JIGSAW SYSTEMS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 7JA

Company number 02682904
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address C/O JIGSAW24, THE OLD MILL HIGH CHURCH STREET, NEW BASFORD, NOTTINGHAM, NOTTS, NG7 7JA
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 750,000 . The most likely internet sites of JIGSAW SYSTEMS LIMITED are www.jigsawsystems.co.uk, and www.jigsaw-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Jigsaw Systems Limited is a Private Limited Company. The company registration number is 02682904. Jigsaw Systems Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Jigsaw Systems Limited is C O Jigsaw24 The Old Mill High Church Street New Basford Nottingham Notts Ng7 7ja. . HUGHES, John Richard Hal is a Secretary of the company. BALAAM, Martin Anthony is a Director of the company. HUGHES, John Richard Hal is a Director of the company. SAIED, Tariq Umar is a Director of the company. WHITTLE, Roger Keith is a Director of the company. Secretary HAMMOND, Christopher John has been resigned. Director HAMMOND, Christopher John has been resigned. Director JONES, Brian, Dr has been resigned. Director MINOGUE, Christopher Michael Thomas has been resigned. Director WHITTLE, Stephen Campbell has been resigned. Director WHITTLE, Susan Massey has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
HUGHES, John Richard Hal
Appointed Date: 29 January 1998

Director
BALAAM, Martin Anthony
Appointed Date: 01 January 2012
57 years old

Director
HUGHES, John Richard Hal
Appointed Date: 21 April 1994
60 years old

Director
SAIED, Tariq Umar
Appointed Date: 09 April 2013
60 years old

Director
WHITTLE, Roger Keith

61 years old

Resigned Directors

Secretary
HAMMOND, Christopher John
Resigned: 29 January 1998

Director
HAMMOND, Christopher John
Resigned: 29 January 1998
72 years old

Director
JONES, Brian, Dr
Resigned: 09 April 2013
Appointed Date: 01 May 1997
70 years old

Director
MINOGUE, Christopher Michael Thomas
Resigned: 30 September 1996
Appointed Date: 10 September 1993
66 years old

Director
WHITTLE, Stephen Campbell
Resigned: 09 April 2013
84 years old

Director
WHITTLE, Susan Massey
Resigned: 09 April 2013
84 years old

Persons With Significant Control

Jigsaw Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIGSAW SYSTEMS LIMITED Events

09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
18 Nov 2016
Full accounts made up to 31 May 2016
23 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 750,000

07 Jan 2016
Full accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 750,000

...
... and 109 more events
28 Apr 1992
Secretary resigned;director resigned;new director appointed
28 Apr 1992
New secretary appointed;director resigned;new director appointed

10 Apr 1992
Company name changed central systems computers limite d\certificate issued on 13/04/92
24 Feb 1992
Company name changed foray 358 LIMITED\certificate issued on 25/02/92
30 Jan 1992
Incorporation

JIGSAW SYSTEMS LIMITED Charges

9 April 2013
Charge code 0268 2904 0012
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0268 2904 0011
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0268 2904 0010
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0268 2904 0009
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Notification of addition to or amendment of charge…
9 April 2013
Charge code 0268 2904 0008
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Notification of addition to or amendment of charge…
9 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Satisfied on 18 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land & buildings on the…
9 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Satisfied on 18 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as waveney house 20 duke street…
9 December 2002
Debenture deed
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 15 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on south west side of…
18 March 1993
Mortgage debenture
Delivered: 24 March 1993
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 December 1992
Debenture
Delivered: 22 December 1992
Status: Satisfied on 28 August 1996
Persons entitled: G & C Whittle Group Limited
Description: (Including trade fixtures). Fixed and floating charges over…
26 November 1992
Debenture
Delivered: 28 November 1992
Status: Satisfied on 28 August 1996
Persons entitled: G & C Whittle Holdings Limited
Description: See form 395 for full details ref:M246C. Fixed and floating…