JIGSAW CONSORTIUM LIMITED

JIGSAW CONSORTIUM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameJIGSAW CONSORTIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03535236
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JIGSAW CONSORTIUM LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is JIGSAW CONSORTIUM LIMITED located?

    Registered Office Address
    Level 1
    Exchange House
    EC2A 2HS Primrose Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of JIGSAW CONSORTIUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1625) LIMITEDMar 26, 1998Mar 26, 1998

    What are the latest accounts for JIGSAW CONSORTIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JIGSAW CONSORTIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    10 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2012

    LRESSP

    Annual return made up to Apr 03, 2012

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2010

    12 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Apr 11, 2011 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Matthew Jonathan Close as a director

    2 pagesAP01

    Termination of appointment of Paul Nevett as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redignation and termination are accepted and approved-any director be authorised to sign documents 11/01/2011
    RES13

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Sep 21, 2010

    • Capital: GBP 4
    6 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of John Perrot as a director

    3 pagesAP01

    Termination of appointment of Philip Rumbol as a secretary

    2 pagesTM02

    Termination of appointment of Philip Rumbol as a director

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Apr 03, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    8 pages363s

    Who are the officers of JIGSAW CONSORTIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLOSE, Matthew Jonathan
    Level 1
    Exchange House
    EC2A 2HS Primrose Street
    London
    Director
    Level 1
    Exchange House
    EC2A 2HS Primrose Street
    London
    United KingdomBritish117958320001
    PERROT, John
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish154279360001
    BASS, David
    6 Harewood Close
    RH2 0HE Reigate
    Surrey
    Secretary
    6 Harewood Close
    RH2 0HE Reigate
    Surrey
    British91261970001
    CHARLES, Julia
    6 Vicarage Road
    Hampton Wick
    KT1 4ED Kingston Upon Thames
    Surrey
    Secretary
    6 Vicarage Road
    Hampton Wick
    KT1 4ED Kingston Upon Thames
    Surrey
    British59138190001
    COOKE, Louise Jane
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    Secretary
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    British88854480001
    HARLOW, Elizabeth Ann
    4 Albany Court
    Oatlands Drive
    KT13 9JF Weybridge
    Surrey
    Secretary
    4 Albany Court
    Oatlands Drive
    KT13 9JF Weybridge
    Surrey
    British62648420001
    RUMBOL, Philip James
    The Thatched Cottage
    Honor End Lane, Prestwood
    HP16 9QY Great Missenden
    Bucks
    Secretary
    The Thatched Cottage
    Honor End Lane, Prestwood
    HP16 9QY Great Missenden
    Bucks
    British115729180001
    WALTERS, Georgina Mary
    9 Cottage Close
    WD17 3NN Watford
    Hertfordshire
    Secretary
    9 Cottage Close
    WD17 3NN Watford
    Hertfordshire
    British77292010001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASS, David
    6 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    6 Harewood Close
    RH2 0HE Reigate
    Surrey
    British91261970001
    COOKE, Louise Jane
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    Director
    4 Lower Paxton Road
    AL1 1PG St. Albans
    Hertfordshire
    British88854480001
    DUNNING, Pamela Elizabeth
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    Director
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    British57501620001
    FELL, Nick
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Poges
    Buckinghamshire
    Director
    Fir Trees
    Wexham Street
    SL3 6NA Stoke Poges
    Buckinghamshire
    British81663060001
    FERGUSON, Iain George Thomas
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    Director
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    United KingdomBritish148020580001
    FIELDS, Patricia Mary
    Daleside House
    58 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    Buckinghamshire
    Director
    Daleside House
    58 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    Buckinghamshire
    Australian91361410001
    HILL, James Jasper
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    Director
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    United KingdomBritish207888180001
    JONES, Ian Michael
    7 Potters Close
    Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    Director
    7 Potters Close
    Sandyhurst Lane
    TN25 4PX Ashford
    Kent
    British108397120001
    MEYER, James Bousfield
    Willowmead
    Colley Way
    RH2 9JH Reigate
    Surrey
    Director
    Willowmead
    Colley Way
    RH2 9JH Reigate
    Surrey
    United KingdomBritish69623490001
    NEVETT, Paul David
    Oakdene
    Gasden Lane
    GU8 5RJ Witley
    Surrey
    Director
    Oakdene
    Gasden Lane
    GU8 5RJ Witley
    Surrey
    United KingdomBritish244684300001
    RUMBOL, Philip James
    The Thatched Cottage
    Honor End Lane, Prestwood
    HP16 9QY Great Missenden
    Bucks
    Director
    The Thatched Cottage
    Honor End Lane, Prestwood
    HP16 9QY Great Missenden
    Bucks
    United KingdomBritish115729180001
    SMITH, Mark Graham
    7 Manor Drive
    Wilmcote
    CV37 9XA Stratford Upon Avon
    Warwickshire
    Director
    7 Manor Drive
    Wilmcote
    CV37 9XA Stratford Upon Avon
    Warwickshire
    Australian58519020001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Does JIGSAW CONSORTIUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2012Commencement of winding up
    Apr 09, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0