Established in 2008, Jigsaw Foods Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". The companies directors are Johnson, Brian Edward, Leedham, Chad, Jones, Mike, Moir, Christine. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Brian Edward | 31 May 2019 | - | 1 |
JONES, Mike | 01 October 2009 | 31 May 2019 | 1 |
MOIR, Christine | 02 April 2008 | 31 May 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEEDHAM, Chad | 31 May 2016 | 31 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 April 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 03 March 2020 | |
PSC02 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
PSC07 - N/A | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM01 - Termination of appointment of director | 12 June 2019 | |
TM02 - Termination of appointment of secretary | 12 June 2019 | |
MR04 - N/A | 04 June 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 26 February 2019 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 01 March 2017 | |
TM02 - Termination of appointment of secretary | 10 June 2016 | |
AP03 - Appointment of secretary | 10 June 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 01 December 2015 | |
MR04 - N/A | 15 April 2015 | |
MR04 - N/A | 15 April 2015 | |
AR01 - Annual Return | 07 April 2015 | |
MR01 - N/A | 01 April 2015 | |
MR04 - N/A | 31 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 February 2012 | |
RESOLUTIONS - N/A | 12 August 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 August 2011 | |
SH01 - Return of Allotment of shares | 09 August 2011 | |
DISS40 - Notice of striking-off action discontinued | 03 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AR01 - Annual Return | 04 June 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH01 - Change of particulars for director | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 24 February 2010 | |
AA - Annual Accounts | 07 January 2010 | |
RESOLUTIONS - N/A | 27 October 2009 | |
363a - Annual Return | 02 July 2009 | |
225 - Change of Accounting Reference Date | 29 April 2009 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
NEWINC - New incorporation documents | 02 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 19 February 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 13 June 2008 | Fully Satisfied |
N/A |
All assets debenture | 13 June 2008 | Fully Satisfied |
N/A |