Warning: file_put_contents(c/d41833402518c87179e7ccc38b2d55a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5988b5ec8d4165fe928c53c7e6ebd435.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jhg Jigsaws Limited, KY11 8GR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JHG JIGSAWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jhg Jigsaws Limited. The company was founded 12 years ago and was given the registration number SC409103. The firm's registered office is in DUNFERMLINE. You can find them at Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:JHG JIGSAWS LIMITED
Company Number:SC409103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 October 2021
Jurisdiction:Scotland
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:Crescent House Carnegie Campus, Enterprise Way, Dunfermline, Fife, KY11 8GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wjm, The Capital Building, 12 - 13 St. Andrew Square, Edinburgh, Scotland, EH2 2AF

Corporate Secretary10 October 2011Active
3 South Farm Yard, Noade Street, Ashmore, Salisbury, United Kingdom, SP5 5AA

Director01 May 2014Active
3, Souths Farm Yard, Noade Street, Ashmore, Salisbury, United Kingdom, SP5 5AA

Director01 June 2016Active
Meteor House, Whittle Road, Churchfields, England, SP2 7YW

Director21 October 2011Active
Kingsknowe, Brighton Road, Cupar, United Kingdom, KY15 5DH

Director10 October 2011Active
130, Saxon Leas, Winterslow, Salisbury, England, SP5 1RW

Director15 November 2013Active
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, United Kingdom, KY11 8GR

Corporate Director10 October 2011Active

People with Significant Control

Mr Brian Ernest Knight
Notified on:01 April 2019
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:Scotland
Address:C/O Wright, Johnston & Mackenzie Llp, Crescent House, Carnegie Campus, Dunfermline, Scotland, KY11 8GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Julie Clare Aldous Wilkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:3 South Farm Yard, Noade Street, Salisbury, England, SP5 5AA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.