Crewe
Cheshire
CW2 8UY
Director Name | Mr James Kerrick Price |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Caroline Emily Elizabeth Russell |
---|---|
Status | Current |
Appointed | 24 May 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Shaun Alexander Ellison |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Ms Heather Hayden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Robert Douglas King |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Jonathan Kim Walden |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Donald Stuart Fowler |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
17 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (15 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
19 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
15 October 2020 | Company name changed jigsaw law topco LIMITED\certificate issued on 15/10/20
|
16 April 2020 | Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 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) |
22 January 2019 | Confirmation statement made on 17 January 2019 with updates (7 pages) |
27 December 2018 | Termination of appointment of Jon Walden as a director on 20 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
6 November 2018 | Termination of appointment of a director (1 page) |
5 November 2018 | Termination of appointment of Robert Douglas King as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Neil Simon Cox as a director on 15 August 2018 (1 page) |
5 November 2018 | Termination of appointment of Heather Hayden 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) |
17 August 2018 | Notification of Examworks Uk Ltd as a person with significant control on 15 August 2018 (2 pages) |
17 August 2018 | Cessation of Sovereign Capital Partner Llp Active as a person with significant control on 15 August 2018 (1 page) |
17 August 2018 | Cessation of Shaun Alexander Ellison as a person with significant control on 15 August 2018 (1 page) |
17 August 2018 | Termination of appointment of Shaun Alexander Ellison as a director on 15 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Doug Laver as a director on 15 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Donald Stuart Fowler as a director on 15 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr Richard Elliot Perlman as a director on 15 August 2018 (2 pages) |
17 August 2018 | Appointment of Mr James Kerrick Price as a director on 15 August 2018 (2 pages) |
6 August 2018 | Group of companies' accounts made up to 28 February 2018 (28 pages) |
24 January 2018 | Notification of Sovereign Capital Partner Llp Active as a person with significant control on 14 July 2017 (2 pages) |
24 January 2018 | Cessation of Nigel James Ward as a person with significant control on 14 July 2017 (1 page) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (6 pages) |
24 January 2018 | Notification of Shaun Alexander Ellison as a person with significant control on 14 July 2017 (2 pages) |
2 January 2018 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
2 January 2018 | Current accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
26 October 2017 | Cancellation of shares. Statement of capital on 4 October 2017
|
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Cancellation of shares. Statement of capital on 4 October 2017
|
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
26 September 2017 | Appointment of Mr Jon Walden as a director on 14 July 2017 (2 pages) |
26 September 2017 | Appointment of Mr Jon Walden as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Ms Heather Hayden as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Simon Cox as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Ms Heather Hayden as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Douglas King as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Shaun Alexander Ellison as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Robert Douglas King as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Simon Cox as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 14 July 2017 (2 pages) |
7 September 2017 | Appointment of Mr Shaun Alexander Ellison as a director on 14 July 2017 (2 pages) |
1 August 2017 | Sub-division of shares on 14 July 2017 (4 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Sub-division of shares on 14 July 2017 (4 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|