Company NameJigsaw Writing Solutions Limited
DirectorJustine Ann Mitchell
Company StatusActive
Company Number05864567
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJustine Ann Mitchell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address25 Westwood Drive
Ilkley
LS29 9QX
Secretary NameRichard James Mitchell
NationalityBritish
StatusCurrent
Appointed03 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Westwood Drive
Ilkley
LS29 9QX
Director NameMr Richard James Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address36 Brodrick Drive
Ilkley
West Yorkshire
LS29 9SN

Location

Registered Address25 Westwood Drive
Ilkley
LS29 9QX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

2 at £1Justine Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£884
Cash£7,576
Current Liabilities£11,090

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 August 2021Director's details changed for Justine Ann Mitchell on 27 August 2021 (2 pages)
27 August 2021Change of details for Justine Ann Mitchell as a person with significant control on 27 August 2021 (2 pages)
27 August 2021Registered office address changed from 36 Brodrick Drive Ilkley West Yorkshire LS29 9SN to 25 Westwood Drive Ilkley LS29 9QX on 27 August 2021 (1 page)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 December 2013Termination of appointment of Richard Mitchell as a director (1 page)
13 December 2013Termination of appointment of Richard Mitchell as a director (1 page)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages)
17 July 2013Director's details changed for Justine Ann Mitchell on 3 July 2013 (2 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 January 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 2
(4 pages)
16 January 2013Secretary's details changed for Richard James Mitchell on 18 December 2012 (1 page)
16 January 2013Director's details changed for Justine Ann Mitchell on 18 December 2012 (2 pages)
16 January 2013Director's details changed for Mr Richard James Mitchell on 18 December 2012 (2 pages)
16 January 2013Director's details changed for Mr Richard James Mitchell on 18 December 2012 (2 pages)
16 January 2013Secretary's details changed for Richard James Mitchell on 18 December 2012 (1 page)
16 January 2013Director's details changed for Justine Ann Mitchell on 18 December 2012 (2 pages)
19 December 2012Registered office address changed from 17 Curly Hill Ilkley West Yorkshire LS29 0AY United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 17 Curly Hill Ilkley West Yorkshire LS29 0AY United Kingdom on 19 December 2012 (1 page)
6 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 16 July 2012
  • GBP 2
(4 pages)
18 July 2012Registered office address changed from Redlynch, 81 Gladstone Road Broadstairs Kent CT10 2JA on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Redlynch, 81 Gladstone Road Broadstairs Kent CT10 2JA on 18 July 2012 (1 page)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 September 2011Appointment of Mr Richard James Mitchell as a director (2 pages)
2 September 2011Appointment of Mr Richard James Mitchell as a director (2 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Justine Ann Mitchell on 3 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 July 2009Return made up to 03/07/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 July 2008Return made up to 03/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
3 July 2006Incorporation (17 pages)
3 July 2006Incorporation (17 pages)