Company NameJigsaw Property Consultancy Limited
Company StatusDissolved
Company Number06805550
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameNewmason Property Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed10 February 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Secretary NameMr Alec Newsham
NationalityBritish
StatusClosed
Appointed10 February 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 East Park Road
Harrogate
North Yorkshire
HG1 5QT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alec Newsham
50.00%
Ordinary
1 at £1Andrew Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£4,954
Cash£5,042
Current Liabilities£260,925

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
24 May 2012Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG on 24 May 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
(6 pages)
23 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
(6 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages)
12 March 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages)
12 March 2010Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 12 March 2010 (1 page)
12 March 2010Register inspection address has been changed (1 page)
15 September 2009Memorandum and Articles of Association (9 pages)
15 September 2009Memorandum and Articles of Association (9 pages)
27 August 2009Company name changed newmason property consultancy LIMITED\certificate issued on 29/08/09 (2 pages)
27 August 2009Company name changed newmason property consultancy LIMITED\certificate issued on 29/08/09 (2 pages)
14 April 2009Ad 10/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
14 April 2009Ad 10/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 April 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 February 2009Director appointed andrew mason (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 February 2009Appointment Terminated Director jonathon round (1 page)
13 February 2009Director appointed andrew mason (2 pages)
13 February 2009Director and secretary appointed alec charles newsham (2 pages)
13 February 2009Director and secretary appointed alec charles newsham (2 pages)
13 February 2009Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
13 February 2009Appointment terminated director jonathon round (1 page)
29 January 2009Incorporation (13 pages)
29 January 2009Incorporation (13 pages)