray on 16 April 2011 (2 pages)
1 June 2012Termination of appointment of A J Company Formations Limited as a secretary (1 page)
1 June 2012Termination of appointment of A J Company Formations Limited as a secretary (1 page)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Mr Jonathan Gray on 16 April 2011 (2 pages)
1 June 2012Termination of appointment of A J Company Formations Limited as a secretary (1 page)
1 June 2012Termination of appointment of A J Company Formations Limited as a secretary (1 page)
20 February 2012Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 20 February 2012 (2 pages)
20 February 2012Registered office address changed from the Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE United Kingdom on 20 February 2012 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
26 August 2009Director's change of particulars / jonathan gray / 26/08/2009 (1 page)
26 August 2009Director's change of particulars / jonathan gray / 26/08/2009 (1 page)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 15/04/09; full list of members (3 pages)
22 May 2009Return made up to 15/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / jonathan gray / 14/05/2009 (1 page)
14 May 2009Director's change of particulars / jonathan gray / 14/05/2009 (1 page)
6 August 2008Director's change of particulars / jonathan gray / 06/08/2008 (1 page)
6 August 2008Director's change of particulars / jonathan gray / 06/08/2008 (1 page)
22 May 2008Director's change of particulars / jonathan gray / 20/05/2008 (1 page)
22 May 2008Director's change of particulars / jonathan gray / 20/05/2008 (1 page)
21 May 2008Director's change of particulars / jonathon gray / 16/05/2008 (1 page)
21 May 2008Director's change of particulars / jonathon gray / 16/05/2008 (1 page)
15 April 2008Incorporation (17 pages)
15 April 2008Incorporation (17 pages)