Company Information for J W GRAY LIGHTNING PROTECTION LIMITED
13 - 15 FLEMMING COURT, CASTLEFORD, WEST YORKSHIRE, WF10 5HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
J W GRAY LIGHTNING PROTECTION LIMITED | |
Legal Registered Office | |
13 - 15 FLEMMING COURT CASTLEFORD WEST YORKSHIRE WF10 5HW Other companies in CM8 | |
Company Number | 04423038 | |
---|---|---|
Company ID Number | 04423038 | |
Date formed | 2002-04-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB799242086 |
Last Datalog update: | 2024-12-05 19:51:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADAM COATES |
||
ADAM MICHAEL BATEMAN |
||
SALLY ANN BEDFORD |
||
PAUL WILLIAM TEASDALE |
||
MARK WATFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JOYCE BATEMAN |
Company Secretary | ||
COLIN MICHAEL BATEMAN |
Director | ||
SIMON GOODWIN |
Director | ||
ARM SECRETARIES LIMITED |
Nominated Secretary | ||
ALAN ROBERT MILNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTNING PROTECTION TESTING LIMITED | Director | 2015-11-30 | CURRENT | 2007-02-07 | Active | |
ACCESS CONTRACTING LIMITED | Director | 2015-11-30 | CURRENT | 1996-08-22 | Active | |
R. LANGSTON JONES & COMPANY LIMITED | Director | 2015-11-10 | CURRENT | 1992-02-10 | Active | |
LIGHTNING PROTECTION TESTING LIMITED | Director | 2015-11-30 | CURRENT | 2007-02-07 | Active | |
ACCESS CONTRACTING LIMITED | Director | 2015-11-30 | CURRENT | 1996-08-22 | Active | |
R. LANGSTON JONES & COMPANY LIMITED | Director | 2015-11-10 | CURRENT | 1992-02-10 | Active | |
LIGHTNING PROTECTION TESTING LIMITED | Director | 2015-11-30 | CURRENT | 2007-02-07 | Active | |
R. LANGSTON JONES & COMPANY LIMITED | Director | 2015-11-10 | CURRENT | 1992-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/09/24 TO 31/12/24 | ||
DIRECTOR APPOINTED MR JOHN ALEXANDER IRVINE | ||
APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN COATES | ||
DIRECTOR APPOINTED MR NIKHIL MADHUKAR VARTY | ||
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
Current accounting period extended from 31/03/23 TO 30/09/23 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK WATFORD | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044230380003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044230380005 | |
RES01 | ADOPT ARTICLES 01/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044230380004 | |
AP01 | DIRECTOR APPOINTED MR ADAM JOHN COATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANN BEDFORD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044230380003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL BATEMAN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/07/16 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/15 FROM Unit 1, Swanbridge Industrial Park, Black Croft Road Witham Essex CM8 3YN | |
AP01 | DIRECTOR APPOINTED MR MARK WATFORD | |
AP01 | DIRECTOR APPOINTED SALLY ANN BEDFORD | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAM TEASDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL BATEMAN | |
AP03 | Appointment of Adam Coates as company secretary on 2015-10-29 | |
TM02 | Termination of appointment of Linda Joyce Bateman on 2015-10-29 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GOODWIN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOODWIN / 01/03/2014 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHAEL BATEMAN / 25/04/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL BATEMAN / 01/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON GOODWIN / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MICHAEL BATEMAN / 24/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/07 FROM: UNIT 1 3 STEPFIELD INDUSTRIAL ESTATE EAST WITHAM ESSEX CM8 3DP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/06 | |
363s | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 24/04/02--------- £ SI 99@1=99 £ IC 1/100 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J W GRAY LIGHTNING PROTECTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ipswich Borough Council | |
|
Cyclical Repair & Maintenance |
Ipswich Borough Council | |
|
Cyclical Repair & Maintenance |
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
Ipswich Borough Council | |
|
Cyclical Repair & Maintenance |
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
London Borough of Enfield | |
|
R&M-Electrical - Reactive Works |
London Borough of Havering | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Colchester Borough Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Braintree District Council | |
|
General Repair & Maint. |
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |