Company NameJigsaw Land Limited
DirectorGeorge Anthony Rath
Company StatusActive
Company Number08499582
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Anthony Rath
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1George Rath
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Charges

29 May 2015Delivered on: 4 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 36 shacklegate teddington middlesex t/no.MX191798.
Outstanding
18 May 2015Delivered on: 30 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2023Current accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
25 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
6 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 May 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
6 May 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
19 November 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
7 June 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
21 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
21 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 August 2018Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
12 June 2018Change of details for Mr George Anthony Rath as a person with significant control on 23 April 2018 (2 pages)
12 June 2018Director's details changed for Mr George Anthony Rath on 23 April 2018 (2 pages)
11 June 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (change of psc information) was registered on 06/08/2018.
(6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 June 2015Registration of charge 084995820002, created on 29 May 2015 (31 pages)
4 June 2015Registration of charge 084995820002, created on 29 May 2015 (31 pages)
30 May 2015Registration of charge 084995820001, created on 18 May 2015 (36 pages)
30 May 2015Registration of charge 084995820001, created on 18 May 2015 (36 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 5 November 2013 (1 page)
2 May 2013Appointment of George Anthony Rath as a director (3 pages)
2 May 2013Appointment of George Anthony Rath as a director (3 pages)
30 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
30 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
23 April 2013Incorporation (36 pages)
23 April 2013Incorporation (36 pages)