Company NameJigsaw Technology Limited
Company StatusDissolved
Company Number03048865
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan John Sprott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Ouseley Road
London
SW12 8EF
Secretary NameMrs Ann Patricia Morgan
NationalityBritish
StatusClosed
Appointed20 July 1998(3 years, 2 months after company formation)
Appointment Duration18 years (closed 19 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ouseley Road
London
SW12 8EF
Director NameMartin Ian Roots
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Sallows Shaw
Sole Street
Cobham
Kent
DA13 9BP
Secretary NameMartin Ian Roots
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address71 Sallows Shaw
Sole Street
Cobham
Kent
DA13 9BP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address18 Ouseley Road
London
SW12 8EF
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

2 at £1Alan Sprott
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
30 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
16 April 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
7 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
7 October 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
29 May 2010Director's details changed for Alan John Sprott on 24 April 2010 (2 pages)
29 May 2010Director's details changed for Alan John Sprott on 24 April 2010 (2 pages)
29 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
6 May 2009Return made up to 24/04/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
23 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 May 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 75 muncaster road london SW11 6NX (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 75 muncaster road london SW11 6NX (1 page)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 88 manchuria road battersea london SW11 6AE (1 page)
27 July 2005Registered office changed on 27/07/05 from: 88 manchuria road battersea london SW11 6AE (1 page)
16 June 2005Return made up to 24/04/05; full list of members (2 pages)
16 June 2005Return made up to 24/04/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
23 June 2004Return made up to 24/04/04; full list of members (6 pages)
23 June 2004Return made up to 24/04/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 May 2002Return made up to 24/04/02; full list of members (6 pages)
17 May 2002Return made up to 24/04/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
2 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 30 June 2000 (11 pages)
13 August 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
3 May 2000Full accounts made up to 30 June 1999 (9 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
27 April 2000Return made up to 24/04/00; full list of members (6 pages)
22 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 April 1999Return made up to 24/04/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
6 April 1999Full accounts made up to 30 June 1998 (10 pages)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
13 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
13 July 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
2 June 1997Return made up to 24/04/97; no change of members (4 pages)
2 June 1997Return made up to 24/04/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
31 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
16 August 1996Ad 01/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 1996Ad 01/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Return made up to 24/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1995Accounting reference date notified as 31/05 (1 page)
20 September 1995Accounting reference date notified as 31/05 (1 page)
17 May 1995Secretary resigned (2 pages)
17 May 1995Secretary resigned (2 pages)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 12 york place leeds LS1 2DS (1 page)
17 May 1995Director resigned (2 pages)
17 May 1995Registered office changed on 17/05/95 from: 12 york place leeds LS1 2DS (1 page)
17 May 1995New secretary appointed;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
24 April 1995Incorporation (14 pages)
24 April 1995Incorporation (14 pages)