UKBizDB.co.uk

JIG SAW CARPENTRY & FLOORING SOLUTIONS LTD

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

This company is commonly known as Jig Saw Carpentry & Flooring Solutions Ltd. The company was founded 18 years ago and was given the registration number 05735327. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:JIG SAW CARPENTRY & FLOORING SOLUTIONS LTD
Company Number:05735327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation
  • 43330 - Floor and wall covering
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Secretary08 March 2006Active
Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, England, BS30 8XT

Director08 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 March 2006Active
2, The Reddings, Kingswood, Bristol, England, BS15 4SA

Director06 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 March 2006Active

People with Significant Control

Mr Lee Edward Giles
Notified on:08 March 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:Unit 1, Office 1, Tower Lane Business Park, Warmley, England, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Tracey Louise Giles
Notified on:08 March 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 1, Office 1, Tower Lane Business Park, Warmley, England, BS30 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person secretary company with change date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.