Woodford Green
Essex
IG8 8HD
Secretary Name | Catherine Francis Grant |
---|---|
Status | Current |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Jillian Annette Kiely |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Miss Laura Reed |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Alexander Cavell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Bradley Sean Carver Revell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Prof George Adam Ockleford |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Simon Robert Vincent |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Lynn Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 February 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr David Chadwick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(8 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 June 2021) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | mobile.jigsaw-online.com |
---|---|
Telephone | 01494 439700 |
Telephone region | High Wycombe |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £347,609 |
Net Worth | -£150,865 |
Cash | £64,134 |
Current Liabilities | £348,646 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Termination of appointment of Laura Reed as a director on 17 July 2023 (1 page) |
25 May 2023 | Full accounts made up to 31 August 2022 (28 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Simon Robert Vincent as a director on 12 May 2022 (1 page) |
17 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
9 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of David Chadwick as a director on 19 June 2021 (1 page) |
27 May 2021 | Full accounts made up to 31 August 2020 (26 pages) |
24 March 2021 | Appointment of Mr David Chadwick as a director on 23 March 2021 (2 pages) |
19 March 2021 | Appointment of Mr Bradley Sean Carver Revell as a director on 16 March 2021 (2 pages) |
24 February 2021 | Appointment of Mr Alexander Cavell as a director on 22 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
12 October 2020 | Amended accounts for a small company made up to 31 August 2019 (25 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
6 February 2020 | Appointment of Miss Laura Reed as a director on 27 January 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
24 June 2019 | Resolutions
|
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (24 pages) |
17 May 2019 | Appointment of Ms Jillian Annette Kiely as a director on 8 April 2019 (2 pages) |
15 February 2019 | Termination of appointment of Lynn Grant as a director on 7 February 2019 (1 page) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Ms Lynn Grant as a director on 28 May 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (28 pages) |
23 March 2018 | Termination of appointment of Lynn Grant as a director on 16 November 2017 (1 page) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
23 June 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
3 November 2016 | Director's details changed for Mr Graham Prothero on 13 May 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Graham Prothero on 13 May 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Director's details changed for Mr Simon Robert Vincent on 15 February 2016 (2 pages) |
2 November 2016 | Secretary's details changed for Catherine Francis Grant on 15 February 2016 (1 page) |
2 November 2016 | Director's details changed for Mr Simon Robert Vincent on 15 February 2016 (2 pages) |
2 November 2016 | Registered 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 2016 | Confirmation statement made on 2 November 2016 with updates (4 pages) |
2 November 2016 | Registered 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 2016 | Secretary's details changed for Catherine Francis Grant on 15 February 2016 (1 page) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
8 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
20 November 2015 | Annual return made up to 2 November 2015 no member list (3 pages) |
20 November 2015 | Annual return made up to 2 November 2015 no member list (3 pages) |
20 November 2015 | Annual return made up to 2 November 2015 no member list (3 pages) |
16 July 2015 | Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page) |
16 July 2015 | Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page) |
16 July 2015 | Termination of appointment of George Adam Ockleford as a director on 7 July 2015 (1 page) |
16 July 2015 | Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages) |
16 July 2015 | Appointment of Ms Lynn Grant as a director on 1 June 2015 (2 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
8 June 2015 | Total exemption full accounts made up to 31 August 2014 (12 pages) |
5 December 2014 | Annual return made up to 2 November 2014 no member list (3 pages) |
5 December 2014 | Annual return made up to 2 November 2014 no member list (3 pages) |
5 December 2014 | Annual return made up to 2 November 2014 no member list (3 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
4 June 2014 | Total exemption full accounts made up to 31 August 2013 (11 pages) |
18 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
18 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
18 November 2013 | Annual return made up to 2 November 2013 no member list (3 pages) |
17 April 2013 | Memorandum and Articles of Association (15 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Memorandum and Articles of Association (15 pages) |
17 April 2013 | Statement of company's objects (2 pages) |
17 April 2013 | Resolutions
|
17 April 2013 | Resolutions
|
17 April 2013 | Statement of company's objects (2 pages) |
17 April 2013 | Resolutions
|
11 December 2012 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
11 December 2012 | Current accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|