Company NameJigsaw Medical Services Ltd
Company StatusDissolved
Company Number07964903
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Dissolution Date9 March 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Richard James Percival
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Christopher James Percival
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Secretary NameJane Percival
StatusClosed
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMrs Lorraine Elizabeth Percival
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Robert Andrew Percival
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Websitejigsawmedical.com
Telephone01829 732615
Telephone regionTarporley

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

3 at £1Christopher Percival
60.00%
Ordinary
1 at £1Lorraine Percival
20.00%
Ordinary
1 at £1Robert Percival
20.00%
Ordinary

Financials

Year2014
Net Worth£32,619
Cash£1,206
Current Liabilities£86,333

Accounts

Latest Accounts1 January 2017 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

10 September 2018Delivered 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 2017Delivered on: 28 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 August 2015Delivered 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 2014Delivered on: 1 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

9 March 2021Final Gazette dissolved following liquidation (1 page)
9 December 2020Notice of move from Administration to Dissolution (26 pages)
10 July 2020Administrator's progress report (21 pages)
6 January 2020Administrator's progress report (22 pages)
23 November 2019Notice of extension of period of Administration (3 pages)
16 July 2019Administrator's progress report (22 pages)
28 February 2019Notice of deemed approval of proposals (3 pages)
11 February 2019Statement of administrator's proposal (41 pages)
22 January 2019Registered 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 2019Appointment of an administrator (3 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 September 2018Registration of charge 079649030004, created on 10 September 2018 (23 pages)
11 July 2018Notification of Jigsaw Healthcare Holdings Ltd as a person with significant control on 25 June 2018 (2 pages)
3 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
4 October 2017Accounts for a small company made up to 1 January 2017 (16 pages)
22 September 2017Satisfaction of charge 079649030002 in full (4 pages)
22 September 2017Satisfaction of charge 079649030002 in full (4 pages)
28 April 2017Registration of charge 079649030003, created on 26 April 2017 (6 pages)
28 April 2017Registration of charge 079649030003, created on 26 April 2017 (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
26 January 2017Registered 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 2017Registered 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 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5
(5 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Director's details changed for Mr Christopher Percival on 3 February 2016 (2 pages)
3 February 2016Secretary's details changed for Jane Percival on 3 February 2016 (1 page)
3 February 2016Secretary's details changed for Jane Percival on 3 February 2016 (1 page)
3 February 2016Director's details changed for Mr Richard James Percival on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Christopher Percival on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Richard James Percival on 3 February 2016 (2 pages)
1 September 2015Registration of charge 079649030002, created on 27 August 2015 (23 pages)
1 September 2015Registration of charge 079649030002, created on 27 August 2015 (23 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
(8 pages)
25 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 5
(8 pages)
23 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 29/07/2014 and has an allotment date of from 29/07/2014 to 29/07/2014
(6 pages)
23 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 29/07/2014 and has an allotment date of from 29/07/2014 to 29/07/2014
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Registration of charge 079649030001, created on 29 October 2014 (26 pages)
1 November 2014Registration of charge 079649030001, created on 29 October 2014 (26 pages)
31 July 2014Appointment of Mrs Lorraine Elizabeth Percival as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Robert Andrew Percival as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Robert Andrew Percival as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mrs Lorraine Elizabeth Percival as a director on 30 July 2014 (2 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 5
(4 pages)
29 July 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 5
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(5 pages)
13 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
15 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
15 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
24 February 2012Incorporation (22 pages)
24 February 2012Incorporation (22 pages)