Crewe
Cheshire
CW2 8UY
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Michael Philip Cutler |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mrs Ann Elizabeth Fisher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe Court Stoke-On-Trent Staffordshire ST4 1ET |
Director Name | Liam Norcup |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 October 2010) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Mr Christopher Jon Latham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Christian Lindley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Mr Paul Desmond Hurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mrs Emma Louise Willis |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside CH65 1AD Wales |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Correspondence Address | Glebe Court Stoke-On-Trent Staffordshire ST4 1ET |
Website | jigsawlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5417555 |
Telephone region | Liverpool |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kindertons Holdings 58.82% Ordinary A |
---|---|
8 at £1 | Paul Hurst 4.71% Ordinary C |
34 at £1 | Kindertons Holdings 20.00% Ordinary B |
26 at £1 | Chris Lindley 15.29% Ordinary B |
2 at £1 | Kindertons Holdings 1.18% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,349,026 |
Gross Profit | £1,801,401 |
Net Worth | £312,210 |
Cash | £302,292 |
Current Liabilities | £2,642,748 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
26 June 2013 | Delivered on: 28 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
28 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 June 2021 | Registered 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 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
15 January 2021 | Appointment of Mr Michael Philip Cutler as a director on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Emma Louise Willis as a director on 15 January 2021 (1 page) |
11 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 October 2020 | Company name changed jigsaw law LIMITED\certificate issued on 15/10/20
|
8 October 2020 | Termination of appointment of Paul Desmond Hurst as a director on 7 October 2020 (1 page) |
17 September 2020 | Appointment of Mrs Emma Louise Willis as a director on 16 September 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 January 2020 | Full accounts made up to 31 December 2018 (20 pages) |
13 January 2020 | Appointment of Mr Doug Laver as a director on 13 January 2020 (2 pages) |
24 May 2019 | Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
27 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
31 October 2018 | Termination of appointment of Christian Lindley as a director on 15 August 2018 (1 page) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
21 August 2018 | Satisfaction of charge 072005030002 in full (1 page) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
6 August 2018 | Full accounts made up to 28 February 2018 (21 pages) |
29 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 January 2018 | Cessation of Kinderton Holdings Limited as a person with significant control on 14 July 2017 (1 page) |
23 January 2018 | Notification of Jigsaw Law Topco Limitd as a person with significant control on 14 July 2017 (2 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
4 December 2017 | Full accounts made up to 28 February 2017 (20 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
26 July 2017 | All of the property or undertaking has been released from charge 072005030002 (5 pages) |
26 July 2017 | All of the property or undertaking has been released from charge 072005030002 (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Christopher Jon Latham as a director on 28 February 2017 (1 page) |
21 February 2017 | Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Nigel James Ward as a director on 21 February 2017 (2 pages) |
24 August 2016 | Satisfaction of charge 072005030001 in full (1 page) |
24 August 2016 | Satisfaction of charge 072005030001 in full (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (16 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (16 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 April 2016 | Registration of charge 072005030002, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 072005030002, created on 24 March 2016 (31 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 November 2014 | Resolutions
|
11 November 2014 | Resolutions
|
17 October 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
17 October 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 June 2013 | Registration of charge 072005030001 (5 pages) |
28 June 2013 | Registration of charge 072005030001 (5 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Appointment of Mr Paul Desmond Hurst as a director (2 pages) |
19 February 2013 | Appointment of Mr Paul Desmond Hurst as a director (2 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Resolutions
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
23 November 2010 | Resolutions
|
23 November 2010 | Statement of capital following an allotment of shares on 19 November 2010
|
23 November 2010 | Resolutions
|
16 November 2010 | Termination of appointment of Liam Norcup as a director (2 pages) |
16 November 2010 | Termination of appointment of Grindco Directors Limited as a director (2 pages) |
16 November 2010 | Termination of appointment of Liam Norcup as a director (2 pages) |
16 November 2010 | Termination of appointment of Grindco Directors Limited as a director (2 pages) |
26 October 2010 | Appointment of Mr Stephen Faun as a director (3 pages) |
26 October 2010 | Appointment of Christian Lindley as a director (3 pages) |
26 October 2010 | Appointment of Christopher Latham as a director (3 pages) |
26 October 2010 | Appointment of Christian Lindley as a director (3 pages) |
26 October 2010 | Appointment of Mr Stephen Faun as a director (3 pages) |
26 October 2010 | Appointment of Christopher Latham as a director (3 pages) |
26 October 2010 | Appointment of Mr Shaun Alexander Ellison as a director (3 pages) |
26 October 2010 | Appointment of Mr Shaun Alexander Ellison as a director (3 pages) |
14 October 2010 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 14 October 2010 (2 pages) |
14 October 2010 | Registered office address changed from C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 14 October 2010 (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed grindco 565 LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed grindco 565 LIMITED\certificate issued on 15/09/10
|
23 August 2010 | Termination of appointment of Ann Fisher as a director (2 pages) |
23 August 2010 | Termination of appointment of Ann Fisher as a director (2 pages) |
23 August 2010 | Appointment of Liam Norcup as a director (3 pages) |
23 August 2010 | Appointment of Liam Norcup as a director (3 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|