JYGSAW LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.06359700
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution31 Mar 2015
Years9 years, 1 month, 22 days

SUMMARY

JYGSAW LIMITED is an dissolved private limited company with number 06359700. It was incorporated 16 years, 8 months, 18 days ago, on 04 September 2007 and it was dissolved 9 years, 1 month, 22 days ago, on 31 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 24/11/14

Documents

View document PDF

Resolution

Date: 08 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Anne Louise Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Lynsey Jane Nicoll

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Louise Oliver

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mr Malcolm Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Forde

Appointment date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2014-09-11

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-25

Officer name: Miss Lynsey Jane Nicoll

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2013

Action Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Forbes

Termination date: 2013-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-10-25

Documents

View document PDF

Move registers to registered office company

Date: 25 Oct 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-25

Officer name: Miss Karen Louise Forbes

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-23

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: John Charles Low

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom

Change date: 2012-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2011

Action Date: 14 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-14

Old address: C/O Mcgrigors 2nd Floor 5 Old Bailey London EC4M 7BA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Louise Forbes

Appointment date: 2011-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-03

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-03

Officer name: Mr John Charles Low

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Anne Louise Oliver

Appointment date: 2011-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-10-03

Officer name: Robert Andrew Emms

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-03

Officer name: Robert Andrew Emms

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-03

Officer name: Simon Quentin Brown

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-03

Officer name: Simon James Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hardy

Termination date: 2011-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-10-03

Officer name: John Hugh Edwards

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-10-31

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Move registers to sail company

Date: 23 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Michael Charles Hardy

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Taylor

Change date: 2010-09-04

Documents

View document PDF

Change sail address company

Date: 23 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon taylor / 23/09/2009

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon brown / 11/11/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 12 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/10/07--------- £ si [email protected]=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/09/07

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Capital

Type: 122

Description: S-div 28/09/07

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/08 to 31/12/08

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bartonash LIMITED\certificate issued on 05/10/07

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Incorporation company

Date: 04 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORPORATE HR SERVICES LIMITED

21 NEW WALK,LEICESTER,LE1 6TE

Number:09293963
Status:ACTIVE
Category:Private Limited Company

CP BUILDING SYSTEMS LTD

HIGHFIELD LONG ITCHINGTON ROAD,LEAMINGTON SPA,CV33 9AY

Number:05228898
Status:ACTIVE
Category:Private Limited Company

CS GLOBAL PARTNERS LIMITED

10 DOVER STREET,LONDON,W1S 4LQ

Number:07973838
Status:ACTIVE
Category:Private Limited Company

D & H NEWS LIMITED

101 PETTS WOOD ROAD,ORPINGTON,BR5 1JX

Number:06519886
Status:ACTIVE
Category:Private Limited Company

EWART CLOSE MANAGEMENT COMPANY LIMITED

2ND FLOOR 3000 CATHEDRAL SQUARE,GUILDFORD,GU2 7YL

Number:11400975
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAUL WAKE SERVICE CENTRE LIMITED

WAKES SERVICE CENTRE,ESTATE NORTHALLERTON,DL6 2YB

Number:03807261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source