JIGSAW24 LIMITED
NOTTINGHAM ICICLE TECHNOLOGY LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 7JA

Company number 02745074
Status Active
Incorporation Date 4 September 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 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of JIGSAW24 LIMITED are www.jigsaw24.co.uk, and www.jigsaw24.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Jigsaw24 Limited is a Private Limited Company. The company registration number is 02745074. Jigsaw24 Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of Jigsaw24 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. WHITTLE, Roger Keith is a Director of the company. Secretary CARPENTER, Andrew John has been resigned. Secretary HAMMOND, Christopher John has been resigned. Director CARPENTER, Andrew John has been resigned. Director HAMMOND, Christopher John has been resigned. Director MINOGUE, Christopher Michael Thomas has been resigned. Director WALKER, Kenneth Albert has been resigned. Director WHITTLE, Stephen Campbell has been resigned. Director WHITTLE, Susan Massey has been resigned. Director WILD, David William has been resigned. The company operates in "Dormant Company".


Current Directors

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

Director
BALAAM, Martin Anthony
Appointed Date: 09 April 2013
57 years old

Director
WHITTLE, Roger Keith
Appointed Date: 17 September 1992
61 years old

Resigned Directors

Secretary
CARPENTER, Andrew John
Resigned: 17 September 1992
Appointed Date: 04 September 1992

Secretary
HAMMOND, Christopher John
Resigned: 29 January 1998
Appointed Date: 17 September 1992

Director
CARPENTER, Andrew John
Resigned: 17 September 1992
Appointed Date: 04 September 1992
63 years old

Director
HAMMOND, Christopher John
Resigned: 29 January 1998
Appointed Date: 17 September 1992
72 years old

Director
MINOGUE, Christopher Michael Thomas
Resigned: 30 September 1996
Appointed Date: 24 March 1993
66 years old

Director
WALKER, Kenneth Albert
Resigned: 15 April 1994
Appointed Date: 17 September 1992
75 years old

Director
WHITTLE, Stephen Campbell
Resigned: 09 April 2013
Appointed Date: 17 September 1992
84 years old

Director
WHITTLE, Susan Massey
Resigned: 09 April 2013
Appointed Date: 17 September 1992
84 years old

Director
WILD, David William
Resigned: 17 September 1992
Appointed Date: 04 September 1992
69 years old

Persons With Significant Control

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

JIGSAW24 LIMITED Events

18 Nov 2016
Full accounts made up to 31 May 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
07 Jan 2016
Full accounts made up to 31 May 2015
24 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

02 Mar 2015
Full accounts made up to 31 May 2014
...
... and 85 more events
15 Oct 1992
Registered office changed on 15/10/92 from: 14 fletcher gate nottingham NG1 2FX

15 Oct 1992
Accounting reference date notified as 31/03

23 Sep 1992
Company name changed foray 473 LIMITED\certificate issued on 24/09/92

04 Sep 1992
Incorporation

04 Sep 1992
Incorporation

JIGSAW24 LIMITED Charges

9 April 2013
Charge code 0274 5074 0006
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 0274 5074 0005
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 0274 5074 0004
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 0274 5074 0003
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Northedge Capital LLP
Description: Notification of addition to or amendment of charge…
14 June 1995
Mortgage debenture
Delivered: 4 July 1995
Status: Satisfied on 19 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1993
Debenture
Delivered: 26 March 1993
Status: Satisfied on 28 August 1996
Persons entitled: G & C Whittle Group Limtied
Description: Fixed and floating charges over the undertaking and all…