Company NameJigsaw Facilities Management Ltd
Company StatusDissolved
Company Number06407506
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Jane Carolyn Percival
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTree Tops
14 Ash Close
Tarporley
Cheshire
CW6 0TY
Director NameMr Richard James Percival
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 26 January 2016)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressTreetops
14 Ash Close
Tarporley
Cheshire
CW6 0TY
Secretary NameMrs Jane Carolyn Percival
NationalityBritish
StatusClosed
Appointed12 December 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 26 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTree Tops
14 Ash Close
Tarporley
Cheshire
CW6 0TY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitejigsawfm.net/
Email address[email protected]
Telephone01829 732615
Telephone regionTarporley

Location

Registered AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jane Carolyn Percival
50.00%
Ordinary
1 at £1Richard James Percival
50.00%
Ordinary

Financials

Year2014
Net Worth£6,489
Cash£5
Current Liabilities£93,150

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 December 2014Liquidators statement of receipts and payments to 3 October 2014 (12 pages)
3 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (12 pages)
3 December 2014Liquidators statement of receipts and payments to 3 October 2014 (12 pages)
11 October 2013Registered office address changed from Boardman Conway, 23a High Street Weaverham Northwich CW8 3HA on 11 October 2013 (2 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Statement of affairs with form 4.19 (6 pages)
10 October 2013Appointment of a voluntary liquidator (2 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 2
(5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Richard James Percival on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jane Carolyn Percival on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Richard James Percival on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jane Carolyn Percival on 1 October 2009 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
30 December 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 December 2007New secretary appointed;new director appointed (2 pages)
30 December 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Incorporation (13 pages)
24 October 2007Secretary resigned (1 page)