JYGSAW BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJYGSAW BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06359726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JYGSAW BRANDS LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JYGSAW BRANDS LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    Undeliverable Registered Office AddressNo

    What were the previous names of JYGSAW BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARTONOAK LIMITEDSep 04, 2007Sep 04, 2007

    What are the latest accounts for JYGSAW BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for JYGSAW BRANDS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JYGSAW BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Anne Louise Oliver as a secretary on Oct 17, 2014

    1 pagesTM02

    Termination of appointment of Anne Louise Oliver as a director on Oct 17, 2014

    1 pagesTM01

    Termination of appointment of Lynsey Jane Nicoll as a director on Oct 17, 2014

    1 pagesTM01

    Appointment of Mr Malcolm Dunn as a director on Oct 16, 2014

    2 pagesAP01

    Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 16, 2014

    2 pagesAP01

    Appointment of Mr David Michael Forde as a director on Oct 16, 2014

    2 pagesAP01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mrs Kelly Taylor-Welsh on Sep 12, 2014

    2 pagesCH01

    Director's details changed for Mrs Anne Louise Oliver on Sep 12, 2014

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Sep 12, 2014

    1 pagesCH03

    Director's details changed for Miss Lynsey Jane Nicoll on Sep 12, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Appointment of Miss Lynsey Jane Nicoll as a director on Oct 25, 2013

    2 pagesAP01

    Termination of appointment of Karen Louise Forbes as a director on Oct 25, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Current accounting period extended from Oct 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Sep 04, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mrs Anne Louise Oliver on Oct 25, 2012

    2 pagesCH03

    Director's details changed for Mrs Kelly Taylor-Welsh on Oct 25, 2012

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Who are the officers of JYGSAW BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Malcolm James Shiel
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish191401290001
    FORDE, David Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    IrelandIrish178655370001
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish167915590003
    VAN DER BURG, Josephus Petrus Adrianus
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandDutch167853370002
    EMMS, Robert Andrew
    4 South Avenue
    BN6 9QB Hurstpierpoint
    West Sussex
    Secretary
    4 South Avenue
    BN6 9QB Hurstpierpoint
    West Sussex
    British125430000001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    MD SECRETARIES LIMITED
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    Secretary
    Pacific House
    70 Wellington Street
    G2 6SB Glasgow
    117456920001
    BROWN, Simon Quentin
    Springwater Drive
    Wychwood Park, Weston
    CW2 5FW Crewe
    28
    Cheshire
    United Kingdom
    Director
    Springwater Drive
    Wychwood Park, Weston
    CW2 5FW Crewe
    28
    Cheshire
    United Kingdom
    EnglandBritish125429870002
    EDWARDS, John Hugh
    Plum Tree Cottage
    Bucks Green
    RH12 3JF Rudgwick
    West Sussex
    Director
    Plum Tree Cottage
    Bucks Green
    RH12 3JF Rudgwick
    West Sussex
    EnglandBritish35874880003
    EMMS, Robert Andrew
    4 South Avenue
    BN6 9QB Hurstpierpoint
    West Sussex
    Director
    4 South Avenue
    BN6 9QB Hurstpierpoint
    West Sussex
    United KingdomBritish125430000001
    FORBES, Karen Louise
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    Director
    Broadway Park, South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United Kingdom
    ScotlandBritish149480740002
    HARDY, Michael Charles
    3 Dale Way
    NG24 3GH Fernwood
    Nottinghamshire
    Director
    3 Dale Way
    NG24 3GH Fernwood
    Nottinghamshire
    EnglandBritish125430240001
    LOW, John Charles
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish162758370001
    NICOLL, Lynsey Jane
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritish182533000001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritish132910690001
    TAYLOR, Simon James
    Deacons Court
    EH49 6BT Linlithgow
    8
    West Lothian
    Director
    Deacons Court
    EH49 6BT Linlithgow
    8
    West Lothian
    ScotlandBritish103424180002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does JYGSAW BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 01, 2007
    Delivered On Nov 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 2007Registration of a charge (395)
    • Oct 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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