About

Registered Number: 06553236
Date of Incorporation: 02/04/2008 (17 years ago)
Company Status: Active
Registered Address: Unit 3, Shirecourt, Redbridge Close Shirebrook, Mansfield, Nottinghamshire, NG20 8RU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.