Company NameJigsaw7 Limited
Company StatusDissolved
Company Number04747938
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachel Collinge
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years (closed 10 September 2015)
RoleCompany Director
Correspondence Address2 County Way
Trowbridge
Wiltshire
BA14 0NB
Director NameMatthew Tucker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(3 months, 3 weeks after company formation)
Appointment Duration12 years (closed 10 September 2015)
RoleCompany Director
Correspondence AddressFlat 3
37 Pittville Lawn
Cheltenham
GL52 2BH
Wales
Director NameDavid Mudford
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(5 months after company formation)
Appointment Duration11 years, 11 months (closed 10 September 2015)
RoleCompany Director
Correspondence Address10a Beckford Gardens
Bathwick
Bath
BA2 6QU
Secretary NameRachel Collinge
NationalityBritish
StatusClosed
Appointed23 February 2004(10 months after company formation)
Appointment Duration11 years, 6 months (closed 10 September 2015)
RoleCompany Director
Correspondence Address2 County Way
Trowbridge
Wiltshire
BA14 0NB
Director NameJames Lee Grafton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Cabell Court
Frome
Somerset
BA11 4BX
Secretary NameVivienne Louise Okey
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Percheron
Westbury
Wilshire
BA13 2GR
Director NameRobin Slee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2 Oak Street
Bath
BA2 3BR
Director NameGuy Williamson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address5 Claverton Lodge
Bathwick Hill
Bath
Bath And North East Somerset
BA2 6EN
Secretary NameRobin Slee
NationalityBritish
StatusResigned
Appointed27 August 2003(4 months after company formation)
Appointment Duration6 months (resigned 23 February 2004)
RoleCompany Director
Correspondence Address2 Oak Street
Bath
BA2 3BR

Contact

Websitejigsaw7.com
Telephone0118 9770690
Telephone regionReading

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,516
Cash£315
Current Liabilities£182,811

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (5 pages)
10 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
10 June 2015Liquidators statement of receipts and payments to 27 May 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 27 May 2015 (5 pages)
10 June 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
16 March 2015Liquidators statement of receipts and payments to 21 February 2015 (5 pages)
16 March 2015Liquidators' statement of receipts and payments to 21 February 2015 (5 pages)
16 March 2015Liquidators' statement of receipts and payments to 21 February 2015 (5 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Court order insolvency:order of court replacement liquidator (47 pages)
13 March 2015Court order insolvency:order of court replacement liquidator (47 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
19 September 2014Liquidators statement of receipts and payments to 21 August 2014 (5 pages)
19 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (5 pages)
19 September 2014Liquidators' statement of receipts and payments to 21 August 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 21 February 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 21 February 2014 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 21 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 21 August 2013 (5 pages)
5 March 2013Liquidators statement of receipts and payments to 21 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
5 March 2013Liquidators' statement of receipts and payments to 21 February 2013 (5 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
26 September 2012Liquidators statement of receipts and payments to 21 August 2012 (5 pages)
26 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (6 pages)
19 March 2012Liquidators statement of receipts and payments to 21 February 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments to 21 February 2012 (6 pages)
28 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 21 August 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 21 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 21 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 21 February 2011 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
31 March 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
14 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
14 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
5 August 2009Insolvency:s/s cert. Release of liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2009Court order insolvency:- replacement of liquidator (45 pages)
16 July 2009Appointment of a voluntary liquidator (1 page)
16 July 2009Appointment of a voluntary liquidator (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
8 June 2009Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2008Statement of affairs with form 4.19 (6 pages)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2008Appointment of a voluntary liquidator (1 page)
31 August 2008Appointment of a voluntary liquidator (1 page)
31 August 2008Statement of affairs with form 4.19 (6 pages)
14 August 2008Registered office changed on 14/08/2008 from the coach house 8A fore street trowbridge witlshire BA14 8HD (1 page)
14 August 2008Registered office changed on 14/08/2008 from the coach house 8A fore street trowbridge witlshire BA14 8HD (1 page)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 June 2008Appointment terminated director guy williamson (1 page)
3 June 2008Appointment terminated director guy williamson (1 page)
1 April 2008Return made up to 01/03/08; full list of members (5 pages)
1 April 2008Return made up to 01/03/08; full list of members (5 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
3 August 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
12 March 2007Ad 01/01/07--------- £ si 196@1=196 £ ic 801/997 (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (4 pages)
12 March 2007Ad 01/01/07--------- £ si 196@1=196 £ ic 801/997 (2 pages)
12 March 2007Return made up to 01/03/07; full list of members (4 pages)
3 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 March 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
20 October 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
20 October 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
10 October 2006Registered office changed on 10/10/06 from: unit 2 the old dairy melcombe road bath BA2 3LR (1 page)
10 October 2006Registered office changed on 10/10/06 from: unit 2 the old dairy melcombe road bath BA2 3LR (1 page)
25 April 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
5 May 2005Return made up to 29/04/05; full list of members (4 pages)
5 May 2005Return made up to 29/04/05; full list of members (4 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
29 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
10 May 2004Return made up to 29/04/04; full list of members (8 pages)
10 May 2004Return made up to 29/04/04; full list of members (8 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 202/402 (2 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 602/802 (2 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 402/602 (2 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 602/802 (2 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 2/202 (2 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 2/202 (2 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 202/402 (2 pages)
31 March 2004Ad 02/10/03--------- £ si 200@1=200 £ ic 402/602 (2 pages)
6 March 2004Director's particulars changed (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004New secretary appointed (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Director's particulars changed (1 page)
6 March 2004Secretary resigned (1 page)
27 February 2004Particulars of mortgage/charge (7 pages)
27 February 2004Particulars of mortgage/charge (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 25 cabell court frome somerset BA11 4BX (1 page)
16 October 2003Registered office changed on 16/10/03 from: 25 cabell court frome somerset BA11 4BX (1 page)
7 October 2003Particulars of mortgage/charge (6 pages)
7 October 2003Particulars of mortgage/charge (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 25 kabell court frome somerset BA11 4BX (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Registered office changed on 06/06/03 from: 25 kabell court frome somerset BA11 4BX (1 page)
29 April 2003Incorporation (12 pages)
29 April 2003Incorporation (12 pages)