Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES GRAY ASSOCIATES LTD
Company Information for

JAMES GRAY ASSOCIATES LTD

3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS,
Company Registration Number
05815110
Private Limited Company
Active

Company Overview

About James Gray Associates Ltd
JAMES GRAY ASSOCIATES LTD was founded on 2006-05-12 and has its registered office in Dunstable. The organisation's status is listed as "Active". James Gray Associates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JAMES GRAY ASSOCIATES LTD
 
Legal Registered Office
3 KENSWORTH GATE
200-204 HIGH STREET SOUTH
DUNSTABLE
BEDFORDSHIRE
LU6 3HS
Other companies in LU6
 
Filing Information
Company Number 05815110
Company ID Number 05815110
Date formed 2006-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927674681  
Last Datalog update: 2025-01-05 09:51:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES GRAY ASSOCIATES LTD
The accountancy firm based at this address is HIGGINSON & COMPANY (UK) LIMITED
Is this data useful to you?
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.

Company Officers of JAMES GRAY ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
INDIGO SECRETARIES LIMITED
Company Secretary 2012-09-01
NICHOLAS JAMES DAY
Director 2016-01-01
MARK ROBERT BRAMALD KEMP
Director 2008-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL LOUISA JONES
Director 2008-02-11 2016-01-01
PETER JAMES MCDERMOTT
Director 2012-10-19 2016-01-01
PETER JAMES MCDERMOTT
Director 2008-02-11 2012-10-19
NICHOLAS JAMES DAY
Company Secretary 2009-02-17 2012-09-01
PHILIP AYLING
Director 2011-11-28 2012-05-30
NICHOLAS JAMES DAY
Director 2009-02-17 2012-03-15
PHILIP GRAY AYLING
Director 2006-05-13 2009-02-20
TONI JAYNE AYLING
Company Secretary 2006-05-13 2009-02-17
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2006-05-12 2006-05-12
DOUGLAS NOMINEES LIMITED
Nominated Director 2006-05-12 2006-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDIGO SECRETARIES LIMITED UNINEXUS LIMITED Company Secretary 2018-04-16 CURRENT 2016-12-13 Active
INDIGO SECRETARIES LIMITED MAA LAND LIMITED Company Secretary 2018-02-21 CURRENT 2015-05-15 Active
INDIGO SECRETARIES LIMITED MARK NIEDERMAN LIMITED Company Secretary 2018-02-02 CURRENT 2015-11-03 Active
INDIGO SECRETARIES LIMITED SYMETRY LIMITED Company Secretary 2018-01-11 CURRENT 2016-04-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PURPLE RENTALS LIMITED Company Secretary 2018-01-10 CURRENT 2018-01-10 Active
INDIGO SECRETARIES LIMITED RIDOUTS PLUMBING & HEATING LIMITED Company Secretary 2018-01-01 CURRENT 2016-08-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PDH CHEM LIMITED Company Secretary 2018-01-01 CURRENT 2016-05-17 Active
INDIGO SECRETARIES LIMITED ANDERTON ELECTRICS LIMITED Company Secretary 2017-01-02 CURRENT 2013-12-16 Active
INDIGO SECRETARIES LIMITED D P POOL SERVICES LIMITED Company Secretary 2016-11-10 CURRENT 2016-11-10 Active
INDIGO SECRETARIES LIMITED CCK BICYCLES LTD Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED EN DASH LIMITED Company Secretary 2016-05-03 CURRENT 2016-05-03 Active
INDIGO SECRETARIES LIMITED AIR COMPRESSORS DIRECT LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
INDIGO SECRETARIES LIMITED HIGH ELMS TREE SURGERY LIMITED Company Secretary 2015-10-10 CURRENT 2004-01-07 Active
INDIGO SECRETARIES LIMITED SOUNDSTEPS MUSIC SCHOOL LIMITED Company Secretary 2015-09-01 CURRENT 2001-12-24 Active
INDIGO SECRETARIES LIMITED KEYNOTE PUBLICATIONS LIMITED Company Secretary 2015-09-01 CURRENT 2004-05-19 Active
INDIGO SECRETARIES LIMITED D TECH MAINTENANCE LTD Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
INDIGO SECRETARIES LIMITED THE FOOD DEFENCE TEAM LTD Company Secretary 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MAGGIE CHANDLER LTD Company Secretary 2015-06-05 CURRENT 2015-02-19 Liquidation
INDIGO SECRETARIES LIMITED P WHITE & SON LTD Company Secretary 2015-05-06 CURRENT 2015-05-06 Active
INDIGO SECRETARIES LIMITED RAVINDER CRONE LTD Company Secretary 2015-04-30 CURRENT 2015-04-30 Active
INDIGO SECRETARIES LIMITED CAALM PROPERTIES LIMITED Company Secretary 2015-04-07 CURRENT 2015-04-07 Active
INDIGO SECRETARIES LIMITED LOIRE MUSIC LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES (HARPENDEN) LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
INDIGO SECRETARIES LIMITED CCK CYCLES LTD Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
INDIGO SECRETARIES LIMITED BEDFORDSHIRE SCHOOL OF DANCE AND DRAMA LIMITED Company Secretary 2015-03-18 CURRENT 2002-09-04 Active
INDIGO SECRETARIES LIMITED KANYIN CONSULTING LTD Company Secretary 2015-03-05 CURRENT 2010-03-04 Liquidation
INDIGO SECRETARIES LIMITED CANAL GROVE STABLES LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SLEER LIMITED Company Secretary 2014-10-21 CURRENT 2014-10-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED THE BRECON CLINIC LTD Company Secretary 2014-09-22 CURRENT 2014-09-22 Dissolved 2017-02-28
INDIGO SECRETARIES LIMITED HALCYON PAINTS LTD Company Secretary 2014-07-03 CURRENT 2014-07-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED WAVE 360 LIMITED Company Secretary 2014-06-10 CURRENT 2014-06-10 Active
INDIGO SECRETARIES LIMITED ZEDROY LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-07-19
INDIGO SECRETARIES LIMITED PLS CHICKEN LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
INDIGO SECRETARIES LIMITED A C ALLAN CONSULTING LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active
INDIGO SECRETARIES LIMITED GLOBAL NATIONAL LOCAL INVESTMENT & ENTERPRISE LTD Company Secretary 2014-05-08 CURRENT 2014-05-08 Active
INDIGO SECRETARIES LIMITED THIRTEEN (UK) LTD Company Secretary 2014-04-30 CURRENT 2013-06-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED STAINLESS BALUSTRADE SOLUTIONS LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
INDIGO SECRETARIES LIMITED SHAWTECH ENGINEERING LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SUEBEC LIMITED Company Secretary 2014-02-19 CURRENT 2014-02-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIGHTLINE SOLUTIONS LIMITED Company Secretary 2014-01-01 CURRENT 2011-06-10 Active
INDIGO SECRETARIES LIMITED F & L LIMITED Company Secretary 2013-11-25 CURRENT 1997-11-25 Active
INDIGO SECRETARIES LIMITED G.KING BUILDING & PROPERTY MAINTENANCE LIMITED Company Secretary 2013-10-28 CURRENT 2013-10-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ASSOCIATES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED D J RUSSELL HOMES LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
INDIGO SECRETARIES LIMITED SOLO DESIGN LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER MUSIC LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED WILDEFLOWER RECORDS LIMITED Company Secretary 2013-09-26 CURRENT 2013-09-26 Active
INDIGO SECRETARIES LIMITED TEMPLETON U A E LIMITED Company Secretary 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NOBLELIFT UK LTD Company Secretary 2013-09-13 CURRENT 2013-09-13 Dissolved 2015-05-05
INDIGO SECRETARIES LIMITED AUTO ELECTRICAL SERVICES (LEIGHTON BUZZARD) LIMITED Company Secretary 2013-08-17 CURRENT 1992-08-17 Active
INDIGO SECRETARIES LIMITED M.J.R. GATE INSTALLATIONS LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED SIMON GREGORY SITE INSTALLATIONS LIMITED Company Secretary 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED R. J. CHICKEN AND SONS LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-21 Dissolved 2016-12-06
INDIGO SECRETARIES LIMITED JUICE SHACK LIMITED Company Secretary 2013-05-09 CURRENT 2013-05-09 Active
INDIGO SECRETARIES LIMITED PRIMUM PRECONSTRUCTION LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
INDIGO SECRETARIES LIMITED MARTIN CASSELL PLUMBING & HEATING LTD Company Secretary 2013-05-03 CURRENT 2013-05-03 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TIFOSI CYCLEKIT LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Active
INDIGO SECRETARIES LIMITED BRITISHMAX LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Active
INDIGO SECRETARIES LIMITED BLAKES COURIER SERVICES LTD Company Secretary 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-02-09
INDIGO SECRETARIES LIMITED PROCURATIONIS-FUNDUS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BESPOKE BARNS LIMITED Company Secretary 2013-04-08 CURRENT 2011-10-17 Active
INDIGO SECRETARIES LIMITED MY COTSWOLD GARDEN LTD Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
INDIGO SECRETARIES LIMITED CHRYSALIS ENTERPRISES LIMITED Company Secretary 2013-02-28 CURRENT 1992-11-20 Liquidation
INDIGO SECRETARIES LIMITED FORMULA SECURITY LIMITED Company Secretary 2013-02-14 CURRENT 2012-03-28 Dissolved 2018-06-19
INDIGO SECRETARIES LIMITED CROSSCO LUTON LIMITED Company Secretary 2013-01-25 CURRENT 2013-01-25 Active
INDIGO SECRETARIES LIMITED FRC STORAGE LIMITED Company Secretary 2013-01-08 CURRENT 2013-01-08 Active
INDIGO SECRETARIES LIMITED WESSEX MILLTURN LIMITED Company Secretary 2012-11-05 CURRENT 2011-11-03 Dissolved 2016-04-27
INDIGO SECRETARIES LIMITED LANDLORD TAX & ACCOUNTANCY SERVICES LTD Company Secretary 2012-10-08 CURRENT 2012-10-08 Active
INDIGO SECRETARIES LIMITED FORM E FORENSICS LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Active
INDIGO SECRETARIES LIMITED SHABBY CHIC HAIR DESIGN LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED JOHN GORDON MOTORS LIMITED Company Secretary 2012-09-27 CURRENT 1978-02-02 Active
INDIGO SECRETARIES LIMITED GATE CARE LIMITED Company Secretary 2012-09-17 CURRENT 2012-09-17 Active
INDIGO SECRETARIES LIMITED AMPTHILL SYSTEMS LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BOURKE & STEWART LIMITED Company Secretary 2012-06-27 CURRENT 2012-06-27 Active
INDIGO SECRETARIES LIMITED JB9 LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Active
INDIGO SECRETARIES LIMITED DSM SERVICES DUNSTABLE LIMITED Company Secretary 2012-05-11 CURRENT 2012-05-11 Dissolved 2016-06-21
INDIGO SECRETARIES LIMITED MC2 PERSPECTIVES LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Active
INDIGO SECRETARIES LIMITED LOOME LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
INDIGO SECRETARIES LIMITED ALPHA RADICAL LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Dissolved 2015-10-20
INDIGO SECRETARIES LIMITED EDF AIR CONDITIONING LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Active
INDIGO SECRETARIES LIMITED MCCRUDDEN HEATING AND PLUMBING LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Active
INDIGO SECRETARIES LIMITED AMG PRECISION ENGINEERING LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-08-04
INDIGO SECRETARIES LIMITED LYNCOT SERVICES LIMITED Company Secretary 2012-03-02 CURRENT 1999-02-04 Active
INDIGO SECRETARIES LIMITED MJB TRAINING LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Dissolved 2017-04-11
INDIGO SECRETARIES LIMITED MWS VEHICLE SERVICES LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REGENTS QUARTER (DUNSTABLE) MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-09 CURRENT 2005-11-21 Active
INDIGO SECRETARIES LIMITED IN BRANDING LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Active
INDIGO SECRETARIES LIMITED 5STAR RECRUITMENT (BEDS BUCKS AND HERTS) LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2014-03-18
INDIGO SECRETARIES LIMITED CREAM HAIR DESIGNERS (FLITWICK) LIMITED Company Secretary 2011-11-01 CURRENT 2011-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED RAY STEELE CEILINGS LIMITED Company Secretary 2011-10-14 CURRENT 2011-10-14 Dissolved 2018-06-26
INDIGO SECRETARIES LIMITED ELITE ELECTRICAL CONNECT LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BRIGHTWOOD HOMES LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Liquidation
INDIGO SECRETARIES LIMITED TWISTR LIMITED Company Secretary 2011-07-22 CURRENT 2011-07-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED BACONS COURIER SERVICES LIMITED Company Secretary 2011-07-18 CURRENT 2011-07-18 Dissolved 2017-09-05
INDIGO SECRETARIES LIMITED WILDEFLOWER LIMITED Company Secretary 2011-06-14 CURRENT 2001-06-13 Active
INDIGO SECRETARIES LIMITED GATECARE SERVICE LIMITED Company Secretary 2011-03-07 CURRENT 2011-03-07 Active
INDIGO SECRETARIES LIMITED ASPIRITY SOLUTIONS LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
INDIGO SECRETARIES LIMITED MIKE WODCKE CONSULTING LTD Company Secretary 2010-09-09 CURRENT 2005-05-25 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CRI REELS LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Active
INDIGO SECRETARIES LIMITED AIR TECHNIQUE BEDFORD LIMITED Company Secretary 2010-01-31 CURRENT 2010-01-31 Active
INDIGO SECRETARIES LIMITED MEASURE TWICE LIMITED Company Secretary 2010-01-28 CURRENT 2010-01-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GARAGE DOORS (LONDON) LIMITED Company Secretary 2009-12-11 CURRENT 1976-08-23 Active
INDIGO SECRETARIES LIMITED GARAGE DOORS (SOUTH EAST) LIMITED Company Secretary 2009-12-11 CURRENT 1977-11-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DURRANT MATERIALS LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Dissolved 2017-11-07
INDIGO SECRETARIES LIMITED RIDOUTS GAS SERVICES LIMITED Company Secretary 2007-11-05 CURRENT 2007-11-05 Active
INDIGO SECRETARIES LIMITED TAYLORED LANDSCAPES LIMITED Company Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2013-09-03
INDIGO SECRETARIES LIMITED T & M PRECISION ENGINEERING LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-11 Dissolved 2015-01-27
INDIGO SECRETARIES LIMITED ROBINSONS LETTINGS LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
INDIGO SECRETARIES LIMITED Q MET-UK LIMITED Company Secretary 2007-08-21 CURRENT 2007-08-21 Dissolved 2014-05-27
INDIGO SECRETARIES LIMITED PRETIUM SECURITIES LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2014-12-02
INDIGO SECRETARIES LIMITED A BOWLER ELECTRICAL LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARDIFF GROVE LIMITED Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2014-08-07
INDIGO SECRETARIES LIMITED THE RECRUITMENT COMPANY LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
INDIGO SECRETARIES LIMITED REGIS CAR SALES LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Dissolved 2013-11-26
INDIGO SECRETARIES LIMITED N J REEVE LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED N P GARDENING SERVICES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED EBOOKMOLE LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED NEWPORT PAGNELL KITCHENS LIMITED Company Secretary 2007-01-01 CURRENT 1999-10-20 Liquidation
INDIGO SECRETARIES LIMITED INTEGRATOR HOUSING SOLUTIONS LTD Company Secretary 2006-11-24 CURRENT 2006-11-24 Active
INDIGO SECRETARIES LIMITED ANALYTICAL LABORATORY INFORMATICS SOLUTIONS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Active
INDIGO SECRETARIES LIMITED ELECTROHEAT SYSTEMS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
INDIGO SECRETARIES LIMITED STEVE HOLMES WELDING LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2017-07-04
INDIGO SECRETARIES LIMITED K.M CARPENTRY & JOINERY LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
INDIGO SECRETARIES LIMITED D J RUSSELL CONTRACTORS LIMITED Company Secretary 2006-03-23 CURRENT 2006-03-23 Active
INDIGO SECRETARIES LIMITED REELCARE LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
INDIGO SECRETARIES LIMITED FERRIS BROWN DEVELOPMENTS LIMITED Company Secretary 2006-01-10 CURRENT 2006-01-10 Active
INDIGO SECRETARIES LIMITED QUILL CODING SOLUTIONS LTD Company Secretary 2006-01-01 CURRENT 2004-07-02 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED S P MOTION CONTROL LIMITED Company Secretary 2005-12-01 CURRENT 2002-12-04 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED INEX CONTRACTING LIMITED Company Secretary 2005-12-01 CURRENT 2003-12-23 Active
INDIGO SECRETARIES LIMITED LUTON'S ORIENTAL WELLBEING CENTRE LTD Company Secretary 2005-10-06 CURRENT 2005-10-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED MIDAS PROJECTS LIMITED Company Secretary 2005-08-05 CURRENT 2000-01-24 Active
INDIGO SECRETARIES LIMITED SELECT PLUMBING LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
INDIGO SECRETARIES LIMITED SELECTIVE LETS LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED GUIDELINE PUBLICATIONS LTD Company Secretary 2005-06-21 CURRENT 1994-11-10 Active
INDIGO SECRETARIES LIMITED TIFOSI LIMITED Company Secretary 2005-06-01 CURRENT 2001-06-12 Active
INDIGO SECRETARIES LIMITED IQUDA LTD Company Secretary 2005-05-12 CURRENT 1999-06-21 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CYCLEPOWER UK LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
INDIGO SECRETARIES LIMITED K C S LIMITED Company Secretary 2005-05-05 CURRENT 2004-05-11 Active
INDIGO SECRETARIES LIMITED K & J PLUMBING LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
INDIGO SECRETARIES LIMITED ELIGO LIMITED Company Secretary 2005-04-10 CURRENT 2002-04-11 Active
INDIGO SECRETARIES LIMITED TIFOSI UK LIMITED Company Secretary 2005-03-20 CURRENT 2005-03-20 Active
INDIGO SECRETARIES LIMITED HOME TUTORS LIMITED Company Secretary 2005-03-17 CURRENT 2000-03-17 Active
INDIGO SECRETARIES LIMITED R P L CONSTRUCTION LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active
INDIGO SECRETARIES LIMITED M MONAGHAN ENGINEERING SERVICES LIMITED Company Secretary 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED CARE FORUM (MK) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL LIMITED Company Secretary 2005-02-03 CURRENT 1998-02-17 Dissolved 2016-01-05
INDIGO SECRETARIES LIMITED D & S WHITE SWAN LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Active
INDIGO SECRETARIES LIMITED SPORTS.INFO LIMITED Company Secretary 2005-01-30 CURRENT 2000-11-24 Active
INDIGO SECRETARIES LIMITED IMPORT EXPORT SOLUTIONS LIMITED Company Secretary 2005-01-30 CURRENT 1998-12-31 Active
INDIGO SECRETARIES LIMITED ROBINSONS ESTATE AGENTS LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
INDIGO SECRETARIES LIMITED ELIGO INTERNATIONAL (MIDDLE EAST) LIMITED Company Secretary 2004-12-01 CURRENT 2001-11-22 Active
INDIGO SECRETARIES LIMITED ECCOSSE LIMITED Company Secretary 2004-11-10 CURRENT 2003-11-28 Dissolved 2013-12-10
INDIGO SECRETARIES LIMITED KENTRUCK LIMITED Company Secretary 2004-11-09 CURRENT 2003-10-31 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLER LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED SCALE AIRCRAFT MODELLING LIMITED Company Secretary 2004-10-25 CURRENT 2001-10-23 Active
INDIGO SECRETARIES LIMITED STEVE DUPREE LIMITED Company Secretary 2004-10-08 CURRENT 2004-10-08 Dissolved 2017-10-17
INDIGO SECRETARIES LIMITED LEE CORCORAN LIMITED Company Secretary 2004-09-15 CURRENT 2003-09-15 Dissolved 2014-09-16
INDIGO SECRETARIES LIMITED FRESHAMMO LIMITED Company Secretary 2004-09-01 CURRENT 2002-12-04 Dissolved 2013-12-17
INDIGO SECRETARIES LIMITED MAYNE DISPLAYS LIMITED Company Secretary 2004-09-01 CURRENT 1999-04-13 Dissolved 2014-11-08
INDIGO SECRETARIES LIMITED J P CANTLE LIMITED Company Secretary 2004-09-01 CURRENT 1998-01-02 Dissolved 2014-07-02
INDIGO SECRETARIES LIMITED INEX PROPERTIES LIMITED Company Secretary 2004-09-01 CURRENT 2001-05-29 Dissolved 2014-01-24
INDIGO SECRETARIES LIMITED LENNOX COMPUTING LIMITED Company Secretary 2004-09-01 CURRENT 1998-11-23 Dissolved 2016-02-23
INDIGO SECRETARIES LIMITED SGW PSYCHOLOGICAL SERVICES LTD Company Secretary 2004-09-01 CURRENT 2002-12-16 Dissolved 2016-09-06
INDIGO SECRETARIES LIMITED CYCLE-KIT LIMITED Company Secretary 2004-09-01 CURRENT 2002-03-15 Active
INDIGO SECRETARIES LIMITED GHARU'S SUPERSTORE LIMITED Company Secretary 2004-09-01 CURRENT 2000-05-08 Active
INDIGO SECRETARIES LIMITED BRIAN STEVENS (CONST) LTD. Company Secretary 2004-09-01 CURRENT 2001-01-15 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED DESIGNTIME SOLUTIONS LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-01 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED FLITWICK MOTORS (REPAIRS) LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-15 Active
INDIGO SECRETARIES LIMITED HIGGINSON & COMPANY (UK) LIMITED Company Secretary 2004-09-01 CURRENT 2001-09-28 Active
INDIGO SECRETARIES LIMITED EDGARSSON LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-19 Active
INDIGO SECRETARIES LIMITED ANSTEE PARTNERS LIMITED Company Secretary 2004-09-01 CURRENT 2004-06-09 Active
INDIGO SECRETARIES LIMITED MATHIE BUILDING MAINTENANCE LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED REDBOURN EXPRESS SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 1999-11-18 Active
INDIGO SECRETARIES LIMITED PROPERTY SERVICES (CHESHIRE) LTD Company Secretary 2004-09-01 CURRENT 2001-01-23 Active
INDIGO SECRETARIES LIMITED TERRY WOOD PLUMBING LIMITED Company Secretary 2004-09-01 CURRENT 2001-03-28 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED TJP LANDSCAPES LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-21 Active
INDIGO SECRETARIES LIMITED PETROLEUM OCEAN LIMITED Company Secretary 2004-09-01 CURRENT 2003-12-10 Active
INDIGO SECRETARIES LIMITED FLEET TRANSPORT LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-21 Liquidation
INDIGO SECRETARIES LIMITED BEAUTIFUL VIEW LIMITED Company Secretary 2004-09-01 CURRENT 1990-09-17 Active
INDIGO SECRETARIES LIMITED HIPPO LIMITED Company Secretary 2004-09-01 CURRENT 1997-04-10 Active
INDIGO SECRETARIES LIMITED PRUDENS BAKERY LIMITED Company Secretary 2004-09-01 CURRENT 2000-10-11 Active
INDIGO SECRETARIES LIMITED MG FURNITURE MAKERS LIMITED Company Secretary 2004-09-01 CURRENT 2000-11-17 Active
INDIGO SECRETARIES LIMITED D J RUSSELL ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED D J RUSSELL PROPERTY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-14 Active
INDIGO SECRETARIES LIMITED MICHAEL TUOHY LIMITED Company Secretary 2004-09-01 CURRENT 2000-12-29 Active
INDIGO SECRETARIES LIMITED PURPLE PROFESSIONAL SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2001-05-22 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED ABBEY ELECTRICAL CONTRACTORS LIMITED Company Secretary 2004-09-01 CURRENT 2002-02-04 Active
INDIGO SECRETARIES LIMITED BICYCLES LIMITED Company Secretary 2004-09-01 CURRENT 2002-06-26 Active
INDIGO SECRETARIES LIMITED DUE DILIGENCE SYSTEMS LIMITED Company Secretary 2004-09-01 CURRENT 2002-07-26 Active - Proposal to Strike off
INDIGO SECRETARIES LIMITED PRONTO WELDING LIMITED Company Secretary 2004-09-01 CURRENT 2003-04-28 Active
INDIGO SECRETARIES LIMITED HEALING NATURALLY LIMITED Company Secretary 2004-09-01 CURRENT 2003-11-12 Active
INDIGO SECRETARIES LIMITED THE BEDFORDSHIRE WINDOW DOCTOR LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-14 Active
INDIGO SECRETARIES LIMITED FROTH 'N' ELBOW LIMITED Company Secretary 2004-09-01 CURRENT 2001-11-14 Active
INDIGO SECRETARIES LIMITED D ARCH HEATING SERVICES LIMITED Company Secretary 2004-09-01 CURRENT 2003-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-22Statement of company's objects
2024-07-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-07-22Memorandum articles filed
2024-05-21CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01RES01ADOPT ARTICLES 01/07/22
2022-07-01MEM/ARTSARTICLES OF ASSOCIATION
2022-05-19PSC04Change of details for Mr Steven John Yardley as a person with significant control on 2022-05-19
2022-05-19CH01Director's details changed for Mr Steven John Yardley on 2022-05-19
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09SH02Sub-division of shares on 2021-10-25
2021-11-09PSC02Notification of Nicholas Day & Lucy Day as a person with significant control on 2021-11-08
2021-11-08PSC07CESSATION OF NICHOLAS JAMES DAY AS A PERSON OF SIGNIFICANT CONTROL
2021-11-06PSC04Change of details for Mr Mark Robert Kemp as a person with significant control on 2021-11-05
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABU EUSUF CHOUDHURY
2021-06-08AP01DIRECTOR APPOINTED MR ABU EUSUF CHOUDHURY
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-05-10PSC04Change of details for Mr Nicholas James Day as a person with significant control on 2019-05-09
2019-05-09CH01Director's details changed for Mr Nicholas James Day on 2019-05-09
2019-05-09PSC04Change of details for Mr Nicholas James Day as a person with significant control on 2019-05-09
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27DISS40Compulsory strike-off action has been discontinued
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1001
2016-08-26AR0112/05/16 ANNUAL RETURN FULL LIST
2016-08-26CH04SECRETARY'S DETAILS CHNAGED FOR INDIGO SECRETARIES LIMITED on 2016-08-18
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDERMOTT
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS DAY
2016-03-18SH08Change of share class name or designation
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP .999999
2015-05-20AR0112/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP .999999
2014-06-16AR0112/05/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0112/05/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Brewmaster House 1 the Maltings St Albans Hertfordshire AL1 3HT United Kingdom
2013-01-23AP04Appointment of corporate company secretary Indigo Secretaries Limited
2013-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS DAY
2012-10-22AR0112/05/12 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR PETER JAMES MCDERMOTT
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCDERMOTT
2012-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MCDERMOTT / 01/05/2011
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AYLING
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM C/O PHILIP AYLING 2-8 DOLPHIN PLACE DOLPHIN YARD, HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1EX UNITED KINGDOM
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAY
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 39 BERNARD STREET ST ALBANS HERTS AL3 5QL
2011-11-28AP01DIRECTOR APPOINTED MR PHILIP AYLING
2011-05-31AR0112/05/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0112/05/10 FULL LIST
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DAY / 12/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCDERMOTT / 12/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT BRAMALD KEMP / 12/05/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISA JONES / 12/05/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES DAY / 12/05/2010
2009-12-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-15225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-06-25363aRETURN MADE UP TO 12/05/09; NO CHANGE OF MEMBERS
2009-03-25AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 12/05/08; NO CHANGE OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP AYLING
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY TONI AYLING
2009-02-20288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS JAMES DAY
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-04-18123GBP NC 1001/2001 18/03/08
2008-04-18RES04GBP NC 1000/1001 18/03/2008
2008-04-1888(2)AD 08/02/08 GBP SI 1000@1=1000 GBP IC 1/1001
2008-04-02288aDIRECTOR APPOINTED RACHEL LOUISA JONES
2008-03-20288aDIRECTOR APPOINTED MARK ROBERT BRAMALD KEMP
2008-03-20288aDIRECTOR APPOINTED PETER JAMES MCDERMOTT
2008-01-31288cSECRETARY'S PARTICULARS CHANGED
2008-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/08
2008-01-21363sRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-11-06GAZ1FIRST GAZETTE
2006-06-27288aNEW SECRETARY APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bSECRETARY RESIGNED
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to JAMES GRAY ASSOCIATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-11-06
Fines / Sanctions
No fines or sanctions have been issued against JAMES GRAY ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES GRAY ASSOCIATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 471,950
Creditors Due Within One Year 2012-03-31 £ 411,065
Creditors Due Within One Year 2012-03-31 £ 411,065
Creditors Due Within One Year 2011-03-31 £ 265,118

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 JAMES GRAY ASSOCIATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,001
Called Up Share Capital 2012-03-31 £ 1,001
Called Up Share Capital 2012-03-31 £ 1,001
Called Up Share Capital 2011-03-31 £ 1,001
Cash Bank In Hand 2013-03-31 £ 114,217
Cash Bank In Hand 2012-03-31 £ 70,421
Cash Bank In Hand 2012-03-31 £ 70,421
Cash Bank In Hand 2011-03-31 £ 41,615
Current Assets 2013-03-31 £ 281,095
Current Assets 2012-03-31 £ 239,314
Current Assets 2012-03-31 £ 239,314
Current Assets 2011-03-31 £ 130,908
Debtors 2013-03-31 £ 166,878
Debtors 2012-03-31 £ 168,893
Debtors 2012-03-31 £ 168,893
Debtors 2011-03-31 £ 89,293
Tangible Fixed Assets 2013-03-31 £ 3,119
Tangible Fixed Assets 2012-03-31 £ 3,645
Tangible Fixed Assets 2012-03-31 £ 3,645
Tangible Fixed Assets 2011-03-31 £ 2,117

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JAMES GRAY ASSOCIATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES GRAY ASSOCIATES LTD
Trademarks
We have not found any records of JAMES GRAY ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income

Government spend with JAMES GRAY ASSOCIATES LTD

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-07-18 GBP £4,860 Consultancy
Northamptonshire County Council 2013-09-13 GBP £3,224 Employees
Northamptonshire County Council 2013-09-13 GBP £3,224 Employees
Northamptonshire County Council 2013-09-04 GBP £3,224 Employees
Northamptonshire County Council 2010-12-01 GBP £4,179 Employees
Northamptonshire County Council 2010-11-26 GBP £5,597 Employees
Northamptonshire County Council 2010-10-25 GBP £3,025 Employees
Northamptonshire County Council 2010-10-05 GBP £3,025 Employees
Northamptonshire County Council 2010-10-05 GBP £3,025 Employees
Northamptonshire County Council 2010-10-05 GBP £3,025 Employees
Northamptonshire County Council 2010-10-05 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees
Northamptonshire County Council 2010-10-04 GBP £3,025 Employees

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.

Outgoings
Business Rates/Property Tax
No properties were found where JAMES GRAY ASSOCIATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJAMES GRAY ASSOCIATES LTDEvent Date2007-11-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES GRAY ASSOCIATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES GRAY ASSOCIATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.