JIGSAW PROPERTY SERVICES (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/08/2512 August 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/03/2319 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
| 19/03/2319 March 2023 | Director's details changed for Mr Derek Patrick Dickinson on 2020-03-05 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 01/07/211 July 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 29 LOWES ROAD, WALMERSLEY BURY LANCASHIRE BL9 6PW |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
| 15/01/2015 January 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/09/1925 September 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/04/174 April 2017 | SAIL ADDRESS CHANGED FROM: HERITAGE HOUSE 165 GREEN LANE HEYWOOD LANCASHIRE OL10 2EN ENGLAND |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/03/168 March 2016 | SAIL ADDRESS CHANGED FROM: 5 MARLOW ROAD BLACKLEY MANCHESTER M9 4EG ENGLAND |
| 08/03/168 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/04/152 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/04/1423 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/08/137 August 2013 | DISS40 (DISS40(SOAD)) |
| 06/08/136 August 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
| 13/07/1213 July 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 03/07/123 July 2012 | FIRST GAZETTE |
| 29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 09/06/119 June 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/05/1017 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
| 17/05/1017 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 16/05/1016 May 2010 | SAIL ADDRESS CREATED |
| 16/05/1016 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DICKINSON / 01/10/2009 |
| 15/12/0915 December 2009 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH HARTLEY |
| 09/12/099 December 2009 | Annual return made up to 5 March 2009 with full list of shareholders |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 04/05/094 May 2009 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
| 21/02/0821 February 2008 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
| 05/03/075 March 2007 | 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