Background WavePink WaveYellow Wave

THE JIGSAW TRUST (03734127)

THE JIGSAW TRUST (03734127) is an active UK company. incorporated on 17 March 1999. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE JIGSAW TRUST has been registered for 27 years. Current directors include AMOFA, Rosemond Ama Gyasiwaa, ASANTE, Mary, BARBER, Samuel and 7 others.

Company Number
03734127
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 1999
Age
27 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMOFA, Rosemond Ama Gyasiwaa, ASANTE, Mary, BARBER, Samuel, DEAN, Adam, JEWELL, Russell Paul, JEWSBURY, Andrew Mark Charles, KEARNEY, Colin Francis, KIELY, Jillian Annette, PROTHERO, Graham, ROLTON, Linda Mary Swan
SIC Codes
82990, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JIGSAW TRUST

THE JIGSAW TRUST is an active company incorporated on 17 March 1999 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE JIGSAW TRUST was registered 27 years ago.(SIC: 82990, 85200)

Status

active

Active since 27 years ago

Company No

03734127

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 1 July 2011To: 24 March 2017
, Bourbon Court, Nightingales Corner, Little Chalfont, Bucks, HP7 9QS
From: 17 March 1999To: 1 July 2011
Timeline

57 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

GRANT, Catherine Francis

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 17 Mar 1999

AMOFA, Rosemond Ama Gyasiwaa

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1977
Director
Appointed 01 Feb 2021

ASANTE, Mary

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1977
Director
Appointed 10 Nov 2016

BARBER, Samuel

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1994
Director
Appointed 30 Sept 2024

DEAN, Adam

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1984
Director
Appointed 02 Feb 2026

JEWELL, Russell Paul

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1959
Director
Appointed 15 Jul 2019

JEWSBURY, Andrew Mark Charles

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1965
Director
Appointed 10 Mar 2021

KEARNEY, Colin Francis

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1953
Director
Appointed 04 Mar 2021

KIELY, Jillian Annette

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1957
Director
Appointed 17 Mar 1999

PROTHERO, Graham

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1961
Director
Appointed 24 Nov 2009

ROLTON, Linda Mary Swan

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 02 Feb 2026

ALLEN, Martyn Keith

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born September 1954
Director
Appointed 24 Nov 2009
Resigned 27 Apr 2015

ASHMORE-SHORT, Benedick Bernard Basil

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1976
Director
Appointed 09 Mar 2021
Resigned 04 Oct 2022

BABY, Xavier

Resigned
Flat 3, LondonW1W 6QH
Born March 1962
Director
Appointed 11 Apr 2005
Resigned 31 Aug 2008

BARCLAY, Theodore William Troutbeck

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1989
Director
Appointed 01 Dec 2015
Resigned 11 Feb 2019

BENJAMIN, Aishnine Marie

Resigned
Southend Road, Woodford GreenIG8 8HD
Born August 1981
Director
Appointed 17 Oct 2016
Resigned 15 Jul 2019

BROOK, Simon George

Resigned
Ridgewood Farm Cottages Little Hayes, BelperDE56 2RA
Born February 1957
Director
Appointed 01 Sept 1999
Resigned 31 Oct 2002

COULSON, Joanne Elizabeth

Resigned
NewmarketCB8 8AZ
Born June 1982
Director
Appointed 25 Jan 2021
Resigned 25 Jan 2021

COX, Abigail Elisabeth

Resigned
Southend Road, Woodford GreenIG8 8HD
Born March 1974
Director
Appointed 11 Oct 2016
Resigned 30 Sept 2019

GIGG, Louise

Resigned
Dunsfold Park, CranleighGU6 8TB
Born May 1960
Director
Appointed 01 Aug 2003
Resigned 30 Aug 2010

GRANT, Catherine Francis

Resigned
15 Gatley Drive, GuildfordGU4 7JJ
Born September 1961
Director
Appointed 17 Mar 1999
Resigned 18 Jan 2001

GRANT, Lynn

Resigned
Building 21 Dunsfold Park, CranleighGU6 8TB
Born July 1962
Director
Appointed 01 Sept 2014
Resigned 01 Jun 2015

GRANT, Lynn

Resigned
Dunsfold Park, CranleighGU6 8TB
Born July 1962
Director
Appointed 01 Jun 2003
Resigned 04 Oct 2011

HALL, Leah Fennema

Resigned
GuilfordGU1 3XN
Born October 1984
Director
Appointed 25 Jan 2021
Resigned 25 Jan 2021

HENDERSON, Anthony David

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1963
Director
Appointed 21 Jan 2013
Resigned 01 Sept 2013

HODGE, Laurence Dietrich

Resigned
Southend Road, Woodford GreenIG8 8HD
Born January 1953
Director
Appointed 15 Jul 2019
Resigned 13 Jul 2020

KRINKS, Claudia Anne

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1974
Director
Appointed 01 Sept 2015
Resigned 08 Apr 2019

LINEHAN, Tracie

Resigned
Milton, East KnoyleSP3 6BG
Born October 1971
Director
Appointed 25 Jan 2021
Resigned 25 Jan 2021

LLOYD, Neil Anthony

Resigned
7 Kenwyn Road, LondonSW20 8TR
Born June 1965
Director
Appointed 01 Sept 1999
Resigned 28 Feb 2003

MARCUS, Timothy Maurice

Resigned
189 Goldsworth Road, WokingGU21 1NG
Born November 1960
Director
Appointed 18 Jan 2001
Resigned 31 Aug 2005

MCHUGH, Leo

Resigned
Southend Road, Woodford GreenIG8 8HD
Born March 1974
Director
Appointed 24 Nov 2009
Resigned 19 May 2020

MERRYLEES, Frances Caroline

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1973
Director
Appointed 21 Jan 2013
Resigned 31 Jul 2016

MORGAN, Stephen Charles

Resigned
11 Peakfield, FarnhamGU10 3DX
Born September 1964
Director
Appointed 21 Jun 2001
Resigned 18 Sept 2005

MOSHI, Philip Joseph

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born December 1966
Director
Appointed 24 Nov 2009
Resigned 18 May 2015

PACIOREK, Judith Margaret

Resigned
30 Glynswood, CamberleyGU15 1HU
Born May 1955
Director
Appointed 26 Jun 2003
Resigned 23 Nov 2009
Fundings
Financials
Latest Activities

Filing History

177

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Resolution
3 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Second Filing Of Annual Return With Made Up Date
10 January 2017
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Resolution
27 July 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
13 March 2006
287Change of Registered Office
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation