About

Registered Number: 04211356
Date of Incorporation: 04/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Melbrae Warwick Road, Black Hill, Stratford-Upon-Avon, Warwickshire, CV37 0PY

 

Having been setup in 2001, Jigsaw Engineering Ltd have registered office in Stratford-Upon-Avon in Warwickshire, it has a status of "Dissolved". The companies directors are listed as Hamilton Smith, Mary Jane, Hamilton Smith, Simon in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON SMITH, Simon 11 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON SMITH, Mary Jane 11 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 May 2014
CH03 - Change of particulars for secretary 30 May 2014
AD01 - Change of registered office address 05 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2001
225 - Change of Accounting Reference Date 22 August 2001
287 - Change in situation or address of Registered Office 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
NEWINC - New incorporation documents 04 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.