Company NameJigsaw +
Company StatusActive
Company Number08278978
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameCatherine Francis Grant
StatusCurrent
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Jillian Annette Kiely
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(6 years, 5 months after company formation)
Appointment Duration5 years
RoleTrustee
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Laura Reed
Date of BirthJune 1990 (Born 33 years ago)
NationalityGerman
StatusCurrent
Appointed27 January 2020(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Alexander Cavell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Bradley Sean Carver Revell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleTrustee
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameProf George Adam Ockleford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence Address19/20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMs Lynn Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(5 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 February 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr David Chadwick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(8 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2021)
RoleTrustee
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitemobile.jigsaw-online.com
Telephone01494 439700
Telephone regionHigh Wycombe

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£347,609
Net Worth-£150,865
Cash£64,134
Current Liabilities£348,646

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
18 September 2023Termination of appointment of Laura Reed as a director on 17 July 2023 (1 page)
25 May 2023Full accounts made up to 31 August 2022 (28 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Simon Robert Vincent as a director on 12 May 2022 (1 page)
17 May 2022Full accounts made up to 31 August 2021 (26 pages)
9 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
20 July 2021Termination of appointment of David Chadwick as a director on 19 June 2021 (1 page)
27 May 2021Full accounts made up to 31 August 2020 (26 pages)
24 March 2021Appointment of Mr David Chadwick as a director on 23 March 2021 (2 pages)
19 March 2021Appointment of Mr Bradley Sean Carver Revell as a director on 16 March 2021 (2 pages)
24 February 2021Appointment of Mr Alexander Cavell as a director on 22 February 2021 (2 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 October 2020Amended accounts for a small company made up to 31 August 2019 (25 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
6 February 2020Appointment of Miss Laura Reed as a director on 27 January 2020 (2 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (24 pages)
17 May 2019Appointment of Ms Jillian Annette Kiely as a director on 8 April 2019 (2 pages)
15 February 2019Termination of appointment of Lynn Grant as a director on 7 February 2019 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
26 June 2018Appointment of Ms Lynn Grant as a director on 28 May 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (28 pages)
23 March 2018Termination of appointment of Lynn Grant as a director on 16 November 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
23 June 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
3 November 2016Director's details changed for Mr Graham Prothero on 13 May 2016 (2 pages)
3 November 2016Director's details changed for Mr Graham Prothero on 13 May 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Director's details changed for Mr Simon Robert Vincent on 15 February 2016 (2 pages)
2 November 2016Secretary's details changed for Catherine Francis Grant on 15 February 2016 (1 page)
2 November 2016Director's details changed for Mr Simon Robert Vincent on 15 February 2016 (2 pages)
2 November 2016Registered office address changed from C/O Raffingers Stuart 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 November 2016 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
2 November 2016Registered office address changed from C/O Raffingers Stuart 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Catherine Francis Grant on 15 February 2016 (1 page)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
8 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
20 November 2015Annual return made up to 2 November 2015 no member list (3 pages)
20 November 2015Annual return made up to 2 November 2015 no member list (3 pages)
20 November 2015Annual return made up to 2 November 2015 no member list (3 pages)
16 July 2015Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page)
16 July 2015Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages)
16 July 2015Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page)
16 July 2015Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page)
16 July 2015Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages)
16 July 2015Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
8 June 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (3 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (3 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (3 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
18 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 2 November 2013 no member list (3 pages)
17 April 2013Memorandum and Articles of Association (15 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2013Memorandum and Articles of Association (15 pages)
17 April 2013Statement of company's objects (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2013Statement of company's objects (2 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2012Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
11 December 2012Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)