Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jigsaw UK Development Limited
Jigsaw UK Development Limited is an active company incorporated on 19 December 2023 with the registered office located in Belper, Derbyshire. Jigsaw UK Development Limited was registered 2 years 1 month ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15361974
Private limited company
Age
2 years 1 month
Incorporated
19 December 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 December 2025
(1 month ago)
Next confirmation dated
18 December 2026
Due by
1 January 2027
(11 months remaining)
Last change occurred
12 months ago
Accounts
Submitted
For period
19 Dec
⟶
31 Aug 2024
(8 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 August 2025
Due by
31 May 2026
(4 months remaining)
Learn more about Jigsaw UK Development Limited
Contact
Update Details
Address
High Edge Court Church Street
Heage
Belper
Derbyshire
DE56 2BW
England
Address changed on
13 Aug 2024
(1 year 5 months ago)
Previous address was
2 st. Marys Road Oakham Rutland LE15 8SU United Kingdom
Companies in DE56 2BW
Telephone
Unreported
Email
Unreported
Website
Bandk.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
John David Raven
Director • British • Lives in UK • Born in Dec 1977
Christopher Robert Kirkland
Director • British • Lives in UK • Born in May 1982
Ralph Charles Jones
Director • British • Lives in UK • Born in Aug 1950
Michelle ANN Mucklestone
Secretary
Ferrybridge DC Holdco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FD Power 2 Ltd
Ralph Charles Jones, Christopher Robert Kirkland, and 1 more are mutual people.
Active
FD Power 1 Ltd
Ralph Charles Jones, Christopher Robert Kirkland, and 1 more are mutual people.
Active
Ferrybridge DC Topco Limited
Ralph Charles Jones, Christopher Robert Kirkland, and 1 more are mutual people.
Active
Ferrybridge DC Holdco Limited
Ralph Charles Jones, Christopher Robert Kirkland, and 1 more are mutual people.
Active
FD Power 3 Ltd
Ralph Charles Jones, Christopher Robert Kirkland, and 1 more are mutual people.
Active
Urbo (West Bar) Limited
Ralph Charles Jones is a mutual person.
Active
Woodcroft, (Moira) Residents Management Limited
Ralph Charles Jones is a mutual person.
Active
V Raven Real Estate Ltd
John David Raven is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period
1 Dec
⟶
31 Aug 2024
Traded for
9 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£8.5M
Total Liabilities
-£8.53M
Net Assets
-£25.8K
Debt Ratio (%)
100%
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Days Ago on 19 Jan 2026
Mr Chris Robert Kirkland Details Changed
4 Days Ago on 19 Jan 2026
Subsidiary Accounts Submitted
8 Months Ago on 6 May 2025
Accounting Period Shortened
12 Months Ago on 24 Jan 2025
Confirmation Submitted
12 Months Ago on 24 Jan 2025
Mrs Michelle Ann Mucklestone Appointed
1 Year 5 Months Ago on 19 Aug 2024
Mr Ralph Charles Jones Appointed
1 Year 5 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 13 Aug 2024
John Julian Edward De Lisle (PSC) Resigned
1 Year 5 Months Ago on 29 Jul 2024
Robert Patrick Bath (PSC) Resigned
1 Year 5 Months Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Jigsaw UK Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 December 2025 with no updates
Submitted on 19 Jan 2026
Director's details changed for Mr Chris Robert Kirkland on 19 January 2026
Submitted on 19 Jan 2026
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 6 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 6 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 6 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 6 May 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 24 Jan 2025
Previous accounting period shortened from 31 December 2024 to 31 August 2024
Submitted on 24 Jan 2025
Appointment of Mrs Michelle Ann Mucklestone as a secretary on 19 August 2024
Submitted on 20 Aug 2024
Appointment of Mr Ralph Charles Jones as a director on 19 August 2024
Submitted on 20 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs