Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIGSAW PIECES LIMITED
Company Information for

JIGSAW PIECES LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
02623111
Private Limited Company
Liquidation

Company Overview

About Jigsaw Pieces Ltd
JIGSAW PIECES LIMITED was founded on 1991-06-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Jigsaw Pieces Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JIGSAW PIECES LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in W1H
 
Filing Information
Company Number 02623111
Company ID Number 02623111
Date formed 1991-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-18 06:22:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIGSAW PIECES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JIGSAW PIECES LIMITED
The following companies were found which have the same name as JIGSAW PIECES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIGSAW PIECES PTY LTD VIC 3205 Active Company formed on the 2015-07-23
JIGSAW PIECES LLC 19 GLEN TERRACE WESTCHESTER CHAPPAQUA NEW YORK 10514 Active Company formed on the 2018-04-20

Company Officers of JIGSAW PIECES LIMITED

Current Directors
Officer Role Date Appointed
SIMON PATRICK MOYNIHAN
Company Secretary 2017-09-30
RICHARD JOHN OLIVER
Director 2017-09-30
BARRY JOHN PAYNE
Director 2014-06-28
ARNAUD NICOLAS DOMINIQUE REVERT
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY REEVES
Company Secretary 2014-01-29 2017-09-30
DANIEL BLACK
Director 2011-06-30 2017-09-30
THOMAS KEARNEY
Director 2011-06-30 2017-09-30
GREGG HOWARD MAYER
Director 2014-06-28 2017-09-30
NOVO GROUP LIMITED
Director 2001-11-01 2017-09-30
KEVIN BRADY
Director 2011-06-30 2016-04-29
JEROME GOLD
Director 2011-06-30 2013-06-17
KEVIN PAUL GOGGIN
Director 2005-08-08 2013-06-15
SEVERINE PASCALE GARNHAM
Company Secretary 2001-01-01 2008-09-12
CHRISTOPHER WILLIAM PREUSTER
Director 1998-02-17 2005-08-08
JAMES EDGAR TORRANCE MARCHBANKS
Director 1998-02-17 2001-10-31
STEVEN MILES SMITH
Director 1999-04-27 2001-10-12
STEVEN MILES SMITH
Company Secretary 1998-02-17 2000-12-31
CLINTON HUGH MONTAGUE
Director 1991-06-21 1999-05-26
KAREN BEVERLEY PARKER
Company Secretary 1991-06-21 1998-02-17
P S SECRETARIES LIMITED
Nominated Secretary 1991-06-21 1991-06-21
P S NOMINEES LIMITED
Nominated Director 1991-06-21 1991-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN OLIVER GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2017-09-30 CURRENT 1998-07-17 Liquidation
RICHARD JOHN OLIVER BONDED SERVICES LIMITED Director 2017-09-30 CURRENT 1980-06-30 Liquidation
RICHARD JOHN OLIVER GREYHOUND FINANCIAL CONSULTING LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
BARRY JOHN PAYNE FILMBOND VIDEO SERVICES LIMITED Director 2014-06-28 CURRENT 1983-12-14 Liquidation
BARRY JOHN PAYNE FTS BONDED LIMITED Director 2014-06-28 CURRENT 1981-02-09 Liquidation
BARRY JOHN PAYNE JIGSAW FREIGHT LIMITED Director 2014-06-28 CURRENT 1988-05-05 Liquidation
BARRY JOHN PAYNE F.T.S. (GREAT BRITAIN) LIMITED Director 2014-06-28 CURRENT 1951-02-17 Liquidation
BARRY JOHN PAYNE FLEET FREIGHT LIMITED Director 2014-06-28 CURRENT 1977-08-19 Liquidation
BARRY JOHN PAYNE F.T.S. (ROAD TRANSPORT) LIMITED Director 2014-06-28 CURRENT 1978-08-18 Liquidation
BARRY JOHN PAYNE FILM MEDIA SERVICES LIMITED Director 2014-06-28 CURRENT 1984-10-19 Liquidation
BARRY JOHN PAYNE INTERNATIONAL DISTRIBUTION SERVICES LTD Director 2014-06-28 CURRENT 1997-02-27 Liquidation
BARRY JOHN PAYNE BONDED SERVICES GROUP LIMITED Director 2014-06-28 CURRENT 2004-06-25 Active
BARRY JOHN PAYNE GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2014-06-28 CURRENT 1998-07-17 Liquidation
BARRY JOHN PAYNE BONDED SERVICES INTERNATIONAL LIMITED Director 2014-06-28 CURRENT 1985-09-06 Active - Proposal to Strike off
BARRY JOHN PAYNE F.T.S. (FREIGHT FORWARDERS) LIMITED Director 2014-06-25 CURRENT 1975-04-14 Active
BARRY JOHN PAYNE BONDED SERVICES LIMITED Director 2014-06-25 CURRENT 1980-06-30 Liquidation
ARNAUD NICOLAS DOMINIQUE REVERT GLOBAL LOGISTICS WORLDWIDE LIMITED Director 2017-09-30 CURRENT 1998-07-17 Liquidation
ARNAUD NICOLAS DOMINIQUE REVERT BONDED SERVICES LIMITED Director 2017-09-30 CURRENT 1980-06-30 Liquidation
ARNAUD NICOLAS DOMINIQUE REVERT BONDED SERVICES INTERNATIONAL LIMITED Director 2017-09-30 CURRENT 1985-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-23Voluntary liquidation Statement of receipts and payments to 2022-12-19
2022-07-07600Appointment of a voluntary liquidator
2022-07-07LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-19
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-19
2020-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-19
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 88 Crawford Street London W1H 2EJ
2019-01-16600Appointment of a voluntary liquidator
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-20
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PAYNE
2018-12-28DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-27DISS40Compulsory strike-off action has been discontinued
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-06-26AP03Appointment of Mr Simon Patrick Moynihan as company secretary on 2017-09-30
2018-06-26AP01DIRECTOR APPOINTED MR RICHARD JOHN OLIVER
2018-06-26AP01DIRECTOR APPOINTED MR ARNAUD REVERT
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NOVO GROUP LIMITED
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGG MAYER
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KEARNEY
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACK
2018-06-25TM02Termination of appointment of John Anthony Reeves on 2017-09-30
2018-06-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-05CH02Director's details changed for Novo Group Limited on 2016-04-14
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-29DISS40Compulsory strike-off action has been discontinued
2015-07-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0131/03/15 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 88 Crawford Street London London W1H 2EJ England
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB
2014-06-30AP01DIRECTOR APPOINTED MR GREGG HOWARD MAYER
2014-06-30AP01DIRECTOR APPOINTED MR BARRY JOHN PAYNE
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0131/03/14 FULL LIST
2014-05-07AP03SECRETARY APPOINTED MR JOHN ANTHONY REEVES
2013-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD
2013-04-18AR0131/03/13 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012
2012-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0131/03/12 FULL LIST
2011-12-21AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-07-07AP01DIRECTOR APPOINTED DANIEL BLACK
2011-07-07AP01DIRECTOR APPOINTED KEVIN BRADY
2011-07-07AP01DIRECTOR APPOINTED THOMAS KEARNEY
2011-07-07AP01DIRECTOR APPOINTED JEROME GOLD
2011-04-01AR0131/03/11 FULL LIST
2011-04-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVO GROUP LIMITED / 31/03/2011
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOVO GROUP LIMITED / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL GOGGIN / 31/03/2010
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM
2008-04-25363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-16288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-04-14363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 6 LYGON PLACE LONDON SW1W 0JR
2001-12-04288bDIRECTOR RESIGNED
2001-10-22288bDIRECTOR RESIGNED
2001-05-30ELRESS386 DISP APP AUDS 30/04/01
2001-05-30RES13REMUNERATION OF AUDITOR 30/04/01
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-11288bSECRETARY RESIGNED
2001-01-11288aNEW SECRETARY APPOINTED
2000-05-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-08363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-05AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to JIGSAW PIECES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIGSAW PIECES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JIGSAW PIECES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JIGSAW PIECES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIGSAW PIECES LIMITED
Trademarks
We have not found any records of JIGSAW PIECES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIGSAW PIECES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as JIGSAW PIECES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where JIGSAW PIECES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIGSAW PIECES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIGSAW PIECES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.