Company NameJigsaw Print Limited
DirectorIan Michael Giles
Company StatusActive
Company Number10971299
CategoryPrivate Limited Company
Incorporation Date19 September 2017(6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Ian Michael Giles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Royds Enterprise Park
Future Fields
Bradford
BD6 3EW
Director NameMr Stuart Leach
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Low Moor Industrial Estate
Brighouse Road
Bradford
West Yorkshire
BD12 0NB
Director NameMrs Gemma Louise Giles
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Low Moor Industrial Estate
Brighouse Road
Bradford
West Yorkshire
BD12 0NB
Director NameMr Ian Michael Giles
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Low Moor Industrial Estate
Brighouse Road
Bradford
West Yorkshire
BD12 0NB
Secretary NameMr Ian Michael Giles
StatusResigned
Appointed19 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Low Moor Industrial Estate
Brighouse Road
Bradford
West Yorkshire
BD12 0NB
Director NameMrs Vanessa Elizabeth Leach
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Royds Enterprise Park
Future Fields
Bradford
BD6 3EW

Location

Registered AddressUnit 3 Royds Enterprise Park
Future Fields
Bradford
BD6 3EW
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Charges

5 May 2021Delivered on: 12 May 2021
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
3 November 2017Delivered on: 8 November 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
29 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
28 June 2023Appointment of Ms Vanessa Elizabeth Leach as a director on 28 June 2023 (2 pages)
24 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 29 September 2021 (3 pages)
5 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
7 October 2021Satisfaction of charge 109712990001 in full (1 page)
12 May 2021Registration of charge 109712990002, created on 5 May 2021 (12 pages)
27 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
29 January 2021Termination of appointment of Vanessa Elizabeth Leach as a director on 26 January 2021 (1 page)
29 January 2021Appointment of Mr Ian Michael Giles as a director on 26 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
29 January 2021Notification of Ian Giles as a person with significant control on 26 January 2021 (2 pages)
29 January 2021Cessation of Vanessa Elizabeth Leach as a person with significant control on 26 January 2021 (1 page)
25 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB United Kingdom to Unit 3 Royds Enterprise Park Future Fields Bradford BD6 3EW on 21 February 2020 (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Micro company accounts made up to 30 September 2018 (4 pages)
11 December 2019Compulsory strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 October 2018Notification of Vanessa Elizabeth Leach as a person with significant control on 18 May 2018 (2 pages)
5 July 2018Termination of appointment of Ian Michael Giles as a director on 6 June 2018 (1 page)
5 July 2018Termination of appointment of Ian Michael Giles as a secretary on 6 June 2018 (1 page)
5 July 2018Termination of appointment of Gemma Louise Giles as a director on 6 June 2018 (1 page)
5 July 2018Termination of appointment of Gemma Louise Giles as a director on 6 June 2018 (1 page)
5 July 2018Cessation of Ian Michael Giles as a person with significant control on 6 June 2018 (1 page)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
22 May 2018Appointment of Mrs Vanessa Elizabeth Leach as a director on 18 May 2018 (2 pages)
20 March 2018Termination of appointment of Stuart Leach as a director on 20 March 2018 (1 page)
5 December 2017Appointment of Mr Stuart Leach as a director on 19 September 2017 (2 pages)
5 December 2017Appointment of Mr Stuart Leach as a director on 19 September 2017 (2 pages)
5 December 2017Registered office address changed from 6 Grayshon Drive Wibsey Bradford BD6 1QF United Kingdom to Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 6 Grayshon Drive Wibsey Bradford BD6 1QF United Kingdom to Unit 7 Low Moor Industrial Estate Brighouse Road Bradford West Yorkshire BD12 0NB on 5 December 2017 (1 page)
8 November 2017Registration of charge 109712990001, created on 3 November 2017 (25 pages)
8 November 2017Registration of charge 109712990001, created on 3 November 2017 (25 pages)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 September 2017Incorporation
Statement of capital on 2017-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)