Company Information for JIGSAW DESIGN & PRINT LIMITED
MOAT HOUSE BARNS, BIRMINGHAM ROAD KING COUGHTON, ALCESTER, WARWICKSHIRE, B49 5QF,
|
Company Registration Number
05140097
Private Limited Company
Active |
Company Name | ||
---|---|---|
JIGSAW DESIGN & PRINT LIMITED | ||
Legal Registered Office | ||
MOAT HOUSE BARNS BIRMINGHAM ROAD KING COUGHTON ALCESTER WARWICKSHIRE B49 5QF Other companies in B49 | ||
Previous Names | ||
|
Company Number | 05140097 | |
---|---|---|
Company ID Number | 05140097 | |
Date formed | 2004-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB861173334 |
Last Datalog update: | 2024-02-06 01:42:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA JEFFCOAT |
||
PAUL ROBERT JEFFCOAT |
||
SAMANTHA JEFFCOAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAYNE GERARD JAMES FLYNN |
Company Secretary | ||
SAMANTHA JEFFCOAT |
Director | ||
HARRISON CLARK (SECRETARIAL) LTD |
Company Secretary | ||
HARRISON CLARK (NOMINEES) LIMITED |
Director | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JIGSAW DIGITAL DISPLAY LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
03/08/23 STATEMENT OF CAPITAL GBP 2.5 | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 2.22 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JEFFCOAT / 26/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA JEFFCOAT on 2012-12-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JEFFCOAT / 14/12/2012 | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JEFFCOAT / 14/12/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/10 FROM Unit 4-8 Tything Road Arden Forest Industrial Estate Alcester Warwickshire B49 6EP | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 23 SHERWOOD ROAD ASTON FIELDS BROMSGROVE WORCESTERSHIRE B60 3DR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 5 DEANSWAY WORCESTER WR1 2JG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRUE BLUE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
Creditors Due After One Year | 2013-03-31 | £ 43,506 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 33,480 |
Creditors Due Within One Year | 2013-03-31 | £ 159,979 |
Creditors Due Within One Year | 2012-03-31 | £ 192,993 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,407 |
Provisions For Liabilities Charges | 2012-03-31 | £ 4,516 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIGSAW DESIGN & PRINT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,606 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 31,296 |
Current Assets | 2013-03-31 | £ 249,059 |
Current Assets | 2012-03-31 | £ 278,830 |
Debtors | 2013-03-31 | £ 215,253 |
Debtors | 2012-03-31 | £ 239,834 |
Shareholder Funds | 2013-03-31 | £ 99,042 |
Shareholder Funds | 2012-03-31 | £ 96,886 |
Stocks Inventory | 2013-03-31 | £ 2,200 |
Stocks Inventory | 2012-03-31 | £ 7,700 |
Tangible Fixed Assets | 2013-03-31 | £ 54,875 |
Tangible Fixed Assets | 2012-03-31 | £ 49,045 |
Debtors and other cash assets
JIGSAW DESIGN & PRINT LIMITED owns 1 domain names.
jigsawnet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gloucester City Council | |
|
Hires Brochure |
Gloucester City Council | |
|
Hires Booklet |
Gloucester City Council | |
|
Hires Booklet |
Gloucester City Council | |
|
Hires Brochure |
Gloucester City Council | |
|
Hires Booklet |
Gloucester City Council | |
|
Hires Brochure |
Gloucester City Council | |
|
Hires Brochure |
Gloucester City Council | |
|
Hires Booklet |
Worcestershire County Council | |
|
Educational Equip |
Worcestershire County Council | |
|
Computing Software Licenses |
Worcestershire County Council | |
|
Printing, Stationary & Gen Office Publicatio |
Worcestershire County Council | |
|
Educational Equip |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |