Daresbury
Warrington
WA4 4BS
Director Name | Mr Christopher James Percival |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Secretary Name | Jane Percival |
---|---|
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Director Name | Mr Robert Andrew Percival |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2014(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Website | jigsawmedical.com |
---|---|
Telephone | 01829 732615 |
Telephone region | Tarporley |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
3 at £1 | Christopher Percival 60.00% Ordinary |
---|---|
1 at £1 | Lorraine Percival 20.00% Ordinary |
1 at £1 | Robert Percival 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,619 |
Cash | £1,206 |
Current Liabilities | £86,333 |
Latest Accounts | 1 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
10 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 1 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 October 2014 | Delivered on: 1 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
9 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 December 2020 | Notice of move from Administration to Dissolution (26 pages) |
10 July 2020 | Administrator's progress report (21 pages) |
6 January 2020 | Administrator's progress report (22 pages) |
23 November 2019 | Notice of extension of period of Administration (3 pages) |
16 July 2019 | Administrator's progress report (22 pages) |
28 February 2019 | Notice of deemed approval of proposals (3 pages) |
11 February 2019 | Statement of administrator's proposal (41 pages) |
22 January 2019 | Registered office address changed from Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2019 (2 pages) |
7 January 2019 | Appointment of an administrator (3 pages) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 September 2018 | Registration of charge 079649030004, created on 10 September 2018 (23 pages) |
11 July 2018 | Notification of Jigsaw Healthcare Holdings Ltd as a person with significant control on 25 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
4 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
22 September 2017 | Satisfaction of charge 079649030002 in full (4 pages) |
22 September 2017 | Satisfaction of charge 079649030002 in full (4 pages) |
28 April 2017 | Registration of charge 079649030003, created on 26 April 2017 (6 pages) |
28 April 2017 | Registration of charge 079649030003, created on 26 April 2017 (6 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
26 January 2017 | Registered office address changed from Jigsaw House, 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from Jigsaw House, 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL to Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY on 26 January 2017 (1 page) |
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Director's details changed for Mr Christopher Percival on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Jane Percival on 3 February 2016 (1 page) |
3 February 2016 | Secretary's details changed for Jane Percival on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Richard James Percival on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Christopher Percival on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Richard James Percival on 3 February 2016 (2 pages) |
1 September 2015 | Registration of charge 079649030002, created on 27 August 2015 (23 pages) |
1 September 2015 | Registration of charge 079649030002, created on 27 August 2015 (23 pages) |
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
23 March 2015 | Second filing of SH01 previously delivered to Companies House
|
23 March 2015 | Second filing of SH01 previously delivered to Companies House
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 February 2015 | Registered office address changed from Boardman Conway 23a High Street Weaverham Northwich CW8 3HA to Jigsaw House, 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Boardman Conway 23a High Street Weaverham Northwich CW8 3HA to Jigsaw House, 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from Boardman Conway 23a High Street Weaverham Northwich CW8 3HA to Jigsaw House, 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2015 (1 page) |
1 November 2014 | Registration of charge 079649030001, created on 29 October 2014 (26 pages) |
1 November 2014 | Registration of charge 079649030001, created on 29 October 2014 (26 pages) |
31 July 2014 | Appointment of Mrs Lorraine Elizabeth Percival as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Robert Andrew Percival as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Robert Andrew Percival as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mrs Lorraine Elizabeth Percival as a director on 30 July 2014 (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 29 July 2014
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders
|
13 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
15 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
15 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
24 February 2012 | Incorporation (22 pages) |
24 February 2012 | Incorporation (22 pages) |