London
SW6 2DR
Director Name | Mr John Graham Robinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euridge Manor Farm Colerne Chippenham Wilts SM14 8BT |
Director Name | Mr Kenneth Bolan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | Conduit Farm Barkers Hill Semley Shaftesbury Dorset SP7 9BJ |
Secretary Name | Ms Anna Kate Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaumont Avenue Richmond Surrey TW9 2HE |
Secretary Name | Laura Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2006) |
Role | Company Director |
Correspondence Address | 75 White Hart Lane Barnes London SW13 0PW |
Director Name | Yolanda Bolan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2013) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Maperton Wincanton Somerset BA9 8EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jigsaw-online.com |
---|---|
Telephone | 01494 439700 |
Telephone region | High Wycombe |
Registered Address | Montgomery Tax Consultancy Services Kingsfield Court Chester Business Park Chester CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
1.000k at £1 | Kenneth Bolan 50.00% Ordinary |
---|---|
1.000k at £1 | Robinson Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,769,436 |
Cash | £57,942 |
Current Liabilities | £69,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
12 December 2013 | Delivered on: 21 December 2013 Satisfied on: 19 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property k/a unit b 15 bennetts field trading estate wincanton somerset t/no ST30999. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 September 2005 | Delivered on: 28 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79,81,83,85,87,89 and 91 new kings road fulham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2005 | Delivered on: 13 September 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 February 2021 | Registered office address changed from 79/91 New Kings Road London SW6 4SQ to Conduit Farm Barkers Hill Semley Shaftesbury Dorset SP7 9BJ on 24 February 2021 (1 page) |
---|---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mr Kenneth Bolan on 18 December 2017 (2 pages) |
9 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 December 2019 | Satisfaction of charge 2 in full (2 pages) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 September 2018 | Second filing of the annual return made up to 19 April 2012 (21 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2013 (22 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2011 (22 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2014 (22 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2010 (22 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2015 (22 pages) |
1 August 2018 | Second filing of the annual return made up to 19 April 2016 (22 pages) |
15 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 December 2017 | Registered office address changed from , 205a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ to 79/91 New Kings Road London SW6 4SQ on 20 December 2017 (1 page) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Satisfaction of charge 054286190003 in full (1 page) |
19 August 2015 | Satisfaction of charge 054286190003 in full (1 page) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of Yolanda Bolan as a director (1 page) |
5 June 2014 | Termination of appointment of Yolanda Bolan as a director (1 page) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 December 2013 | Registration of charge 054286190003 (10 pages) |
21 December 2013 | Registration of charge 054286190003 (10 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
9 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
18 March 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Registered office address changed from , C/O M S Twist & Co Limited, 205a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom on 13 September 2012 (2 pages) |
13 September 2012 | Registered office address changed from C/O M S Twist & Co Limited 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ United Kingdom on 13 September 2012 (2 pages) |
28 May 2012 | Registered office address changed from 159 Mortlake Road, Kew Richmond Surrey TW9 4AW on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders
|
28 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Registered office address changed from , 159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW on 28 May 2012 (1 page) |
27 June 2011 | Termination of appointment of Anna Matthews as a secretary (2 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Termination of appointment of Anna Matthews as a secretary (2 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders
|
19 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders
|
8 June 2010 | Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Auditor's resignation (1 page) |
6 April 2009 | Notice of res removing auditor (1 page) |
6 April 2009 | Notice of res removing auditor (1 page) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Ad 07/09/05--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
19 September 2005 | Ad 07/09/05--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
15 June 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (17 pages) |