JIGSAW RECRUITING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for a person with significant control

View Document

22/04/2522 April 2025 Director's details changed for Mr Glen David Hudson on 2025-04-22

View Document

22/04/2522 April 2025 Registered office address changed from Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to 47 Birkbeck Road Hutton Brentwood Essex CM13 1JR on 2025-04-22

View Document

10/04/2510 April 2025 Registered office address changed from 47 Birkbeck Road Brentwood Essex CM13 1JR England to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10

View Document

01/04/251 April 2025 Notification of Jigsaw Recruiting Holdings Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Cessation of Hudson Druce Capital Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Appointment of Mr Henry Hodges as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Hudson Druce Holdings Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Glen David Hudson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Concetta Hudson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Notification of Hudson Druce Capital Limited as a person with significant control on 2025-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-13 with updates

View Document

21/11/2421 November 2024 Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 47 Birkbeck Road Brentwood Essex CM13 1JR on 2024-11-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Concetta Hudson as a secretary on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID HUDSON / 11/11/2019

View Document

11/11/1911 November 2019 SECRETARY'S CHANGE OF PARTICULARS / CONCETTA HUDSON / 11/11/2019

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY CONCETTA HUDSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS CONCETTA FRAPPAOLO / 27/11/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDSON DRUCE HOLDINGS LIMITED

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CHANGE PERSON AS SECRETARY

View Document

23/11/1623 November 2016 SECRETARY APPOINTED CONCETTA HUDSON

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM SECOND FLOOR WILSONS CORNER INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID HUDSON / 28/10/2011

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN DAVID HUDSON / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SECRETARY APPOINTED MS CONCETTA FRAPPAOLO

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY GLEN HUDSON

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC ROGAN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR BEN BURLING

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN EARLEY

View Document

10/03/0910 March 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM JUBILEE HOUSE, THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 10 PARK ROAD BRENTWOOD ESSESX CM14 4TX

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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