-
JIGSAW MEDICAL SERVICES LTD - C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS, United Kingdom
Company Information
- Company registration number
- 07964903
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
- 7400 Daresbury Park Daresbury
- Warrington
- WA4 4BS C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS UK
Management
- Managing Directors
- PERCIVAL, Christopher James
- PERCIVAL, Lorraine Elizabeth
- PERCIVAL, Richard James
- PERCIVAL, Robert Andrew
- Company secretaries
- PERCIVAL, Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-24
- Dissolved on
- 2021-03-09
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- Mr Christopher Percival
- Jigsaw Healthcare Holdings Ltd
- Mr Christopher James Percival
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-01-01
- Last Return Made Up To:
- 2013-02-24
- Annual Return
- Due Date: 2019-03-10
- Last Date: 2018-02-24
-
JIGSAW MEDICAL SERVICES LTD Company Description
- JIGSAW MEDICAL SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 07964903. Its current trading status is "closed". It was registered 2012-02-24. It has declared SIC or NACE codes as "86900". It has 4 directors and 1 secretary. The latest annual return was filed up to 2013-02-24.It can be contacted at C/o Dow Schofield Watts Business Recovery Llp .
Get JIGSAW MEDICAL SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jigsaw Medical Services Ltd - C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 Daresbury Park Daresbury, Warrington, WA4 4BS, United Kingdom
Did you know? kompany provides original and official company documents for JIGSAW MEDICAL SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-03-09) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-dissolution (2020-12-09) - AM23
-
liquidation-in-administration-progress-report (2020-01-06) - AM10
-
liquidation-in-administration-progress-report (2020-07-10) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-extension-of-period (2019-11-23) - AM19
-
liquidation-in-administration-progress-report (2019-07-16) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-02-28) - AM06
-
liquidation-in-administration-proposals (2019-02-11) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-22) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-01-07) - AM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-11) - MR01
-
change-account-reference-date-company-previous-shortened (2018-09-30) - AA01
-
notification-of-a-person-with-significant-control (2018-07-11) - PSC02
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-26) - AD01
-
accounts-with-accounts-type-small (2017-10-04) - AA
-
mortgage-satisfy-charge-full (2017-09-22) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-28) - MR01
-
confirmation-statement-with-updates (2017-02-24) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
-
change-person-director-company-with-change-date (2016-02-03) - CH01
-
change-person-secretary-company-with-change-date (2016-02-03) - CH03
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
second-filing-of-form-with-form-type (2015-03-23) - RP04
-
accounts-with-accounts-type-total-exemption-small (2015-03-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-06) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-01) - AA
-
capital-allotment-shares (2014-07-29) - SH01
-
appoint-person-director-company-with-name-date (2014-07-31) - AP01
-
mortgage-create-with-deed (2014-11-06) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-01) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-03-15) - AA01
-
incorporation-company (2012-02-24) - NEWINC