About

Registered Number: 06075163
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2015 (8 years and 5 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Having been setup in 2007, Jigsaw Marketing Ltd has its registered office in Manchester, it has a status of "Dissolved". The company has one director listed as Mihill, Ian Nicholas. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MIHILL, Ian Nicholas 31 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 August 2015
AD01 - Change of registered office address 11 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2015
LIQ MISC OC - N/A 10 June 2015
4.40 - N/A 10 June 2015
4.40 - N/A 10 June 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 18 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
4.40 - N/A 04 July 2013
4.68 - Liquidator's statement of receipts and payments 02 April 2013
RESOLUTIONS - N/A 14 March 2012
4.20 - N/A 14 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 31 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 26 October 2011
AD01 - Change of registered office address 31 August 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 10 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 17 July 2008
225 - Change of Accounting Reference Date 02 July 2008
363a - Annual Return 27 February 2008
353a - Register of members in non-legible form 31 January 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.