UKBizDB.co.uk

JIG U.K. LTD

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

This company is commonly known as Jig U.k. Ltd. The company was founded 31 years ago and was given the registration number 02793219. The firm's registered office is in GRANTHAM. You can find them at Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:JIG U.K. LTD
Company Number:02793219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Secretary19 September 2022Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director11 February 2016Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director25 April 2022Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director28 September 2022Active
Hilton Lodge Union Road, Lincoln, LN1 3BJ

Secretary16 December 1993Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Secretary18 March 2011Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Secretary03 April 2019Active
Kirkfield House, 95 Main Street, Scopwick, Lincoln, LN4 3NW

Secretary29 January 1999Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Secretary04 March 2020Active
23 Southgate Spinneys, South Rauceby, Sleaford, NG34 8QF

Secretary24 February 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 February 1993Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director01 November 2021Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director24 February 1993Active
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL

Director01 November 2021Active

People with Significant Control

Mrs Jane Roberta Cooper
Notified on:16 December 2021
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:Australia
Address:14, Cleland Crescent, Broadbeach Waters, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Bretherton
Notified on:16 December 2021
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Porteus Cottage, 115 Nowton Road, Bury St. Edmunds, England, IP33 2BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Staples
Notified on:07 March 2019
Status:Active
Date of birth:July 1947
Nationality:British
Address:Hurlingham Business Park, Grantham, NG32 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Staples
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Hurlingham Business Park, Grantham, NG32 3HL
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.