JIGSAW LAW LIMITED
ELLESMERE PORT GRINDCO 565 LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH65 1AD
Company number 07200503
Status Active
Incorporation Date 23 March 2010
Company Type Private Limited Company
Address DBH PIONEER HOUSE PIONEER BUSINESS PARK, NORTH ROAD, ELLESMERE PORT, MERSEYSIDE, CH65 1AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Christopher Jon Latham as a director on 28 February 2017; Appointment of Mr Nigel James Ward as a director on 21 February 2017; Satisfaction of charge 072005030001 in full. The most likely internet sites of JIGSAW LAW LIMITED are www.jigsawlaw.co.uk, and www.jigsaw-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Brunswick Rail Station is 6.4 miles; to Chester Rail Station is 7.1 miles; to Edge Hill Rail Station is 7.4 miles; to Bank Hall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jigsaw Law Limited is a Private Limited Company. The company registration number is 07200503. Jigsaw Law Limited has been working since 23 March 2010. The present status of the company is Active. The registered address of Jigsaw Law Limited is Dbh Pioneer House Pioneer Business Park North Road Ellesmere Port Merseyside Ch65 1ad. . ELLISON, Shaun Alexander is a Director of the company. HURST, Paul Desmond is a Director of the company. LINDLEY, Christian is a Director of the company. WARD, Nigel James is a Director of the company. Director FAUN, Stephen has been resigned. Director FISHER, Ann Elizabeth has been resigned. Director LATHAM, Christopher Jon has been resigned. Director NORCUP, Liam has been resigned. Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ELLISON, Shaun Alexander
Appointed Date: 18 October 2010
57 years old

Director
HURST, Paul Desmond
Appointed Date: 06 February 2013
63 years old

Director
LINDLEY, Christian
Appointed Date: 18 October 2010
54 years old

Director
WARD, Nigel James
Appointed Date: 21 February 2017
60 years old

Resigned Directors

Director
FAUN, Stephen
Resigned: 02 October 2015
Appointed Date: 18 October 2010
59 years old

Director
FISHER, Ann Elizabeth
Resigned: 13 August 2010
Appointed Date: 23 March 2010
66 years old

Director
LATHAM, Christopher Jon
Resigned: 28 February 2017
Appointed Date: 18 October 2010
47 years old

Director
NORCUP, Liam
Resigned: 29 October 2010
Appointed Date: 13 August 2010
46 years old

Director
GRINDCO DIRECTORS LIMITED
Resigned: 29 October 2010
Appointed Date: 23 March 2010

JIGSAW LAW LIMITED Events

01 Mar 2017
Termination of appointment of Christopher Jon Latham as a director on 28 February 2017
21 Feb 2017
Appointment of Mr Nigel James Ward as a director on 21 February 2017
24 Aug 2016
Satisfaction of charge 072005030001 in full
17 Aug 2016
Full accounts made up to 29 February 2016
12 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 170

...
... and 28 more events
15 Sep 2010
Company name changed grindco 565 LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14

15 Sep 2010
Change of name notice
23 Aug 2010
Appointment of Liam Norcup as a director
23 Aug 2010
Termination of appointment of Ann Fisher as a director
23 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JIGSAW LAW LIMITED Charges

24 March 2016
Charge code 0720 0503 0002
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Contains fixed charge…
26 June 2013
Charge code 0720 0503 0001
Delivered: 28 June 2013
Status: Satisfied on 24 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…