About

Registered Number: 05052874
Date of Incorporation: 23/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor Clarendon House, Victoria Avenue, Harrogate, North Yorkshire, HG1 1JD

 

Jigsaw Insurance Services Plc was founded on 23 February 2004 with its registered office in Harrogate, North Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The company has 4 directors listed as Barrett, Paul Marcus, Astbury, Craig, Sharman, Richard Philip, Sinclair, Robert James Kenneth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTBURY, Craig 23 August 2010 - 1
SHARMAN, Richard Philip 06 September 2011 - 1
SINCLAIR, Robert James Kenneth 28 May 2004 30 June 2006 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Paul Marcus 14 February 2013 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 June 2020
CS01 - N/A 05 March 2020
SH01 - Return of Allotment of shares 11 December 2019
AA - Annual Accounts 02 December 2019
RESOLUTIONS - N/A 26 September 2019
NM06 - Request to seek comments of government department or other specified body on change of name 26 September 2019
CONNOT - N/A 26 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 March 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 01 December 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 05 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
RESOLUTIONS - N/A 16 December 2014
AA - Annual Accounts 24 October 2014
SH01 - Return of Allotment of shares 02 September 2014
SH07 - Notice of cancellation of shares held by or for a public company 20 August 2014
AR01 - Annual Return 07 March 2014
SH07 - Notice of cancellation of shares held by or for a public company 11 November 2013
SH01 - Return of Allotment of shares 04 November 2013
RESOLUTIONS - N/A 09 October 2013
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 March 2013
AP03 - Appointment of secretary 14 February 2013
TM02 - Termination of appointment of secretary 14 February 2013
RESOLUTIONS - N/A 04 October 2012
AA - Annual Accounts 29 September 2012
AR01 - Annual Return 14 March 2012
SH01 - Return of Allotment of shares 10 November 2011
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AR01 - Annual Return 09 March 2011
RESOLUTIONS - N/A 08 September 2010
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 01 September 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 22 July 2010
AP01 - Appointment of director 21 July 2010
SH01 - Return of Allotment of shares 04 May 2010
TM01 - Termination of appointment of director 05 February 2010
AA - Annual Accounts 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2009
RESOLUTIONS - N/A 07 October 2009
CONNOT - N/A 07 October 2009
287 - Change in situation or address of Registered Office 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2009
363a - Annual Return 20 April 2009
353 - Register of members 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 06 August 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 04 September 2007
RESOLUTIONS - N/A 20 August 2007
RESOLUTIONS - N/A 20 August 2007
363s - Annual Return 27 March 2007
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 27 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2005
AA - Annual Accounts 24 August 2005
395 - Particulars of a mortgage or charge 21 July 2005
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
MEM/ARTS - N/A 10 June 2004
CERT8 - Certificate to entitle a public company to commence business and borrow 04 June 2004
PROSP - Prospectus 04 June 2004
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2004
SA - Shares agreement 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
RESOLUTIONS - N/A 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
CERTNM - Change of name certificate 05 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2005 Outstanding

N/A

Debenture 02 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.