JIGSAW PROPERTY GROUP LTD

Register to unlock more data on OkredoRegister

JIGSAW PROPERTY GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11809100

Incorporation date

06/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Holly House Mill Street, Uppermill, Oldham OL3 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon13/12/2025
Director's details changed for Mr Samuel Charles Norton on 2025-12-12
dot icon12/12/2025
Director's details changed for Mrs Chelsey Ann Norton on 2025-12-12
dot icon12/12/2025
Registered office address changed from The Colony Altrincham Road Wilmslow Cheshire SK9 4LY England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 2025-12-12
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Satisfaction of charge 118091000004 in full
dot icon13/05/2025
Registration of charge 118091000009, created on 2025-05-02
dot icon07/05/2025
Registration of charge 118091000008, created on 2025-04-25
dot icon12/03/2025
Registration of charge 118091000007, created on 2025-02-28
dot icon07/03/2025
Registration of charge 118091000006, created on 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon11/12/2024
Registered office address changed
dot icon11/12/2024
Director's details changed for Mr Samuel Charles Norton on 2024-12-11
dot icon11/12/2024
Director's details changed for Mrs Chelsey Ann Norton on 2024-12-11
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Registered office address changed from Office 5, Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX England to 1 Holly House Mill Street Uppermill Oldham OL3 6LZ on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Samuel Charles Norton on 2024-07-05
dot icon08/07/2024
Change of details for Mr Samuel Charles Norton as a person with significant control on 2024-07-05
dot icon08/07/2024
Director's details changed for Mrs Chelsey Ann Norton on 2024-07-05
dot icon01/03/2024
Current accounting period extended from 2024-02-28 to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon15/02/2024
Registered office address changed from 33 Eastgate Street Stafford Staffordshire ST16 2LZ England to Office 5, Oak Tree Barn Hatton Lane Hatton Warrington WA4 4BX on 2024-02-15
dot icon15/02/2024
Director's details changed for Mrs Chelsey Ann Norton on 2024-02-01
dot icon15/02/2024
Director's details changed for Mr Samuel Charles Norton on 2024-02-01
dot icon15/02/2024
Change of details for Mr Samuel Charles Norton as a person with significant control on 2024-02-01
dot icon02/10/2023
Registration of charge 118091000004, created on 2023-09-29
dot icon02/10/2023
Registration of charge 118091000005, created on 2023-09-29
dot icon07/08/2023
Registration of charge 118091000003, created on 2023-08-04
dot icon31/07/2023
Registration of charge 118091000002, created on 2023-07-31
dot icon06/07/2023
Registration of charge 118091000001, created on 2023-06-30
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon27/06/2023
Registered office address changed from Unit 2 the Pound Coate SN10 3LG United Kingdom to 33 Eastgate Street Stafford Staffordshire ST16 2LZ on 2023-06-27
dot icon27/06/2023
Accounts for a dormant company made up to 2023-02-28
dot icon27/06/2023
Director's details changed for Mrs Chelsey Ann Read on 2022-07-27
dot icon20/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
0.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JIGSAW PROPERTY GROUP LTD

JIGSAW PROPERTY GROUP LTD is an(a) Active company incorporated on 06/02/2019 with the registered office located at 1 Holly House Mill Street, Uppermill, Oldham OL3 6LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JIGSAW PROPERTY GROUP LTD?

toggle

JIGSAW PROPERTY GROUP LTD is currently Active. It was registered on 06/02/2019 .

Where is JIGSAW PROPERTY GROUP LTD located?

toggle

JIGSAW PROPERTY GROUP LTD is registered at 1 Holly House Mill Street, Uppermill, Oldham OL3 6LZ.

What does JIGSAW PROPERTY GROUP LTD do?

toggle

JIGSAW PROPERTY GROUP LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for JIGSAW PROPERTY GROUP LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with updates.