JIGSAW HOUSING LTD
BARLING JIGSAW RETIREMENT SOLUTIONS PLC

Hellopages » Essex » Rochford » SS3 0QL

Company number 06507190
Status Active
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address THE BAKE HOUSE VINE COTTAGES, BARLING RD, BARLING, ESSEX, SS3 0QL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 330,000 ; Termination of appointment of Stacey Louise Pearson as a director on 17 February 2016. The most likely internet sites of JIGSAW HOUSING LTD are www.jigsawhousing.co.uk, and www.jigsaw-housing.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and eight months. Jigsaw Housing Ltd is a Private Limited Company. The company registration number is 06507190. Jigsaw Housing Ltd has been working since 18 February 2008. The present status of the company is Active. The registered address of Jigsaw Housing Ltd is The Bake House Vine Cottages Barling Rd Barling Essex Ss3 0ql. The company`s financial liabilities are £497.3k. It is £16.89k against last year. The cash in hand is £214.02k. It is £51.98k against last year. And the total assets are £546.48k, which is £-38.31k against last year. PEARSON, James Alan is a Secretary of the company. PEARSON, James Alan is a Director of the company. Director PEARSON, Ashley has been resigned. Director PEARSON, Stacey Louise has been resigned. The company operates in "Buying and selling of own real estate".


jigsaw housing Key Finiance

LIABILITIES £497.3k
+3%
CASH £214.02k
+32%
TOTAL ASSETS £546.48k
-7%
All Financial Figures

Current Directors

Secretary
PEARSON, James Alan
Appointed Date: 18 February 2008

Director
PEARSON, James Alan
Appointed Date: 18 February 2008
62 years old

Resigned Directors

Director
PEARSON, Ashley
Resigned: 05 April 2012
Appointed Date: 18 February 2008
38 years old

Director
PEARSON, Stacey Louise
Resigned: 17 February 2016
Appointed Date: 05 April 2012
42 years old

JIGSAW HOUSING LTD Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
14 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 330,000

14 Mar 2016
Termination of appointment of Stacey Louise Pearson as a director on 17 February 2016
14 Mar 2016
Termination of appointment of Stacey Louise Pearson as a director on 17 February 2016
07 Dec 2015
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

...
... and 45 more events
10 Jul 2008
Registered office changed on 10/07/2008 from unit 24 lucam lodge the garners rochford essex SS4 1DS
27 May 2008
Certificate of authorisation to commence business and borrow
27 May 2008
Application to commence business
09 May 2008
Registered office changed on 09/05/2008 from 19 estuary lodge, eastern esplanade, southend on sea essex SS1 3AE
18 Feb 2008
Incorporation

JIGSAW HOUSING LTD Charges

29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 castleview 11-19 hockerill street bishops stortford t/n…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 castleview 11-19 hockerill street bishops stortford by…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 castleview 11-19 hockerill street bishops stortford t/n…
29 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 castleview 11-19 hockerill street bishops stortford by…
1 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 lucan lodge, the garners, rochford, essex t/no EX558671…
1 December 2008
Legal charge
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 the lodge brooklands hockley road rayleigh essex t/no…
1 December 2008
Legal charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 homerowan house thorpe bay essex t/no EX372703; any…
1 December 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8, 14, 31, 36 & 43 castleview hockerill street bishops…
24 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…