JYGSAW BRANDS LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.06359726
CategoryPrivate Limited Company
Incorporated04 Sep 2007
Age16 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution24 Mar 2015
Years9 years, 1 month, 29 days

SUMMARY

JYGSAW BRANDS LIMITED is an dissolved private limited company with number 06359726. It was incorporated 16 years, 8 months, 18 days ago, on 04 September 2007 and it was dissolved 9 years, 1 month, 29 days ago, on 24 March 2015. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 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

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Louise Oliver

Termination date: 2014-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynsey Jane Nicoll

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Dunn

Appointment date: 2014-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 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

Appoint person director company with name date

Date: 20 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: 12 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-12

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2014-09-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2014-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lynsey Jane Nicoll

Change date: 2014-09-12

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

Termination date: 2013-10-25

Officer name: Karen Louise Forbes

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

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 secretary company with change date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-25

Officer name: Mrs Anne Louise Oliver

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: Mrs Kelly Taylor-Welsh

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: Miss Karen Louise Forbes

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: Mrs Anne Louise Oliver

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

Change date: 2012-08-01

Officer name: Mrs Kelly Taylor-Welsh

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

Officer name: Mrs Kelly Taylor-Welsh

Appointment date: 2012-03-23

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

Change date: 2012-01-24

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

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: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-13

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

Appointment date: 2011-10-03

Officer name: Mrs Anne Louise Oliver

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

Officer name: Simon James Taylor

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

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: 11 Oct 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2011-12-31

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

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 full

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

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: Mr Simon James Taylor

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

Officer name: Michael Charles Hardy

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: Annual-return

Type: 363a

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

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

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 c/o mcgrigors 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 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from 2ND floor 5 old bailey london EC4M 7BA

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 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 bartonoak 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

Number:01192386
Status:ACTIVE
Category:Private Limited Company

BELLE LANDSCAPES LIMITED

CARDINAL POINT,RICKMANSWORTH,WD3 1RE

Number:09504025
Status:ACTIVE
Category:Private Limited Company

CHERRINGTON (HARROGATE) LLP

3 GREENGATE,HARROGATE,HG3 1GY

Number:OC351783
Status:ACTIVE
Category:Limited Liability Partnership

ENROCO LIMITED

7 LAUREATE PADDOCKS,NEWMARKET,CB8 0AP

Number:07356898
Status:ACTIVE
Category:Private Limited Company

OFFER UP TV LTD

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:09428373
Status:ACTIVE
Category:Private Limited Company

RASPBERRY RHUBARB LTD

32 HIGH STREET,WENDOVER,HP22 6EA

Number:09801000
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