Company NameJigsaw Recruitment (Skipton) Limited
DirectorsDeborah Ann Simmonds and Ian Christopher Simmonds
Company StatusDissolved
Company Number03927372
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDeborah Ann Simmonds
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(same day as company formation)
RoleRecruiment Consultant
Correspondence Address70 Skipton Road
Barnoldswick
Lancashire
BB18 5EG
Director NameIan Christopher Simmonds
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RolePostman
Correspondence Address70 Skipton Road
Barnoldswick
Lancashire
BB18 5EG
Secretary NameIan Christopher Simmonds
NationalityBritish
StatusCurrent
Appointed07 August 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 9 months
RolePostman
Correspondence Address70 Skipton Road
Barnoldswick
Lancashire
BB18 5EG
Director NameJames Henry Harris
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Ambleside Avenue
Barnoldswick
Colne
North Yorkshire
BB8 5JL
Director NameMargaret Harris
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleBook Keeper
Correspondence Address14 Ambleside Avenue
Barnoldswick
Colne
North Yorkshire
BB8 5JL
Secretary NameJames Henry Harris
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleSecretary
Correspondence Address14 Ambleside Avenue
Barnoldswick
Colne
North Yorkshire
BB8 5JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSackville House
Sackville Street
Skipton
North Yorkshire
BD23 2PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton South
Built Up AreaSkipton

Financials

Year2014
Net Worth£11,661
Cash£9,559
Current Liabilities£19,135

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 December 2007Dissolved (1 page)
26 September 2007Return of final meeting of creditors (1 page)
24 February 2006Appointment of a liquidator (1 page)
24 February 2006C/O replacement of liquidator (14 pages)
26 January 2006S/S.Cert.release of liquidator (1 page)
11 August 2004Appointment of a liquidator (1 page)
8 March 2004Order of court to wind up (2 pages)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
30 October 2002Particulars of mortgage/charge (3 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 March 2002Ad 09/05/01--------- £ si 20@1 (2 pages)
6 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 March 2001Return made up to 16/02/01; full list of members (6 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Ad 09/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: sackville house sackville street skipton north yorkshire BD23 2PB (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: bar croft bar house lane keighley west yorkshire BD20 6HQ (1 page)