Advanced company searchLink opens in new window

JIGSAW FREIGHT LIMITED

Company number 02252060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2018 TM01 Termination of appointment of Gregg Howard Mayer as a director on 30 September 2017
25 Jun 2018 TM01 Termination of appointment of Thomas Kearney as a director on 30 September 2017
25 Jun 2018 TM01 Termination of appointment of Daniel Black as a director on 30 September 2017
25 Jun 2018 TM02 Termination of appointment of John Anthony Reeves as a secretary on 30 September 2017
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 May 2017 CH02 Director's details changed for Novo Group Limited on 1 April 2016
09 Apr 2017 TM01 Termination of appointment of Kevin Brady as a director on 29 April 2016
09 Apr 2017 TM01 Termination of appointment of Kevin Brady as a director on 29 April 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
12 May 2016 AR01 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 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
22 Jul 2015 AD01 Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Sep 2014 AD01 Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014
30 Jun 2014 AP01 Appointment of Mr Barry John Payne as a director
30 Jun 2014 AP01 Appointment of Mr Gregg Howard Mayer as a director
08 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
07 May 2014 AP03 Appointment of Mr John Anthony Reeves as a secretary
20 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of Jerome Gold as a director