Company NameJigsaw Training Limited
Company StatusDissolved
Company Number03805930
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date7 October 2020 (3 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameCaroline England
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saddlery
Church Street Hurstborne
Tarrant
Hampshire
SP11 0AX
Director NamePeter Hovells
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Lily Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 2SQ
Secretary NameCaroline England
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Saddlery
Church Street Hurstborne
Tarrant
Hampshire
SP11 0AX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£135,860
Current Liabilities£266,974

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
7 July 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (17 pages)
15 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (16 pages)
6 June 2018Liquidators' statement of receipts and payments to 19 February 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
10 April 2017Liquidators' statement of receipts and payments to 19 February 2017 (15 pages)
27 March 2017Notice of ceasing to act as receiver or manager (4 pages)
27 March 2017Receiver's abstract of receipts and payments to 12 October 2015 (3 pages)
27 March 2017Notice of ceasing to act as receiver or manager (4 pages)
27 March 2017Receiver's abstract of receipts and payments to 12 October 2015 (3 pages)
27 March 2017Receiver's abstract of receipts and payments to 12 October 2015 (3 pages)
27 March 2017Notice of ceasing to act as receiver or manager (4 pages)
27 March 2017Notice of ceasing to act as receiver or manager (4 pages)
27 March 2017Receiver's abstract of receipts and payments to 12 October 2015 (3 pages)
9 March 2016Liquidators statement of receipts and payments to 19 February 2016 (6 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (15 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (6 pages)
9 March 2016Liquidators' statement of receipts and payments to 19 February 2016 (6 pages)
9 March 2016Liquidators statement of receipts and payments to 19 February 2016 (15 pages)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
19 August 2015Receiver's abstract of receipts and payments to 30 April 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 30 April 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 30 April 2015 (3 pages)
19 August 2015Receiver's abstract of receipts and payments to 30 April 2015 (3 pages)
28 May 2015Liquidators statement of receipts and payments to 19 February 2015 (16 pages)
28 May 2015Liquidators' statement of receipts and payments to 19 February 2015 (16 pages)
28 May 2015Liquidators' statement of receipts and payments to 19 February 2015 (16 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
22 May 2014Appointment of receiver or manager (4 pages)
22 May 2014Appointment of receiver or manager (4 pages)
22 May 2014Appointment of receiver or manager (4 pages)
22 May 2014Appointment of receiver or manager (4 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Statement of affairs with form 4.19 (8 pages)
6 March 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Registered office address changed from 40 Lanesborough Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 3BZ on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from 40 Lanesborough Court Gosforth Newcastle upon Tyne Tyne and Wear NE3 3BZ on 12 February 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(6 pages)
3 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(6 pages)
21 May 2013Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 21 May 2013 (2 pages)
21 May 2013Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ England on 21 May 2013 (2 pages)
16 May 2013Registered office address changed from Unit G21 the Avenues Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear Ne11 Onj on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Unit G21 the Avenues Eleventh Avenue Team Valley Trading Estate Gateshead Tyne & Wear Ne11 Onj on 16 May 2013 (1 page)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
31 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
31 July 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 August 2009Return made up to 13/07/09; full list of members (4 pages)
12 August 2009Return made up to 13/07/09; full list of members (4 pages)
19 November 2008Return made up to 13/07/08; full list of members (4 pages)
19 November 2008Return made up to 13/07/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 December 2007Return made up to 13/07/07; full list of members (3 pages)
3 December 2007Return made up to 13/07/07; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
30 November 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
5 November 2007Particulars of mortgage/charge (3 pages)
9 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 August 2006Return made up to 13/07/06; full list of members (7 pages)
9 August 2006Return made up to 13/07/06; full list of members (7 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
16 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
28 July 2005Return made up to 13/07/05; full list of members (7 pages)
28 July 2005Return made up to 13/07/05; full list of members (7 pages)
20 December 2004Registered office changed on 20/12/04 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
20 December 2004Registered office changed on 20/12/04 from: 36 front street whickham newcastle upon tyne tyne & wear NE16 4DT (1 page)
19 October 2004Return made up to 13/07/04; full list of members (7 pages)
19 October 2004Return made up to 13/07/04; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
9 December 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
11 April 2003£ nc 1000/2000 09/03/03 (1 page)
11 April 2003£ nc 1000/2000 09/03/03 (1 page)
26 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
23 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
5 September 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
20 July 2000Return made up to 13/07/00; full list of members (6 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Ad 13/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Ad 13/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 July 1999Incorporation (14 pages)
13 July 1999Incorporation (14 pages)