Company NameJigwood Securities Limited
DirectorsStanley Joseph Clayman and John Francis Cormie
Company StatusDissolved
Company Number00946694
CategoryPrivate Limited Company
Incorporation Date24 January 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Joseph Clayman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address127 The Reddings
Mill Hill
London
NW7 4JP
Secretary NameMichael James Ferris
NationalityBritish
StatusCurrent
Appointed30 April 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressZitrey
Cox Hill
Great Easton
Essex
CM6 2HL
Director NameMr John Francis Cormie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(27 years, 10 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Ivy Lane Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AH
Director NameColin James Stokes
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 1996)
RoleChartered Architect
Correspondence Address42 Overdale Avenue
New Malden
Surrey
KT3 3UF
Director NameAnthony Bernard Tomkins
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 May 1993)
RoleChartered Accountant
Correspondence Address4a Penington Road
Beaconsfield
Bucks
HP9 1ET

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 August 1998Dissolved (1 page)
21 May 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 May 1998Ex/res 15/5/98 re: books (1 page)
17 October 1997Registered office changed on 17/10/97 from: first national house college road harrow middlesex HA1 1FB (1 page)
16 October 1997Appointment of a voluntary liquidator (2 pages)
16 October 1997Ex res re specie (1 page)
16 October 1997Declaration of solvency (3 pages)
16 October 1997Ord res re remuneration (1 page)
16 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 1997Return made up to 31/12/96; no change of members (14 pages)
12 December 1996Director resigned (1 page)
3 December 1996New director appointed (5 pages)
19 June 1996Full accounts made up to 31 December 1995 (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (16 pages)
8 November 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
16 August 1995Director's particulars changed (2 pages)
17 May 1995Full group accounts made up to 31 October 1994 (41 pages)
9 May 1995Full accounts made up to 31 October 1994 (8 pages)