Company NameJigsaw Events Limited
Company StatusDissolved
Company Number06091405
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Tommie Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Heighton Crescent
Littlethorpe
Leicester
Leicestershire
LE19 2JN
Secretary NameJamie Cunningham Court
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Riverside Road
Lutterworth
Leicestershire
LE17 4BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£17,001
Cash£9,675
Current Liabilities£40,894

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
1 June 2016Liquidators' statement of receipts and payments to 27 February 2016 (18 pages)
30 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (21 pages)
30 April 2015Liquidators statement of receipts and payments to 27 February 2015 (21 pages)
11 September 2014Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 11 September 2014 (4 pages)
10 September 2014Registered office address changed from 5 Heighton Crescent Littlethorpe Leicesters LE19 2JN to Oxford Chambers Oxford Road Guiseley Leeds LS29 9AT on 10 September 2014 (3 pages)
5 March 2014Statement of affairs with form 4.19 (5 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 July 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Director's details changed for Tommie Brown on 8 February 2013 (2 pages)
3 July 2013Director's details changed for Tommie Brown on 8 February 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
19 November 2012Registered office address changed from 107a London Road Leicester Leicestershire LE2 0PF on 19 November 2012 (2 pages)
13 August 2012Annual return made up to 8 February 2012 (14 pages)
13 August 2012Annual return made up to 8 February 2012 (14 pages)
13 August 2012Administrative restoration application (4 pages)
13 August 2012Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
11 March 2011Annual return made up to 8 February 2011 (14 pages)
11 March 2011Annual return made up to 8 February 2011 (14 pages)
14 January 2011Total exemption small company accounts made up to 28 February 2010 (3 pages)
26 July 2010Termination of appointment of Jamie Cunningham Court as a secretary (1 page)
10 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (12 pages)
10 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (12 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Return made up to 08/02/09; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
3 March 2008Return made up to 08/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (17 pages)