Company NameJigsaw Live Events Limited
DirectorDavid Howard Barclay
Company StatusActive
Company Number06474668
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid Howard Barclay
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address100 High Street
Mold
Flintshire
CH7 1BH
Wales
Secretary NameMrs Jennifer Barclay
StatusCurrent
Appointed15 March 2010(2 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameGemma Angela Garnett
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gate House
Tyn Y Caeau Farm, Mold Road
Northop
Flintshire
CH7 6BE
Wales

Contact

Websitejigsawliveevents.co.uk
Email address[email protected]
Telephone01352 840679
Telephone regionMold

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr David Howard Barclay
100.00%
Ordinary

Financials

Year2014
Net Worth£40,155
Cash£3,921
Current Liabilities£14,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

17 December 2008Delivered 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

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
6 February 2015Director's details changed for David Howard Barclay on 16 January 2015 (2 pages)
6 February 2015Director's details changed for David Howard Barclay on 16 January 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Termination of appointment of Gemma Garnett as a secretary (1 page)
15 March 2010Appointment of Mrs Jennifer Barclay as a secretary (1 page)
15 March 2010Appointment of Mrs Jennifer Barclay as a secretary (1 page)
15 March 2010Termination of appointment of Gemma Garnett as a secretary (1 page)
12 February 2010Director's details changed for David Howard Barclay on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Howard Barclay on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for David Howard Barclay on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 August 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 January 2008Incorporation (10 pages)
16 January 2008Incorporation (10 pages)