Company NameJigit Securities Limited
DirectorsMichael Fitzgerald Heathcoat Amory and David Waldorf Astor
Company StatusDissolved
Company Number02442684
CategoryPrivate Limited Company
Incorporation Date14 November 1989(34 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(2 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameMr David Waldorf Astor
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1994(4 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruern Grange
Milton Under Wychwood
Oxford
OX7 6HA
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed10 April 1992(2 years, 4 months after company formation)
Appointment Duration32 years
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£15,449
Gross Profit-£9,736
Net Worth£110,298
Cash£84,757
Current Liabilities£4,692

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2003Dissolved (1 page)
30 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
8 February 2001Declaration of solvency (3 pages)
8 February 2001Ex/res 01/02/01 liqs authority (1 page)
8 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 February 2001Appointment of a voluntary liquidator (1 page)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
26 April 2000Return made up to 10/04/00; full list of members (8 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 April 1999Return made up to 10/04/99; full list of members (8 pages)
24 November 1998Secretary's particulars changed (1 page)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 10/04/98; full list of members (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
25 April 1997Return made up to 10/04/97; full list of members (7 pages)
18 December 1996Full accounts made up to 31 December 1995 (10 pages)
22 April 1996Return made up to 10/04/96; no change of members (12 pages)
3 May 1995Return made up to 10/04/95; no change of members (12 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)