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.
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 | : |
|
Registered Address | : | Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Secretary | 19 September 2022 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 11 February 2016 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 25 April 2022 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 28 September 2022 | Active |
Hilton Lodge Union Road, Lincoln, LN1 3BJ | Secretary | 16 December 1993 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Secretary | 18 March 2011 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Secretary | 03 April 2019 | Active |
Kirkfield House, 95 Main Street, Scopwick, Lincoln, LN4 3NW | Secretary | 29 January 1999 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Secretary | 04 March 2020 | Active |
23 Southgate Spinneys, South Rauceby, Sleaford, NG34 8QF | Secretary | 24 February 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 February 1993 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 01 November 2021 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 24 February 1993 | Active |
Hurlingham Business Park, Fulbeck Heath, Grantham, NG32 3HL | Director | 01 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Termination secretary company with name termination date. | Download |
2022-09-28 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-27 | Incorporation | Memorandum articles. | Download |
2022-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.