JIGSAW DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

01/09/231 September 2023 Application to strike the company off the register

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from The Old Granary Scotterthorpe Scunthorpe North Lincolnshire DN21 3JL to 40 Doncaster Road Scunthorpe DN15 7RQ on 2022-05-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MS JOANNE BIRD

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIACH / 01/01/2012

View Document

30/05/1230 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT RIACH / 01/01/2012

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 239 ASHBY HIGH STREET SCUNTHORPE NORTH LINCOLNSHIRE DN16 2SQ

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIACH / 19/05/2010

View Document

27/01/1027 January 2010 SECRETARY APPOINTED ROBERT RIACH

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY WENDY RIACH

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR WENDY RIACH

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

31/07/9631 July 1996 SECRETARY RESIGNED

View Document

31/07/9631 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 REGISTERED OFFICE CHANGED ON 31/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 4QE

View Document

31/07/9631 July 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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