Company NameJigsaw Freight Limited
DirectorsRichard John Oliver and Arnaud Nicolas Dominique Revert
Company StatusLiquidation
Company Number02252060
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 12 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 Richard John Oliver
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Arnaud Nicolas Dominique Revert
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed30 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameMr Simon Patrick Moynihan
StatusCurrent
Appointed30 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameClinton Hugh Montague
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 May 1999)
RoleDirector Of Transport Company
Correspondence Address33 Eddington Road
Bracknell
Berkshire
RG12 8GF
Secretary NameKaren Beverley Parker
NationalityBritish
StatusResigned
Appointed05 November 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressFerndale
9 Darracott Close
Camberley
Surrey
GU15 1PL
Director NameKaren Beverley Parker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2000)
RoleManaging Director
Correspondence AddressFerndale
9 Darracott Close
Camberley
Surrey
GU15 1PL
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NameChristopher William Preuster
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 August 2005)
RoleExecutive
Correspondence Address10 Dakarla Drive
Middletown
New Jersey
Nj 07748
Foreign
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed17 February 1998(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Secretary NameMrs Severine Pascale Garnham
NationalityFrench
StatusResigned
Appointed01 January 2001(12 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Harefield Avenue
Cheam
Sutton
SM2 7ND
Director NameMr Kevin Paul Goggin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Sycamore Drive
Frimley
Camberley
Surrey
GU16 8PN
Director NameJerome Gold
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
Director NameKevin Brady
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(23 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny 10022
United States
Director NameMr Daniel Black
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address400 Park Avenue
Suite 1210
New York
Ny
10022
Director NameThomas Kearney
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(23 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2017)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressSuite 1210 400 Park Avenue
New York
Ny 10022
Secretary NameMr John Anthony Reeves
StatusResigned
Appointed29 January 2014(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Gregg Howard Mayer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(26 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Square Hill Road Roslyn Heights
New York
11577
Director NameMr Barry John Payne
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2014(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1156 N. Windsor Drive Kannapolis
North Carolina
28081
Director NameNovo Group Limited (Corporation)
StatusResigned
Appointed01 November 2001(13 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 September 2017)
Correspondence Address5 Space Waye
Feltham
TW14 0TH

Contact

Websitenovoivc.com
Telephone01926 831173
Telephone regionWarwick

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Novo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 March 2018 (6 years ago)
Next Return Due14 April 2019 (overdue)

Charges

21 October 1991Delivered on: 7 November 1991
Satisfied on: 30 January 1999
Persons entitled: Trencherwood Commercial Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: £3,750.
Fully Satisfied
30 July 1990Delivered on: 6 August 1990
Satisfied on: 11 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 May 2017Director's details changed for Novo Group Limited on 1 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
9 April 2017Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(8 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(8 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page)
30 June 2014Appointment of Mr Gregg Howard Mayer as a director (2 pages)
30 June 2014Appointment of Mr Barry John Payne as a director (2 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(6 pages)
7 May 2014Appointment of Mr John Anthony Reeves as a secretary (2 pages)
20 December 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 June 2013Termination of appointment of Kevin Goggin as a director (1 page)
21 June 2013Termination of appointment of Jerome Gold as a director (1 page)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
30 August 2012Director's details changed for Jerome Gold on 30 August 2012 (2 pages)
13 July 2012Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages)
13 July 2012Director's details changed for Kevin Brady on 12 June 2012 (2 pages)
13 July 2012Director's details changed for Thomas Kearney on 12 July 2012 (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
21 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
7 July 2011Appointment of Thomas Kearney as a director (2 pages)
7 July 2011Appointment of Jerome Gold as a director (2 pages)
7 July 2011Appointment of Kevin Brady as a director (2 pages)
7 July 2011Appointment of Daniel Black as a director (2 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Novo Group Limited on 31 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 April 2010Director's details changed for Novo Group Limited on 31 March 2010 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
23 November 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 September 2008Appointment terminated secretary severine garnham (1 page)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
19 April 2007Return made up to 31/03/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Secretary's particulars changed (1 page)
24 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 August 2005New director appointed (1 page)
16 August 2005Director resigned (1 page)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
18 March 2005Full accounts made up to 30 June 2004 (8 pages)
4 May 2004Full accounts made up to 30 June 2003 (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (8 pages)
7 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Full accounts made up to 30 June 2001 (8 pages)
25 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002New director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page)
4 December 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
14 November 2000Return made up to 05/11/00; full list of members (6 pages)
3 August 2000Director resigned (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 March 2000Full accounts made up to 30 June 1999 (13 pages)
8 December 1999Return made up to 05/11/99; full list of members (9 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
14 June 1999Director resigned (1 page)
19 April 1999Secretary's particulars changed (1 page)
30 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1998Return made up to 05/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
26 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 March 1998Memorandum and Articles of Association (10 pages)
26 March 1998Memorandum and Articles of Association (10 pages)
26 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
26 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 March 1998Memorandum and Articles of Association (10 pages)
5 March 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 31 December 1997 (9 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
26 November 1997Return made up to 05/11/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
26 November 1996Return made up to 05/11/96; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (10 pages)
18 December 1995Return made up to 05/11/95; full list of members (6 pages)
14 August 1995Secretary's particulars changed (2 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
8 December 1989Company name changed\certificate issued on 08/12/89 (2 pages)
3 August 1988Company name changed\certificate issued on 03/08/88 (2 pages)
5 May 1988Incorporation (16 pages)