JIGSAW INSURANCE SERVICES LIMITED
Activities of head offices
JIGSAW INSURANCE SERVICES LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Rossington’S Business Park West Carr Road Retford Nottinghamshire DN22 7SW United Kingdom
Full company profile for JIGSAW INSURANCE SERVICES LIMITED (05052874), an active financial services company based in Retford, United Kingdom. Incorporated 23 Feb 2004. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2023–2024)
Cash in Bank
£366.31k
Net Assets
-£218.37k
Total Liabilities
£4.23M
Turnover
£1.52M
Employees
N/A
Debt Ratio
105%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Matthew Richard Schofield | Director | British | United Kingdom | 18 Sept 2024 | Active |
See all 30 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Pib Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Neil Michael Richards-smith
Ceased 1 Apr 2021
Craig Tony Duwell
Ceased 1 Apr 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Third And Fourth Floor Offices, Clarendon House, Victoria Avenue, Harrogate (HG1 1JD) NORTH YORKSHIRE | Leasehold | - | 13 Jul 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Apr 2026 | Confirmation Statement | Confirmation statement made on 30 Apr 2026 with no updates | |
| 31 Mar 2026 | Officers | Termination of Charles Anthony Edward Burgess as director on 31 Mar 2026 | |
| 25 Feb 2026 | Confirmation Statement | Confirmation statement made on 23 Feb 2026 with no updates | |
| 15 Jan 2026 | Officers | Termination of Ryan Christopher Brown as director on 15 Jan 2026 | |
| 9 Jan 2026 | Officers | Change to director Mr William Charles Allen Bulleid on 12 Dec 2025 |
Confirmation statement made on 30 Apr 2026 with no updates
Termination of Charles Anthony Edward Burgess as director on 31 Mar 2026
Confirmation statement made on 23 Feb 2026 with no updates
Termination of Ryan Christopher Brown as director on 15 Jan 2026
Change to director Mr William Charles Allen Bulleid on 12 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 30 Apr 2026 with no updates
1 weeks ago on 30 Apr 2026
Termination of Charles Anthony Edward Burgess as director on 31 Mar 2026
1 months ago on 31 Mar 2026
Confirmation statement made on 23 Feb 2026 with no updates
2 months ago on 25 Feb 2026
Termination of Ryan Christopher Brown as director on 15 Jan 2026
3 months ago on 15 Jan 2026
Change to director Mr William Charles Allen Bulleid on 12 Dec 2025
4 months ago on 9 Jan 2026
