Background WavePink WaveYellow Wave

JIGSAW + (08278978)

JIGSAW + (08278978) is an active UK company. incorporated on 2 November 2012. 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. JIGSAW + has been registered for 13 years. Current directors include CAVELL, Alexander, KIELY, Ailsa, KIELY, Jillian Annette and 3 others.

Company Number
08278978
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 November 2012
Age
13 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
CAVELL, Alexander, KIELY, Ailsa, KIELY, Jillian Annette, NEWMAN, Nigel David, PROTHERO, Graham, REVELL, Bradley Sean Carver
SIC Codes
82990, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW +

JIGSAW + is an active company incorporated on 2 November 2012 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. JIGSAW + was registered 13 years ago.(SIC: 82990, 85200)

Status

active

Active since 13 years ago

Company No

08278978

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

Age

13 Years

Incorporated 2 November 2012

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 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

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

Previous Addresses

C/O Raffingers Stuart 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 2 November 2012To: 2 November 2016
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
Feb 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

GRANT, Catherine Francis

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 02 Nov 2012

CAVELL, Alexander

Active
Southend Road, Woodford GreenIG8 8HD
Born May 1977
Director
Appointed 22 Feb 2021

KIELY, Ailsa

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1994
Director
Appointed 04 Nov 2024

KIELY, Jillian Annette

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1957
Director
Appointed 08 Apr 2019

NEWMAN, Nigel David

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1968
Director
Appointed 02 Feb 2026

PROTHERO, Graham

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1961
Director
Appointed 02 Nov 2012

REVELL, Bradley Sean Carver

Active
Southend Road, Woodford GreenIG8 8HD
Born March 1978
Director
Appointed 16 Mar 2021

CHADWICK, David

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1967
Director
Appointed 23 Mar 2021
Resigned 19 Jun 2021

GRANT, Lynn

Resigned
Southend Road, Woodford GreenIG8 8HD
Born July 1962
Director
Appointed 28 May 2018
Resigned 07 Feb 2019

GRANT, Lynn

Resigned
Building 20 Dunsfold Park, CranleighGU6 8TB
Born July 1962
Director
Appointed 01 Jun 2015
Resigned 16 Nov 2017

OCKLEFORD, George Adam, Professor

Resigned
Southend Road, Woodford GreenIG8 8HD
Born January 1959
Director
Appointed 02 Nov 2012
Resigned 07 Jul 2015

REED, Laura

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1990
Director
Appointed 27 Jan 2020
Resigned 17 Jul 2023

VINCENT, Simon Robert

Resigned
Southend Road, Woodford GreenIG8 8HD
Born May 1963
Director
Appointed 02 Nov 2012
Resigned 12 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
2 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Statement Of Companys Objects
17 April 2013
CC04CC04
Memorandum Articles
17 April 2013
MEM/ARTSMEM/ARTS
Resolution
17 April 2013
RESOLUTIONSResolutions
Resolution
17 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2012
NEWINCIncorporation