JIGSOL LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 3TD
Company number 04691487
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address ATHENE HOUSE, SUITE J, 86 THE BROADWAY, MILL HILL, LONDON, NW7 3TD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of JIGSOL LIMITED are www.jigsol.co.uk, and www.jigsol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Jigsol Limited is a Private Limited Company. The company registration number is 04691487. Jigsol Limited has been working since 10 March 2003. The present status of the company is Active. The registered address of Jigsol Limited is Athene House Suite J 86 The Broadway Mill Hill London Nw7 3td. . LEVY, Melanie Susan is a Secretary of the company. LEVY, Melanie Susan is a Director of the company. LEVY, Simon Mark is a Director of the company. Secretary LEVY, Marion Helen has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
LEVY, Melanie Susan
Appointed Date: 01 October 2004

Director
LEVY, Melanie Susan
Appointed Date: 01 January 2006
50 years old

Director
LEVY, Simon Mark
Appointed Date: 10 March 2003
50 years old

Resigned Directors

Secretary
LEVY, Marion Helen
Resigned: 30 September 2004
Appointed Date: 10 March 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003

JIGSOL LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Current accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 39 more events
31 Mar 2003
New director appointed
18 Mar 2003
Director resigned
18 Mar 2003
Secretary resigned
18 Mar 2003
Registered office changed on 18/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
10 Mar 2003
Incorporation

JIGSOL LIMITED Charges

19 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…