JYGSAW BRANDS LIMITED
Overview
| Company Name | JYGSAW BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06359726 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JYGSAW BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTONOAK LIMITED | Sep 04, 2007 | Sep 04, 2007 |
What are the latest accounts for JYGSAW BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for JYGSAW BRANDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JYGSAW BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Anne Louise Oliver as a secretary on Oct 17, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anne Louise Oliver as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynsey Jane Nicoll as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malcolm Dunn as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Forde as a director on Oct 16, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Sep 12, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Sep 12, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Sep 12, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Miss Lynsey Jane Nicoll on Sep 12, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Appointment of Miss Lynsey Jane Nicoll as a director on Oct 25, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Karen Louise Forbes as a director on Oct 25, 2013 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Current accounting period extended from Oct 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Oct 25, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Oct 25, 2012 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Who are the officers of JYGSAW BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Malcolm James Shiel | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 191401290001 | |||||
| FORDE, David Michael | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Ireland | Irish | 178655370001 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 167915590003 | |||||
| VAN DER BURG, Josephus Petrus Adrianus | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | Dutch | 167853370002 | |||||
| EMMS, Robert Andrew | Secretary | 4 South Avenue BN6 9QB Hurstpierpoint West Sussex | British | 125430000001 | ||||||
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | British | 132910690001 | ||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| MD SECRETARIES LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 117456920001 | |||||||
| BROWN, Simon Quentin | Director | Springwater Drive Wychwood Park, Weston CW2 5FW Crewe 28 Cheshire United Kingdom | England | British | 125429870002 | |||||
| EDWARDS, John Hugh | Director | Plum Tree Cottage Bucks Green RH12 3JF Rudgwick West Sussex | England | British | 35874880003 | |||||
| EMMS, Robert Andrew | Director | 4 South Avenue BN6 9QB Hurstpierpoint West Sussex | United Kingdom | British | 125430000001 | |||||
| FORBES, Karen Louise | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 2-4 United Kingdom | Scotland | British | 149480740002 | |||||
| HARDY, Michael Charles | Director | 3 Dale Way NG24 3GH Fernwood Nottinghamshire | England | British | 125430240001 | |||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| NICOLL, Lynsey Jane | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | Scotland | British | 182533000001 | |||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland | United Kingdom | British | 132910690001 | |||||
| TAYLOR, Simon James | Director | Deacons Court EH49 6BT Linlithgow 8 West Lothian | Scotland | British | 103424180002 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Does JYGSAW BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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