Company NameKANE Ep 2 Ltd
DirectorsDoug Laver and Michael Philip Cutler
Company StatusActive
Company Number07200503
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)
Previous NamesGrindco 565 Limited and Jigsaw Law Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Doug Laver
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMr Michael Philip Cutler
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKindertons House Marshfield Bank
Crewe
Cheshire
CW2 8UY
Director NameMrs Ann Elizabeth Fisher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe Court Stoke-On-Trent
Staffordshire
ST4 1ET
Director NameLiam Norcup
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 October 2010)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameMr Stephen Faun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameMr Christopher Jon Latham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameMr Shaun Alexander Ellison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameChristian Lindley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(6 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameMr Paul Desmond Hurst
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMrs Emma Louise Willis
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Pioneer House Pioneer Business Park
North Road
Ellesmere Port
Merseyside
CH65 1AD
Wales
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed23 March 2010(same day as company formation)
Correspondence AddressGlebe Court Stoke-On-Trent
Staffordshire
ST4 1ET

Contact

Websitejigsawlaw.co.uk
Email address[email protected]
Telephone0151 5417555
Telephone regionLiverpool

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
Cheshire
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Kindertons Holdings
58.82%
Ordinary A
8 at £1Paul Hurst
4.71%
Ordinary C
34 at £1Kindertons Holdings
20.00%
Ordinary B
26 at £1Chris Lindley
15.29%
Ordinary B
2 at £1Kindertons Holdings
1.18%
Ordinary C

Financials

Year2014
Turnover£3,349,026
Gross Profit£1,801,401
Net Worth£312,210
Cash£302,292
Current Liabilities£2,642,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

24 March 2016Delivered on: 4 April 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
26 June 2013Delivered on: 28 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (17 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (18 pages)
28 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
5 September 2021Full accounts made up to 31 December 2020 (21 pages)
16 June 2021Registered office address changed from Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 16 June 2021 (1 page)
24 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
15 January 2021Appointment of Mr Michael Philip Cutler as a director on 15 January 2021 (2 pages)
15 January 2021Termination of appointment of Emma Louise Willis as a director on 15 January 2021 (1 page)
11 November 2020Full accounts made up to 31 December 2019 (21 pages)
15 October 2020Company name changed jigsaw law LIMITED\certificate issued on 15/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
8 October 2020Termination of appointment of Paul Desmond Hurst as a director on 7 October 2020 (1 page)
17 September 2020Appointment of Mrs Emma Louise Willis as a director on 16 September 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 31 December 2018 (20 pages)
13 January 2020Appointment of Mr Doug Laver as a director on 13 January 2020 (2 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
27 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
31 October 2018Termination of appointment of Christian Lindley as a director on 15 August 2018 (1 page)
12 September 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
21 August 2018Satisfaction of charge 072005030002 in full (1 page)
17 August 2018Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page)
6 August 2018Full accounts made up to 28 February 2018 (21 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 January 2018Cessation of Kinderton Holdings Limited as a person with significant control on 14 July 2017 (1 page)
23 January 2018Notification of Jigsaw Law Topco Limitd as a person with significant control on 14 July 2017 (2 pages)
4 December 2017Full accounts made up to 28 February 2017 (20 pages)
4 December 2017Full accounts made up to 28 February 2017 (20 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 July 2017All of the property or undertaking has been released from charge 072005030002 (5 pages)
26 July 2017All of the property or undertaking has been released from charge 072005030002 (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page)
21 February 2017Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages)
24 August 2016Satisfaction of charge 072005030001 in full (1 page)
24 August 2016Satisfaction of charge 072005030001 in full (1 page)
17 August 2016Full accounts made up to 29 February 2016 (16 pages)
17 August 2016Full accounts made up to 29 February 2016 (16 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 170
(5 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 170
(5 pages)
4 April 2016Registration of charge 072005030002, created on 24 March 2016 (31 pages)
4 April 2016Registration of charge 072005030002, created on 24 March 2016 (31 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Full accounts made up to 28 February 2015 (15 pages)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
18 November 2015Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 170
(6 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 170
(6 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 October 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
17 October 2014Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Full accounts made up to 31 March 2014 (14 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 170
(6 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 170
(6 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 June 2013Registration of charge 072005030001 (5 pages)
28 June 2013Registration of charge 072005030001 (5 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
19 February 2013Appointment of Mr Paul Desmond Hurst as a director (2 pages)
19 February 2013Appointment of Mr Paul Desmond Hurst as a director (2 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 170
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 170
(4 pages)
12 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
12 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 170
(4 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
21 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 150
(4 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 November 2010Statement of capital following an allotment of shares on 19 November 2010
  • GBP 150
(4 pages)
23 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 November 2010Termination of appointment of Liam Norcup as a director (2 pages)
16 November 2010Termination of appointment of Grindco Directors Limited as a director (2 pages)
16 November 2010Termination of appointment of Liam Norcup as a director (2 pages)
16 November 2010Termination of appointment of Grindco Directors Limited as a director (2 pages)
26 October 2010Appointment of Mr Stephen Faun as a director (3 pages)
26 October 2010Appointment of Christian Lindley as a director (3 pages)
26 October 2010Appointment of Christopher Latham as a director (3 pages)
26 October 2010Appointment of Christian Lindley as a director (3 pages)
26 October 2010Appointment of Mr Stephen Faun as a director (3 pages)
26 October 2010Appointment of Christopher Latham as a director (3 pages)
26 October 2010Appointment of Mr Shaun Alexander Ellison as a director (3 pages)
26 October 2010Appointment of Mr Shaun Alexander Ellison as a director (3 pages)
14 October 2010Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 14 October 2010 (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed grindco 565 LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
15 September 2010Company name changed grindco 565 LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
23 August 2010Termination of appointment of Ann Fisher as a director (2 pages)
23 August 2010Termination of appointment of Ann Fisher as a director (2 pages)
23 August 2010Appointment of Liam Norcup as a director (3 pages)
23 August 2010Appointment of Liam Norcup as a director (3 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
23 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)