Company NameJigsaw Financial Services Limited
Company StatusActive
Company Number04645880
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ
Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
West Yorkshire
LS18 4TJ
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameStephen Paul Murgatroyd
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(7 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feast Field
Horsforth
Leeds
LS18 4TJ
Director NameMr Mark Brian Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
Secretary NameMr Michael Christopher Andrews
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ancaster Road
West Park
Leeds
West Yorkshire
LS16 5HH
Director NameAndrew James Butler
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lea Close
Boston Spa
Wetherby
West Yorkshire
LS23 6SU
Director NameJacqueline Shirley Howard
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hall Rise
Bramhope
Leeds
LS16 9JG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

52k at £0.01Russell John Manning
52.00%
Ordinary A
21.5k at £0.01Michael Christopher Andrews
21.50%
Ordinary B
2.5k at £0.01David Pank
2.50%
Ordinary D
2.5k at £0.01David Pank
2.50%
Ordinary E
2.5k at £0.01Russell John Manning
2.50%
Ordinary D
2.5k at £0.01Russell John Manning
2.50%
Ordinary E
16.5k at £0.01David Pank
16.50%
Ordinary C

Financials

Year2014
Net Worth£263,677
Cash£451,936
Current Liabilities£150,827

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 2 weeks from now)

Charges

16 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
17 April 2003Delivered on: 24 April 2003
Satisfied on: 21 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 August 2021Registration of charge 046458800002, created on 16 August 2021 (45 pages)
20 June 2021Appointment of Mr Mark Brian Manning as a director on 1 June 2021 (2 pages)
4 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Satisfaction of charge 1 in full (5 pages)
21 May 2015Satisfaction of charge 1 in full (5 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(8 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(8 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 February 2012Director's details changed for Michael Christopher Andrews on 23 January 2012 (2 pages)
1 February 2012Director's details changed for Michael Christopher Andrews on 23 January 2012 (2 pages)
1 February 2012Termination of appointment of Jacqueline Howard as a director (1 page)
1 February 2012Director's details changed for Stephen Paul Murgatroyd on 23 January 2012 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
1 February 2012Director's details changed for David Pank on 23 January 2012 (2 pages)
1 February 2012Director's details changed for Stephen Paul Murgatroyd on 23 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Russell John Manning on 23 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Russell John Manning on 23 January 2012 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
1 February 2012Termination of appointment of Jacqueline Howard as a director (1 page)
1 February 2012Director's details changed for David Pank on 23 January 2012 (2 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Howard as a director (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (4 pages)
10 May 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 10 May 2011 (4 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Director's details changed for Jacqueline Shirley Howard on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Jacqueline Shirley Howard on 23 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (9 pages)
1 February 2010Director's details changed for Stephen Paul Murgatroyd on 23 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Paul Murgatroyd on 23 January 2010 (2 pages)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
5 January 2010Termination of appointment of Michael Andrews as a secretary (1 page)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Appointment terminated director andrew butler (1 page)
11 May 2009Appointment terminated director andrew butler (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Return made up to 23/01/09; full list of members (6 pages)
5 February 2009Return made up to 23/01/09; full list of members (6 pages)
29 January 2008Return made up to 23/01/08; full list of members (4 pages)
29 January 2008Return made up to 23/01/08; full list of members (4 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
27 June 2006Registered office changed on 27/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
9 February 2006Return made up to 23/01/06; full list of members (11 pages)
9 February 2006Return made up to 23/01/06; full list of members (11 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
24 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
11 February 2005Return made up to 23/01/05; full list of members (12 pages)
11 February 2005Return made up to 23/01/05; full list of members (12 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
4 December 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 20/02/03--------- £ si [email protected]=103 £ ic 897/1000 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 20/02/03--------- £ si [email protected]=103 £ ic 897/1000 (2 pages)
10 March 2003Ad 20/02/03--------- £ si [email protected]=896 £ ic 1/897 (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Ad 20/02/03--------- £ si [email protected]=896 £ ic 1/897 (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
23 January 2003Incorporation (16 pages)
23 January 2003Incorporation (16 pages)