JIGSAW RESEARCH LIMITED
LONDON PICCADILLY 516 LIMITED

Hellopages » Greater London » Westminster » W1T 3LA

Company number 03650224
Status Active
Incorporation Date 15 October 1998
Company Type Private Limited Company
Address 4TH FLOOR, 1-2 BERNERS STREET, LONDON, W1T 3LA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of JIGSAW RESEARCH LIMITED are www.jigsawresearch.co.uk, and www.jigsaw-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Jigsaw Research Limited is a Private Limited Company. The company registration number is 03650224. Jigsaw Research Limited has been working since 15 October 1998. The present status of the company is Active. The registered address of Jigsaw Research Limited is 4th Floor 1 2 Berners Street London W1t 3la. . VAN MEETEREN, Susan Caroline is a Secretary of the company. JOHNSTON, Alexander is a Director of the company. LACK, Andrew Paul is a Director of the company. MCKEE, Sarah Jane is a Director of the company. MORGAN, Ann Patricia is a Director of the company. PRINCE, Alexandra is a Director of the company. VAN MEETEREN, Susan Caroline is a Director of the company. Secretary LSG SERVICES LIMITED has been resigned. Director GANNON, Marion has been resigned. Director GARVIN, Michael Samuel Philip has been resigned. Director MCDONALD, Joanne has been resigned. Director POLLACCHI, David has been resigned. Director YEOMANS, Mark Jonathan has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
VAN MEETEREN, Susan Caroline
Appointed Date: 02 November 1998

Director
JOHNSTON, Alexander
Appointed Date: 01 October 2002
58 years old

Director
LACK, Andrew Paul
Appointed Date: 16 October 2001
56 years old

Director
MCKEE, Sarah Jane
Appointed Date: 14 October 1999
55 years old

Director
MORGAN, Ann Patricia
Appointed Date: 02 November 1998
62 years old

Director
PRINCE, Alexandra
Appointed Date: 14 October 1999
58 years old

Director
VAN MEETEREN, Susan Caroline
Appointed Date: 02 November 1998
63 years old

Resigned Directors

Secretary
LSG SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 15 October 1998

Director
GANNON, Marion
Resigned: 26 April 2010
Appointed Date: 16 October 2001
63 years old

Director
GARVIN, Michael Samuel Philip
Resigned: 02 November 1998
Appointed Date: 15 October 1998
81 years old

Director
MCDONALD, Joanne
Resigned: 31 January 2010
Appointed Date: 14 October 1999
56 years old

Director
POLLACCHI, David
Resigned: 02 November 1998
Appointed Date: 15 October 1998
69 years old

Director
YEOMANS, Mark Jonathan
Resigned: 08 March 2010
Appointed Date: 04 January 2000
60 years old

Persons With Significant Control

Mrs Susan Caroline Van Meeteren
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Patricia Morgan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JIGSAW RESEARCH LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Oct 2015
Accounts for a small company made up to 31 March 2015
20 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 112

22 Feb 2015
Aud exempt section 519
...
... and 85 more events
01 Dec 1998
Secretary resigned
01 Dec 1998
Director resigned
01 Dec 1998
Director resigned
02 Nov 1998
Company name changed piccadilly 516 LIMITED\certificate issued on 03/11/98
15 Oct 1998
Incorporation

JIGSAW RESEARCH LIMITED Charges

20 June 2011
Rent deposit deed
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Lazari Gp Limited and Lazari Real Estates Limited
Description: £43,241.26 see image for full details.