Jigthings Limited SPALDING


Jigthings started in year 1997 as Private Limited Company with registration number 03416743. The Jigthings company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Spalding at Bank House. Postal code: PE11 1TB. Since 2005-08-24 Jigthings Limited is no longer carrying the name Jigsort.

At the moment there are 2 directors in the the company, namely Colin K. and Elizabeth K.. In addition one secretary - Elizabeth K. - is with the firm. As of 19 April 2024, there was 1 ex secretary - John B.. There were no ex directors.

Jigthings Limited Address / Contact

Office Address Bank House
Office Address2 Broad Street
Town Spalding
Post code PE11 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03416743
Date of Incorporation Fri, 8th Aug 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Elizabeth K.

Position: Secretary

Appointed: 02 April 2008

Colin K.

Position: Director

Appointed: 10 December 2001

Elizabeth K.

Position: Director

Appointed: 08 August 1997

Diana R.

Position: Nominee Director

Appointed: 08 August 1997

Resigned: 08 August 1997

Lesley C.

Position: Nominee Secretary

Appointed: 08 August 1997

Resigned: 08 August 1997

John B.

Position: Secretary

Appointed: 08 August 1997

Resigned: 02 April 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Elizabeth K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Colin K. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth K.

Notified on 24 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Colin K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Jigsort August 24, 2005
Goldcard Organisation May 28, 2002
Jigsort December 1, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 60 55110 954125 88367 678205 31512 88496 354
Current Assets 470 726712 708751 236879 328751 116632 311591 716
Debtors 81 820270 843304 049380 033436 777333 096361 109
Net Assets Liabilities 173 499380 244405 104488 661419 814363 275223 295
Other Debtors  13 350     
Property Plant Equipment 1 6681 4483412 0441 0461834 058
Total Inventories 328 355430 911321 304431 617109 024286 331134 253
Stocks Inventory109 064328 355      
Tangible Fixed Assets2971 668      
Other
Accrued Liabilities Deferred Income 3 7153 7104 0454 64623 8754 7094 863
Accumulated Depreciation Impairment Property Plant Equipment 18 70719 95721 06422 42723 97324 83625 692
Additions Other Than Through Business Combinations Property Plant Equipment  1 030 3 066   
Amounts Owed By Group Undertakings 59 821220 723268 754332 184352 329267 668267 635
Amounts Owed To Directors 34 88313 5752 7873 330   
Average Number Employees During Period 6766667
Bank Borrowings Overdrafts 3571 48619 643  11 591 
Corporation Tax Payable  28 5773 43226 07635 64626 778 
Creditors 132 115107 717179 488167 647156 34885 062174 633
Current Tax For Period  28 5773 43226 076   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  275-210323   
Deferred Tax Liabilities  27565388   
Fixed Assets2981 6691 4493422 0451 0471844 059
Increase Decrease In Current Tax From Adjustment For Prior Periods    -4   
Increase From Depreciation Charge For Year Property Plant Equipment  1 2501 1071 3631 546863856
Investments 1111   
Investments Fixed Assets 1111111
Investments In Group Undertakings 1111111
Net Current Assets Liabilities 338 611604 991571 748654 651575 314448 188394 640
Number Shares Issued Fully Paid 213 000213 000213 000213 000213 000213 000213 000
Other Creditors 35 29054 096139 251167 647156 34885 062174 633
Other Taxation Social Security Payable 1 5727964 2881 0589635 847920
Par Value Share 1111111
Prepayments Accrued Income 3 65529 16127 76047 84984 35146 48759 479
Property Plant Equipment Gross Cost 20 37521 40521 40524 47125 01925 01929 750
Taxation Including Deferred Taxation Balance Sheet Subtotal  27565388   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  28 8523 22226 395   
Total Assets Less Current Liabilities 340 280606 440572 090656 696576 361448 372398 699
Total Current Tax Expense Credit   3 43226 072   
Trade Creditors Trade Payables 56 2985 4776 042105 89336 03313 2604 046
Trade Debtors Trade Receivables 18 3447 6097 535  14 779 
Advances Credits Directors99 89734 88313 5752 7873 330   
Advances Credits Made In Period Directors 135 042178 388127 730    
Advances Credits Repaid In Period Directors 70 028157 080116 942    
Amount Specific Advance Or Credit Directors   2 7873 3304 7512 51821 535
Amount Specific Advance Or Credit Made In Period Directors    120 098232 796172 279126 893
Amount Specific Advance Or Credit Repaid In Period Directors    120 641234 217170 046102 840
Corporation Tax Recoverable       10 447
Provisions For Liabilities Balance Sheet Subtotal    38819935771
Recoverable Value-added Tax      4 1622 012
Total Additions Including From Business Combinations Property Plant Equipment     548 4 731
Bank Borrowings Overdrafts Secured-189-357      
Cash Bank6 01660 551      
Creditors Due Within One Year 132 115      
Debtors Due Within One Year107 57681 820      
Number Shares Allotted213 000213 000      
Other Creditors After One Year160 806166 781      
Share Capital Allotted Called Up Paid-213 000-213 000      
Tangible Fixed Assets Additions 2 279      
Tangible Fixed Assets Cost Or Valuation18 09620 375      
Tangible Fixed Assets Depreciation17 79918 707      
Tangible Fixed Assets Depreciation Charged In Period 908      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 10th, February 2023
Free Download (11 pages)

Company search

Advertisements