JIGSAW DEVELOPMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
01/09/231 September 2023 | Application to strike the company off the register |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
25/01/2325 January 2023 | Micro company accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
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 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/01/2024 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
01/06/151 June 2015 | DIRECTOR APPOINTED MS JOANNE BIRD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/07/131 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIACH / 01/01/2012 |
30/05/1230 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT RIACH / 01/01/2012 |
30/05/1230 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/08/1110 August 2011 | REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 239 ASHBY HIGH STREET SCUNTHORPE NORTH LINCOLNSHIRE DN16 2SQ |
05/07/115 July 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIACH / 19/05/2010 |
27/01/1027 January 2010 | SECRETARY APPOINTED ROBERT RIACH |
27/01/1027 January 2010 | APPOINTMENT TERMINATED, SECRETARY WENDY RIACH |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | APPOINTMENT TERMINATED DIRECTOR WENDY RIACH |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
05/06/035 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
06/08/996 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
27/07/9927 July 1999 | RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS |
29/06/9829 June 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
22/05/9822 May 1998 | RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
04/09/974 September 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
08/06/978 June 1997 | RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS |
07/08/967 August 1996 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97 |
31/07/9631 July 1996 | SECRETARY RESIGNED |
31/07/9631 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/07/9631 July 1996 | NEW DIRECTOR APPOINTED |
31/07/9631 July 1996 | REGISTERED OFFICE CHANGED ON 31/07/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 4QE |
31/07/9631 July 1996 | DIRECTOR RESIGNED |
30/05/9630 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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