JIGSAW TRANSPORT LIMITED

04888684
15A COALFIELD WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1JR

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
07 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Oct 2022 accounts Annual Accounts 6 Buy now
23 Sep 2022 officers Termination of appointment of director (Simon Richard Pearson) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Heath Brian Zarin) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Andrew Michael Tiffin Downton) 1 Buy now
23 Sep 2022 officers Termination of appointment of director (Benjamin James Armstrong) 1 Buy now
23 Sep 2022 officers Appointment of director (Mr Mark Davis) 2 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2021 accounts Annual Accounts 5 Buy now
07 Jan 2021 accounts Annual Accounts 5 Buy now
27 Nov 2020 officers Termination of appointment of director (Chuang Hue Moh) 1 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2020 accounts Annual Accounts 5 Buy now
09 Mar 2020 officers Appointment of director (Mr Benjamin James Armstrong) 2 Buy now
13 Feb 2020 mortgage Registration of a charge 42 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2020 mortgage Registration of a charge 42 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 5 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Appointment of secretary (Mr Mark Davis) 2 Buy now
23 Aug 2018 officers Termination of appointment of secretary (Andrew Michael Tiffin Downton) 1 Buy now
06 Jun 2018 officers Appointment of secretary (Mr Andrew Michael Tiffin Downton) 2 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Andrew Michael Tiffin Downton) 1 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Simon Richard Pearson) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Heath Brian Zarin) 2 Buy now
14 Mar 2018 mortgage Registration of a charge 45 Buy now
05 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 accounts Annual Accounts 5 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 accounts Annual Accounts 5 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
18 Aug 2015 accounts Annual Accounts 5 Buy now
08 Sep 2014 annual-return Annual Return 4 Buy now
04 Aug 2014 accounts Annual Accounts 5 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
16 Aug 2013 accounts Annual Accounts 5 Buy now
16 Oct 2012 accounts Annual Accounts 5 Buy now
12 Sep 2012 annual-return Annual Return 4 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
10 Nov 2010 accounts Annual Accounts 5 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
08 Dec 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
11 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
09 Oct 2008 accounts Annual Accounts 6 Buy now
19 Sep 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
04 Jun 2008 officers Director appointed andrew michael downton 4 Buy now
18 Apr 2008 address Registered office changed on 18/04/2008 from victoria house, 44-45 queens road, coventry west midlands CV1 3EH 1 Buy now
10 Apr 2008 officers Appointment terminated director paul smith 1 Buy now
07 Apr 2008 auditors Auditors Resignation Company 1 Buy now
25 Jan 2008 accounts Annual Accounts 7 Buy now
13 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
08 Sep 2006 annual-return Return made up to 04/09/06; full list of members 2 Buy now
17 Feb 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
06 Sep 2005 annual-return Return made up to 04/09/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
13 Sep 2004 annual-return Return made up to 04/09/04; full list of members 6 Buy now
16 Apr 2004 officers Secretary resigned 1 Buy now
16 Apr 2004 officers Director resigned 1 Buy now
16 Apr 2004 officers New secretary appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
14 Apr 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
14 Apr 2004 capital Ad 08/09/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
04 Sep 2003 incorporation Incorporation Company 16 Buy now