Company NameJygsaw UK Limited
Company StatusDissolved
Company Number06398638
CategoryPrivate Limited Company
Incorporation Date15 October 2007(16 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Simon Quentin Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Springwater Drive
Wychwood Park, Weston
Crewe
Cheshire
CW2 5FW
Director NameMr Robert Andrew Emms
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Avenue
Hurstpierpoint
West Sussex
BN6 9QB
Secretary NameMr Robert Andrew Emms
NationalityBritish
StatusClosed
Appointed26 October 2007(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address4 South Avenue
Hurstpierpoint
West Sussex
BN6 9QB
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered AddressMcGrigors 2nd Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(7 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(7 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
22 October 2010Register inspection address has been changed (1 page)
22 October 2010Register inspection address has been changed (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
6 August 2009Accounts made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 November 2008Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
12 November 2008Registered office changed on 12/11/2008 from 2ND floor 5 old bailey london EC4M 7BA (1 page)
12 November 2008Return made up to 15/10/08; full list of members (4 pages)
11 November 2008Director's change of particulars / simon brown / 11/11/2008 (1 page)
11 November 2008Director's Change of Particulars / simon brown / 11/11/2008 / HouseName/Number was: , now: 28; Street was: 24 hydro house, now: springwater drive; Area was: bridge wharf, now: wychwood park, weston; Post Town was: chertsey, now: crewe; Region was: surrey, now: cheshire; Post Code was: KT16 8JQ, now: CW2 5FW; Country was: , now: united kingdom (1 page)
3 November 2007New secretary appointed;new director appointed (2 pages)
3 November 2007New secretary appointed;new director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007Director resigned (1 page)
3 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
3 November 2007New director appointed (2 pages)
15 October 2007Incorporation (21 pages)