logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Mrs Lucy Day
    Born in July 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Day, Nicholas James
    Born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    OF - Director → CIF 0
    Mr Nicholas James Day
    Born in August 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Yardley, Steven John
    Born in November 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    OF - Director → CIF 0
    Steven John Yardley
    Born in November 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Choudhury, Abu Eusuf
    Born in August 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    OF - Director → CIF 0
    Abu Eusuf Choudhury
    Born in August 1986
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 5
    Kemp, Mark Robert Bramald
    Born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ now
    OF - Director → CIF 0
    Mark Robert Kemp
    Born in June 1959
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 6
    Croughton, Thomas Jack
    Born in July 1996
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-14 ~ now
    OF - Director → CIF 0
    Mr Thomas Jack Croughton
    Born in July 1996
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    PE - Has significant influence or controlCIF 0
  • 7
    icon of address26, Hillcrest Gardens, Hillcrest Gardens, Exmouth, Devon, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    PHOENIX CAR RESTORATION LIMITED - 2004-10-04
    icon of address3 Kensworth Gate, High Street South, Dunstable, England
    Active Corporate (1 parent, 274 offsprings)
    Equity (Company account)
    45,819 GBP2025-01-31
    Officer
    icon of calendar 2012-09-01 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Mcdermott, Peter James
    Co Director born in May 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-02-11 ~ 2012-10-19
    OF - Director → CIF 0
    Mcdermott, Peter James
    Director born in May 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-19 ~ 2016-01-01
    OF - Director → CIF 0
  • 2
    Day, Nicholas James
    Recruitment born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2012-03-15
    OF - Director → CIF 0
    Day, Nicholas James
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-02-17 ~ 2012-09-01
    OF - Secretary → CIF 0
    Mr Nicholas James Day
    Born in August 1981
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-10-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Jones, Rachel Louisa
    Managing Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-11 ~ 2016-01-01
    OF - Director → CIF 0
  • 4
    Ayling, Toni Jayne
    Individual
    Officer
    icon of calendar 2006-05-13 ~ 2009-02-17
    OF - Secretary → CIF 0
  • 5
    Ayling, Philip Gray
    Director born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-13 ~ 2009-02-20
    OF - Director → CIF 0
    Ayling, Philip
    Recruitment born in September 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-28 ~ 2012-05-30
    OF - Director → CIF 0
  • 6
    FOCUSOPTION LIMITED - 1996-12-02
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2006-05-12 ~ 2006-05-12
    PE - Nominee Director → CIF 0
  • 7
    M.W. DOUGLAS & COMPANY LIMITED
    icon of addressRegent House, 316 Beulah Hill, London
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-05-12 ~ 2006-05-12
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

JGA RECRUITMENT GROUP LTD

Previous name
JAMES GRAY ASSOCIATES LTD - 2025-08-05
Standard Industrial Classification
78200 - Temporary Employment Agency Activities
Brief company account
Property, Plant & Equipment
76,870 GBP2024-03-31
105,107 GBP2023-03-31
Debtors
540,912 GBP2024-03-31
376,843 GBP2023-03-31
Cash at bank and in hand
469,343 GBP2024-03-31
740,251 GBP2023-03-31
Current Assets
1,010,255 GBP2024-03-31
1,117,094 GBP2023-03-31
Creditors
Current
421,336 GBP2024-03-31
375,156 GBP2023-03-31
Net Current Assets/Liabilities
588,919 GBP2024-03-31
741,938 GBP2023-03-31
Total Assets Less Current Liabilities
665,789 GBP2024-03-31
847,045 GBP2023-03-31
Net Assets/Liabilities
648,230 GBP2024-03-31
821,585 GBP2023-03-31
Equity
Called up share capital
1,001 GBP2024-03-31
1,001 GBP2023-03-31
Retained earnings (accumulated losses)
640,595 GBP2024-03-31
817,317 GBP2023-03-31
Equity
648,230 GBP2024-03-31
821,585 GBP2023-03-31
Average Number of Employees
282023-04-01 ~ 2024-03-31
252022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
73,849 GBP2024-03-31
86,074 GBP2023-03-31
Motor vehicles
56,881 GBP2024-03-31
56,881 GBP2023-03-31
Computers
56,612 GBP2024-03-31
89,120 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
187,342 GBP2024-03-31
232,075 GBP2023-03-31
Property, Plant & Equipment - Disposals
Plant and equipment
-13,867 GBP2023-04-01 ~ 2024-03-31
Computers
-39,819 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-53,686 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,108 GBP2024-03-31
41,937 GBP2023-03-31
Motor vehicles
32,884 GBP2024-03-31
24,885 GBP2023-03-31
Computers
34,480 GBP2024-03-31
60,146 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
110,472 GBP2024-03-31
126,968 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
15,038 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
7,999 GBP2023-04-01 ~ 2024-03-31
Computers
14,153 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
37,190 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-13,867 GBP2023-04-01 ~ 2024-03-31
Computers
-39,819 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-53,686 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
30,741 GBP2024-03-31
44,137 GBP2023-03-31
Motor vehicles
23,997 GBP2024-03-31
31,996 GBP2023-03-31
Computers
22,132 GBP2024-03-31
28,974 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
402,778 GBP2024-03-31
303,149 GBP2023-03-31
Other Debtors
Current
69,155 GBP2024-03-31
Prepayments/Accrued Income
Current
68,979 GBP2024-03-31
73,694 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
540,912 GBP2024-03-31
376,843 GBP2023-03-31
Trade Creditors/Trade Payables
Current
30,044 GBP2024-03-31
13,151 GBP2023-03-31
Corporation Tax Payable
Current
85,658 GBP2024-03-31
156,433 GBP2023-03-31
Other Taxation & Social Security Payable
Current
43,183 GBP2024-03-31
53,424 GBP2023-03-31
Accrued Liabilities
Current
168,670 GBP2024-03-31
46,251 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
17,559 GBP2024-03-31
25,460 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
17,559 GBP2024-03-31
25,460 GBP2023-03-31

  • JGA RECRUITMENT GROUP LTD
    Info
    JAMES GRAY ASSOCIATES LTD - 2025-08-05
    Registered number 05815110
    icon of address3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire LU6 3HS
    PRIVATE LIMITED COMPANY incorporated on 2006-05-12 (19 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.