JIGSAW FREIGHT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 02252060
Status Active
Incorporation Date 5 May 1988
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, W1H 2EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of JIGSAW FREIGHT LIMITED are www.jigsawfreight.co.uk, and www.jigsaw-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Jigsaw Freight Limited is a Private Limited Company. The company registration number is 02252060. Jigsaw Freight Limited has been working since 05 May 1988. The present status of the company is Active. The registered address of Jigsaw Freight Limited is 88 Crawford Street London W1h 2ej. . REEVES, John Anthony is a Secretary of the company. BLACK, Daniel is a Director of the company. BRADY, Kevin is a Director of the company. KEARNEY, Thomas is a Director of the company. MAYER, Gregg Howard is a Director of the company. PAYNE, Barry John is a Director of the company. NOVO GROUP LIMITED is a Director of the company. Secretary GARNHAM, Severine Pascale has been resigned. Secretary PARKER, Karen Beverley has been resigned. Secretary SMITH, Steven Miles has been resigned. Director GOGGIN, Kevin Paul has been resigned. Director GOLD, Jerome has been resigned. Director MARCHBANKS, James Edgar Torrance has been resigned. Director MONTAGUE, Clinton Hugh has been resigned. Director PARKER, Karen Beverley has been resigned. Director PREUSTER, Christopher William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
REEVES, John Anthony
Appointed Date: 29 January 2014

Director
BLACK, Daniel
Appointed Date: 30 June 2011
65 years old

Director
BRADY, Kevin
Appointed Date: 30 June 2011
41 years old

Director
KEARNEY, Thomas
Appointed Date: 30 June 2011
46 years old

Director
MAYER, Gregg Howard
Appointed Date: 28 June 2014
50 years old

Director
PAYNE, Barry John
Appointed Date: 28 June 2014
65 years old

Director
NOVO GROUP LIMITED
Appointed Date: 01 November 2001

Resigned Directors

Secretary
GARNHAM, Severine Pascale
Resigned: 12 September 2008
Appointed Date: 01 January 2001

Secretary
PARKER, Karen Beverley
Resigned: 17 February 1998

Secretary
SMITH, Steven Miles
Resigned: 31 December 2000
Appointed Date: 17 February 1998

Director
GOGGIN, Kevin Paul
Resigned: 15 June 2013
Appointed Date: 08 August 2005
63 years old

Director
GOLD, Jerome
Resigned: 17 June 2013
Appointed Date: 30 June 2011
79 years old

Director
MARCHBANKS, James Edgar Torrance
Resigned: 31 October 2001
Appointed Date: 17 February 1998
71 years old

Director
MONTAGUE, Clinton Hugh
Resigned: 26 May 1999
63 years old

Director
PARKER, Karen Beverley
Resigned: 31 July 2000
Appointed Date: 12 September 1994
58 years old

Director
PREUSTER, Christopher William
Resigned: 08 August 2005
Appointed Date: 17 February 1998
83 years old

JIGSAW FREIGHT LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Compulsory strike-off action has been discontinued
28 Jul 2015
First Gazette notice for compulsory strike-off
...
... and 129 more events
04 Aug 1988
Director resigned;new director appointed

04 Aug 1988
Secretary resigned;new secretary appointed

03 Aug 1988
Company name changed mayrill LIMITED\certificate issued on 04/08/88

03 Aug 1988
Company name changed\certificate issued on 03/08/88
05 May 1988
Incorporation

JIGSAW FREIGHT LIMITED Charges

21 October 1991
Deed of rent deposit
Delivered: 7 November 1991
Status: Satisfied on 30 January 1999
Persons entitled: Trencherwood Commercial Limited
Description: £3,750.
30 July 1990
Mortgage debenture
Delivered: 6 August 1990
Status: Satisfied on 11 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…