Company NameJigsaw Security Limited
DirectorsChubb Management Services Limited and Westminster Securities Limited
Company StatusDissolved
Company Number02465769
CategoryPrivate Limited Company
Incorporation Date1 February 1990(34 years, 3 months ago)
Previous NameCheck Software Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(13 years, 9 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed30 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
StatusCurrent
Appointed30 January 1998(8 years after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressChubb Plc Cleveland House
33 King Street
London
SW1Y 6RJ
Director NameZiad Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(2 years after company formation)
Appointment Duration6 years (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Secretary NameMr Christopher John Ayres
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 January 1998)
RoleSecretary
Correspondence Address10 Pendle Drive
Basildon
Essex
SS14 3LS
Director NameMr William Darryl Hughes
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(8 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Ormond Avenue
Hampton
Middlesex
TW12 2RT
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed30 January 1998(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2005Dissolved (1 page)
31 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Declaration of solvency (3 pages)
3 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 February 2004Return made up to 27/01/04; full list of members (7 pages)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
18 February 2003Return made up to 01/02/03; full list of members (5 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
17 April 2002Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
9 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 February 2002Return made up to 01/02/02; full list of members (5 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 March 2000Return made up to 01/02/00; full list of members (5 pages)
22 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(40 pages)
17 February 1999Return made up to 01/02/99; full list of members (9 pages)
13 January 1999Director resigned (1 page)
8 January 1999Full accounts made up to 31 March 1998 (17 pages)
31 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998£ nc 1000/160200 30/10/98 (1 page)
6 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 November 1998Ad 30/10/98--------- £ si 160126@1=160126 £ ic 2/160128 (2 pages)
16 September 1998Director's particulars changed (1 page)
23 July 1998Auditor's resignation (1 page)
14 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
3 March 1998Return made up to 01/02/98; full list of members (9 pages)
26 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: integrated house repton court repton close basildon essex SS13 1LN (1 page)
5 February 1998Auditor's resignation (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Registered office changed on 04/03/97 from: 5 repton court repton close basildon essex SS13 1LN (1 page)
4 March 1997Return made up to 01/02/97; full list of members (6 pages)
27 November 1996Memorandum and Articles of Association (7 pages)
19 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Company name changed check software systems LIMITED\certificate issued on 02/04/96 (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Return made up to 01/02/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(5 pages)
27 February 1996New secretary appointed (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 March 1995Return made up to 01/02/95; no change of members (6 pages)