Company NameJigsaw Telecommunications Limited
DirectorTimothy Martin Smith
Company StatusLiquidation
Company Number06473308
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Timothy Martin Smith
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a Shrewsbury Road
West Kirby
Wirral
CH48 0QY
Wales
Secretary NameD B S S Limited (Corporation)
StatusCurrent
Appointed15 January 2008(same day as company formation)
Correspondence AddressMontrose House
Clayhill Park
Neston
Wirral
CH64 3RU
Wales
Director NameMr John Sophocles Savvides
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arthur Street
Swinton
Manchester
Lancashire
M27 0HP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House, Clayhill Park
Neston
Cheshire
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2011
Net Worth-£2,309
Cash£413
Current Liabilities£5,222

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Next Accounts Due31 October 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due29 January 2017 (overdue)

Filing History

15 March 2012Order of court to wind up (2 pages)
15 March 2012Order of court to wind up (2 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Termination of appointment of John Savvides as a director (1 page)
4 April 2011Termination of appointment of John Savvides as a director (1 page)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(5 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 1
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
16 March 2010Appointment of Mr John Sophocles Savvides as a director (2 pages)
16 March 2010Total exemption full accounts made up to 31 January 2009 (10 pages)
16 March 2010Appointment of Mr John Sophocles Savvides as a director (2 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register inspection address has been changed (1 page)
1 April 2009Return made up to 15/01/09; full list of members (3 pages)
1 April 2009Return made up to 15/01/09; full list of members (3 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (22 pages)
15 January 2008Incorporation (22 pages)