JIG U.K. LTD - GRANTHAM
Company Profile | Company Filings |
Overview
JIG U.K. LTD is a Private Limited Company from GRANTHAM and has the status: Active.
JIG U.K. LTD was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793219. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
JIG U.K. LTD was incorporated 31 years ago on 24/02/1993 and has the registered number: 02793219. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
JIG U.K. LTD - GRANTHAM
This company is listed in the following categories:
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
HURLINGHAM BUSINESS PARK
GRANTHAM
LINCOLNSHIRE
NG32 3HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ASHLEY MACKINDER | Jan 1986 | British | Director | 2022-09-28 | CURRENT |
MR GARTH IAN BRETHERTON | Jul 1973 | British | Director | 2022-04-25 | CURRENT |
MR BRIAN ATHEY | Jan 1976 | British | Director | 2016-02-11 | CURRENT |
MISS JACQUI CUTLER | Secretary | 2022-09-19 | CURRENT | ||
MR BARRY WHITEHEAD | Mar 1981 | British | Director | 2021-11-01 UNTIL 2023-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-02-24 UNTIL 1993-02-24 | RESIGNED | ||
MR WESLEY GRIFFITH | Jul 1983 | British | Director | 2021-11-01 UNTIL 2022-09-19 | RESIGNED |
MR ROBERT STAPLES | Jul 1947 | British | Director | 1993-02-24 UNTIL 2021-12-31 | RESIGNED |
MR STEPHEN WILLIAM SWIFT | Jun 1954 | British | Secretary | 1993-02-24 UNTIL 1993-12-16 | RESIGNED |
JANE DAWN GODFREY | British | Secretary | 1999-01-29 UNTIL 2011-03-18 | RESIGNED | |
MR WESLEY O'BRIEN GRIFFITH | Secretary | 2020-03-04 UNTIL 2022-09-19 | RESIGNED | ||
MARTIN CAWSEY | May 1963 | Secretary | 1993-12-16 UNTIL 1999-01-28 | RESIGNED | |
MRS SHARON ANNE FOX | Secretary | 2019-04-03 UNTIL 2020-03-04 | RESIGNED | ||
MR JEREMY DENT | Secretary | 2011-03-18 UNTIL 2019-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Jane Roberta Cooper | 2021-12-16 | 7/1975 | Broadbeach Waters |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Emma Louise Bretherton | 2021-12-16 | 4/1973 | Bury St. Edmunds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Staples | 2019-03-07 - 2021-12-16 | 7/1947 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Robert Staples | 2016-04-06 - 2019-03-07 | 7/1961 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JIG U.K. LTD - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-03 | 31-05-2023 | £612,114 Cash £3,058,007 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 22.3 | 2023-03-01 | 31-05-2022 | £499,745 Cash £2,968,209 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 18.2 | 2022-01-19 | 31-05-2021 | £804,351 Cash £2,642,202 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 18.2 | 2021-06-26 | 31-05-2020 | £391,417 Cash £2,734,591 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 18.2 | 2020-02-08 | 31-05-2019 | £1,279,977 Cash £6,041,698 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 18.2 | 2019-02-08 | 31-05-2018 | £1,554,320 Cash £5,985,993 equity |
JIG U.K. LTD - Accounts to registrar (filleted) - small 17.3 | 2018-02-07 | 31-05-2017 | £1,543,082 Cash £5,930,570 equity |
JIG U.K. LTD - Abbreviated accounts 16.3 | 2017-02-25 | 31-05-2016 | £2,227,478 Cash £5,875,915 equity |