Company NameJigmill Limited
DirectorMartin Rigby
Company StatusActive
Company Number01815622
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Martin Rigby
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address76 Homestead Road
Dagenham
Essex
RM8 3DO
Director NameMrs Fiona Maclay Robbins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(7 years, 5 months after company formation)
Appointment Duration22 years (resigned 09 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Road
Mountnessing
Brentwood
Essex
CM15 0TH
Director NameMr Keith Howard Robbins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(7 years, 5 months after company formation)
Appointment Duration22 years (resigned 09 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Road
Mountnessing
Brentwood
Essex
CM15 0TH
Secretary NameMrs Fiona Maclay Robbins
NationalityBritish
StatusResigned
Appointed07 October 1991(7 years, 5 months after company formation)
Appointment Duration22 years (resigned 09 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Church Road
Mountnessing
Brentwood
Essex
CM15 0TH

Location

Registered AddressNrm Accountancy Services Ltd, 70
Wood Street
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London

Shareholders

2 at £1K.h. Robbins
66.67%
Ordinary
1 at £1Martin Rigby
33.33%
Ordinary

Financials

Year2014
Net Worth£25,289
Cash£16,657
Current Liabilities£12,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

3 September 1988Delivered on: 5 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 15 horsecroft place harlow essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

1 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 June 2023Compulsory strike-off action has been discontinued (1 page)
2 June 2023Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to Nrm Accountancy Services Ltd, 70 Wood Street London E17 3HT on 2 June 2023 (1 page)
2 June 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
4 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
11 November 2019Director's details changed for Mr Martin Rigby on 11 November 2019 (2 pages)
11 November 2019Change of details for Mr Martin Rigby as a person with significant control on 11 November 2019 (2 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
11 July 2017Change of details for Mr Martin Rigby as a person with significant control on 1 June 2017 (2 pages)
11 July 2017Change of details for Mr Martin Rigby as a person with significant control on 1 June 2017 (2 pages)
4 July 2017Change of details for Mr Martin Rigby as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Change of details for Mr Martin Rigby as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Notification of Martin Rigby as a person with significant control on 6 April 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Withdrawal of a person with significant control statement on 4 July 2017 (2 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Notification of Martin Rigby as a person with significant control on 6 April 2017 (2 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(3 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 18 November 2014 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2013Termination of appointment of Fiona Robbins as a secretary (1 page)
15 October 2013Termination of appointment of Fiona Robbins as a secretary (1 page)
14 October 2013Appointment of Mr Martin Rigby as a director (2 pages)
14 October 2013Appointment of Mr Martin Rigby as a director (2 pages)
14 October 2013Termination of appointment of Keith Robbins as a director (1 page)
14 October 2013Termination of appointment of Fiona Robbins as a director (1 page)
14 October 2013Termination of appointment of Fiona Robbins as a director (1 page)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 5
(3 pages)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 5
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Termination of appointment of Keith Robbins as a director (1 page)
14 October 2013Statement of capital following an allotment of shares on 9 October 2013
  • GBP 5
(3 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
15 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 November 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 39 Margaret Close Abbots Langley Herts WD5 0NW on 28 November 2011 (2 pages)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
26 November 2011Compulsory strike-off action has been discontinued (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 June 2010Director's details changed for Mrs Fiona Maclay Robbins on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Keith Howard Robbins on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Fiona Maclay Robbins on 25 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Keith Howard Robbins on 25 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
26 June 2007Return made up to 26/06/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
11 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
7 July 2005Return made up to 26/06/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 July 2004Return made up to 26/06/04; full list of members (7 pages)
14 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 July 2001Return made up to 26/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (4 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
11 July 2000Return made up to 26/06/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
2 July 1999Return made up to 26/06/99; full list of members (6 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
5 January 1999Accounts for a small company made up to 28 February 1998 (4 pages)
7 July 1998Return made up to 26/06/98; no change of members (4 pages)
7 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
9 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
3 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 December 1996Full accounts made up to 29 February 1996 (7 pages)
27 December 1996Full accounts made up to 29 February 1996 (7 pages)
29 July 1996Return made up to 26/06/96; full list of members (6 pages)
29 July 1996Return made up to 26/06/96; full list of members (6 pages)
13 February 1996Full accounts made up to 28 February 1995 (7 pages)
13 February 1996Full accounts made up to 28 February 1995 (7 pages)