JHG JIGSAWS LIMITED

Company Documents

DateDescription
30/11/2330 November 2023 Resolutions

View Document (might not be available)

30/11/2330 November 2023 Resolutions

View Document (might not be available)

18/01/2318 January 2023 Micro company accounts made up to 2021-10-31

View Document

17/11/2217 November 2022 Secretary's details changed for Ccw Secretaries Limited on 2022-09-29

View Document (might not be available)

17/11/2217 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document (might not be available)

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document (might not be available)

30/09/2230 September 2022 Registered office address changed from Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 2022-09-30

View Document (might not be available)

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document (might not be available)

03/11/213 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document (might not be available)

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ERNEST KNIGHT

View Document (might not be available)

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document (might not be available)

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document (might not be available)

02/10/182 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

25/09/1825 September 2018 FIRST GAZETTE

View Document (might not be available)

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document (might not be available)

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

04/10/164 October 2016 FIRST GAZETTE

View Document (might not be available)

12/08/1612 August 2016 DIRECTOR APPOINTED JULIE CLARE ALDOUS WILKINS

View Document (might not be available)

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA KNIGHT

View Document (might not be available)

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

19/01/1619 January 2016 Annual return made up to 10 October 2015 with full list of shareholders

View Document (might not be available)

14/01/1614 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document (might not be available)

05/01/165 January 2016 FIRST GAZETTE

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document (might not be available)

10/04/1510 April 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document (might not be available)

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR CCW BUSINESS SERVICES LIMITED

View Document (might not be available)

19/08/1419 August 2014 DIRECTOR APPOINTED BRIAN ERNEST KNIGHT

View Document (might not be available)

27/06/1427 June 2014 DIRECTOR APPOINTED GEMMA MARIE KNIGHT

View Document (might not be available)

06/12/136 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document (might not be available)

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

05/11/125 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document (might not be available)

11/11/1111 November 2011 DIRECTOR APPOINTED MR DAVID BROWNLOW MARSHAL CLARKE

View Document (might not be available)

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document (might not be available)

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company