Advanced company searchLink opens in new window

JIGSAW HEALTHCARE HOLDINGS LTD

Company number 08683072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jul 2021 PSC01 Notification of Robert Andrew Percival as a person with significant control on 30 June 2021
07 Jul 2021 PSC01 Notification of Lorraine Elizabeth Percival as a person with significant control on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Christopher James Percival as a director on 30 June 2021
07 Jul 2021 AD01 Registered office address changed from Jigsaw House, Unit 3-4 the Oaks Stanney Mill Lane Cheshire Oaks Chester CH2 4HY England to The Old House Main Street Maids Moreton Buckingham MK18 1QU on 7 July 2021
07 Jul 2021 PSC07 Cessation of Christopher James Percival as a person with significant control on 30 June 2021
04 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Nov 2020 CS01 Confirmation statement made on 9 September 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
15 Aug 2019 CH01 Director's details changed for Mr Christopher Percival on 15 August 2019
08 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
05 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 5.00
25 Jul 2018 PSC04 Change of details for Mr Christopher Percival as a person with significant control on 25 June 2018
11 Jul 2018 AP01 Appointment of Mrs Lorraine Elizabeth Percival as a director on 6 July 2018
11 Jul 2018 AP01 Appointment of Mr Robert Andrew Percival as a director on 6 July 2018
13 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
25 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
27 Nov 2017 CH01 Director's details changed for Mr Christopher Percival on 27 November 2017
27 Nov 2017 CS01 Confirmation statement made on 9 September 2017 with no updates