JAMES GRAY ASSOCIATES LTD
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3HS

Company number 05815110
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address 3 KENSWORTH GATE, 200-204 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3HS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 1,001 . The most likely internet sites of JAMES GRAY ASSOCIATES LTD are www.jamesgrayassociates.co.uk, and www.james-gray-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. James Gray Associates Ltd is a Private Limited Company. The company registration number is 05815110. James Gray Associates Ltd has been working since 12 May 2006. The present status of the company is Active. The registered address of James Gray Associates Ltd is 3 Kensworth Gate 200 204 High Street South Dunstable Bedfordshire Lu6 3hs. . INDIGO SECRETARIES LIMITED is a Secretary of the company. DAY, Nicholas James is a Director of the company. KEMP, Mark Robert Bramald is a Director of the company. Secretary AYLING, Toni Jayne has been resigned. Secretary DAY, Nicholas James has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director AYLING, Philip has been resigned. Director AYLING, Philip Gray has been resigned. Director DAY, Nicholas James has been resigned. Director JONES, Rachel Louisa has been resigned. Director MCDERMOTT, Peter James has been resigned. Director MCDERMOTT, Peter James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
INDIGO SECRETARIES LIMITED
Appointed Date: 01 September 2012

Director
DAY, Nicholas James
Appointed Date: 01 January 2016
44 years old

Director
KEMP, Mark Robert Bramald
Appointed Date: 11 February 2008
66 years old

Resigned Directors

Secretary
AYLING, Toni Jayne
Resigned: 17 February 2009
Appointed Date: 13 May 2006

Secretary
DAY, Nicholas James
Resigned: 01 September 2012
Appointed Date: 17 February 2009

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Director
AYLING, Philip
Resigned: 30 May 2012
Appointed Date: 28 November 2011
63 years old

Director
AYLING, Philip Gray
Resigned: 20 February 2009
Appointed Date: 13 May 2006
63 years old

Director
DAY, Nicholas James
Resigned: 15 March 2012
Appointed Date: 17 February 2009
44 years old

Director
JONES, Rachel Louisa
Resigned: 01 January 2016
Appointed Date: 11 February 2008
53 years old

Director
MCDERMOTT, Peter James
Resigned: 01 January 2016
Appointed Date: 19 October 2012
61 years old

Director
MCDERMOTT, Peter James
Resigned: 19 October 2012
Appointed Date: 11 February 2008
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

JAMES GRAY ASSOCIATES LTD Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2016
Compulsory strike-off action has been discontinued
26 Aug 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,001

26 Aug 2016
Secretary's details changed for Indigo Secretaries Limited on 18 August 2016
16 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
27 Jun 2006
New secretary appointed
27 Jun 2006
New director appointed
22 May 2006
Director resigned
22 May 2006
Secretary resigned
12 May 2006
Incorporation