Company NameJigsaw Shopfitting & Interiors Limited
Company StatusDissolved
Company Number07006902
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 8 months ago)
Dissolution Date22 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Stephen Andrew Collett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tennyson Avenue
Bury
Lancashire
BL9 9RQ

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£128,633
Cash£9,659
Current Liabilities£910,487

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 November 2018Final Gazette dissolved following liquidation (1 page)
22 August 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (14 pages)
27 November 2017Removal of liquidator by court order (8 pages)
27 November 2017Removal of liquidator by court order (8 pages)
28 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (11 pages)
28 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (11 pages)
25 July 2016Notice of completion of voluntary arrangement (16 pages)
25 July 2016Notice of completion of voluntary arrangement (16 pages)
8 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 July 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2016 (17 pages)
28 April 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2016 (17 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Statement of affairs with form 4.19 (9 pages)
7 April 2016Statement of affairs with form 4.19 (9 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
(1 page)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
(1 page)
23 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley Lancashire PR7 1HP to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 23 March 2016 (2 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
15 April 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
15 April 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
2 March 2015End of moratorium (1 page)
2 March 2015End of moratorium (1 page)
5 February 2015Commencement of moratorium (1 page)
5 February 2015Commencement of moratorium (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2011Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Steven Andrew Collett on 2 December 2011 (2 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages)
7 October 2010Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mr Steven Collett on 2 September 2010 (2 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
5 October 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
5 October 2010Previous accounting period shortened from 30 September 2010 to 30 April 2010 (1 page)
2 September 2009Incorporation (6 pages)
2 September 2009Incorporation (6 pages)