Company NameJigsaw Treasury Limited
Company StatusActive
Company Number12535831
CategoryPrivate Limited Company
Incorporation Date26 March 2020(4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Rowland Robert Kenneth Chisnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(same day as company formation)
RoleExecutive Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Brian Paul Moran
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(same day as company formation)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Kathleen Tracy Marshall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(same day as company formation)
RoleGroup Director Of Development & People
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMs Annabel Kathleen Todd
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRegional Business Development Director
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Evelin Dorota Matley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(3 years, 5 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Secretary NameMr Michael Murphy
StatusCurrent
Appointed16 December 2023(3 years, 8 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Edward David Clivery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(same day as company formation)
RoleRelationship Director (Banking)
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Donna Maria Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(same day as company formation)
RoleGroup Director Of Neighbourhoods & Support
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMr Andrew Paul Marshall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(same day as company formation)
RoleGroup Director Of Asset Management
Country of ResidenceEngland
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Director NameMrs Hilary Catherine Roberts
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2020(same day as company formation)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
Secretary NameMr Brian Paul Moran
StatusResigned
Appointed26 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT

Location

Registered AddressCavendish 249 Cavendish Street
Ashton-Under-Lyne
OL6 7AT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 2 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

5 May 2022Delivered on: 10 May 2022
Persons entitled: M&G Trustee Company Limited

Classification: A registered charge
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Prudential Trustee Company Limited as Trustee of the Security Constituted Under the Borrower Security Deed for Itself and the Beneficiaries (Security Trustee).

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 June 2020Registration of charge 125358310001, created on 29 May 2020 (20 pages)
26 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Memorandum and Articles of Association (10 pages)
6 April 2020Appointment of Mrs Kathleen Tracy Marshall as a director on 26 March 2020 (2 pages)
6 April 2020Appointment of Donna Maria Kelly as a director on 26 March 2020 (2 pages)
3 April 2020Appointment of Mr Andrew Paul Marshall as a director on 26 March 2020 (2 pages)
3 April 2020Appointment of Mr Edward David Clivery as a director on 26 March 2020 (2 pages)
26 March 2020Incorporation
Statement of capital on 2020-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)