Company NameJigsaw Shopfitting Limited
Company StatusDissolved
Company Number07498789
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date14 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Stephen Andrew Collett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Tennyson Avenue
Bury
BL9 9RQ

Contact

Telephone01200 545454
Telephone regionClitheroe

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Steven Andrew Collett
100.00%
Ordinary

Financials

Year2014
Net Worth£6,367
Cash£4,033
Current Liabilities£3,115

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2018Final Gazette dissolved following liquidation (1 page)
14 August 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
6 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (13 pages)
27 November 2017Removal of liquidator by court order (12 pages)
27 November 2017Removal of liquidator by court order (12 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)
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)
7 April 2016Statement of affairs with form 4.19 (7 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Statement of affairs with form 4.19 (7 pages)
23 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to The Copper Room Deva Centre Trinity Way Lancashire M3 7BG on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to The Copper Room Deva Centre Trinity Way Lancashire M3 7BG on 23 March 2016 (1 page)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
20 February 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
20 February 2013Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 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)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)