JIGSAW MANAGEMENT CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Office 2, 24 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP England to Spitfire Suite 3 1077 Kingsbury Road Castle Vale Birmingham West Midlands B35 6AJ on 2025-06-11

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/11/2430 November 2024 Director's details changed for Mr Scott Bernard Ratcliffe on 2024-11-19

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/03/2420 March 2024 Registered office address changed from 6 Toll Point Lichfield Road Brownhills Walsall WS8 6JP England to Office 2, 24 Toll Point Lichfield Road Brownhills Walsall West Midlands WS8 6JP on 2024-03-20

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

29/07/2329 July 2023 Director's details changed for Mr Micheal Freeman on 2023-07-27

View Document

30/06/2330 June 2023 Appointment of Mr Micheal Freeman as a director on 2023-06-30

View Document

17/06/2317 June 2023 Appointment of Mr Matthew Cleary as a director on 2023-06-16

View Document

03/04/233 April 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/04/233 April 2023 Registered office address changed from Stirchley House Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU England to 6 Toll Point Lichfield Road Brownhills Walsall WS8 6JP on 2023-04-03

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-01-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-01-31

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM FORWARD HOUSE 34 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UP ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 COMPANY NAME CHANGED MIDLANDS ENERGY LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT BERNARD RATCLIFFE / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BERNARD RATCLIFFE / 26/01/2018

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

31/01/1731 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company