Company NameGlass Jigsaw Ltd.
DirectorJames Whittington
Company StatusActive - Proposal to Strike off
Company Number07626314
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 12 months ago)
Previous NameAce Vodka Ltd.

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameMr James Whittington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(3 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hubbard Court Valley Hill
Loughton
Essex
IG10 3BH
Director NameMr Nadjib Ouasti
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
Director NameMr James Whittington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH

Location

Registered Address2 Hubbard Court
Valley Hill
Loughton
Essex
IG10 3BH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Roding
Built Up AreaGreater London

Shareholders

100 at £0.01James Whittington
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 January 2020 (4 years, 3 months ago)
Next Return Due3 March 2021 (overdue)

Filing History

14 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2020Micro company accounts made up to 31 May 2019 (5 pages)
29 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
22 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 January 2019Confirmation statement made on 20 January 2018 with no updates (2 pages)
14 January 2019Administrative restoration application (3 pages)
30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
2 May 2018Micro company accounts made up to 31 May 2017 (5 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
16 February 2016Register inspection address has been changed from Ace Copper House New Farm Copped Hall Epping Essex CM16 5HT England to Lux Copper House Copped Hall Estate Epping Essex CM16 5HT (1 page)
16 February 2016Register inspection address has been changed from Ace Copper House New Farm Copped Hall Epping Essex CM16 5HT England to Lux Copper House Copped Hall Estate Epping Essex CM16 5HT (1 page)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
4 September 2015Registered office address changed from , C/O Nadjib Ouasti, 2 Hubbard Court, Valley Hill, Loughton, Essex, IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from C/O Nadjib Ouasti 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page)
4 September 2015Registered office address changed from , C/O Nadjib Ouasti, 2 Hubbard Court, Valley Hill, Loughton, Essex, IG10 3BH to 2 Hubbard Court Valley Hill Loughton Essex IG10 3BH on 4 September 2015 (1 page)
2 September 2015Change of name notice (2 pages)
2 September 2015Company name changed ace vodka LTD.\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Company name changed ace vodka LTD.\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
8 March 2015Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page)
8 March 2015Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page)
8 March 2015Termination of appointment of Nadjib Ouasti as a director on 2 March 2015 (1 page)
5 March 2015Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr James Whittington as a director on 2 March 2015 (2 pages)
21 February 2015Termination of appointment of James Whittington as a director on 19 February 2015 (1 page)
21 February 2015Termination of appointment of James Whittington as a director on 19 February 2015 (1 page)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Director's details changed (2 pages)
16 May 2014Director's details changed (2 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP .5
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP .5
(4 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP .5
(4 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 June 2013Appointment of Mr James N/a Whittington as a director (2 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 June 2013Appointment of Mr James N/a Whittington as a director (2 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)