Mold
Flintshire
CH7 1BH
Wales
Secretary Name | Mrs Jennifer Barclay |
---|---|
Status | Current |
Appointed | 15 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
Secretary Name | Gemma Angela Garnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Gate House Tyn Y Caeau Farm, Mold Road Northop Flintshire CH7 6BE Wales |
Website | jigsawliveevents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01352 840679 |
Telephone region | Mold |
Registered Address | Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr David Howard Barclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,155 |
Cash | £3,921 |
Current Liabilities | £14,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
17 December 2008 | Delivered on: 23 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 church lane mold flintshire t/no CYM403283 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 March 2017 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 February 2015 | Director's details changed for David Howard Barclay on 16 January 2015 (2 pages) |
6 February 2015 | Director's details changed for David Howard Barclay on 16 January 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Termination of appointment of Gemma Garnett as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jennifer Barclay as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Jennifer Barclay as a secretary (1 page) |
15 March 2010 | Termination of appointment of Gemma Garnett as a secretary (1 page) |
12 February 2010 | Director's details changed for David Howard Barclay on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for David Howard Barclay on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for David Howard Barclay on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 August 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 January 2008 | Incorporation (10 pages) |
16 January 2008 | Incorporation (10 pages) |