Company NameJigsaw Hair Design Limited
Company StatusDissolved
Company Number04933309
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSharon Jane Trotter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pennal Grove
Ingleby Barwick
Stockton On Tees
TS17 5HP
Secretary NameWayne Trotter
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Pennal Grove
Ingleby Barwick
Stockton On Tees
TS17 5HP
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejigsawhairspa.co.uk

Location

Registered Address14 Pennal Grove
Ingleby Barwick
Stockton On Tees
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Shareholders

60 at £1Sharon Jane Trotter
60.00%
Ordinary
40 at £1Wayne Trotter
40.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£3,629
Current Liabilities£23,644

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA England to 67 Duke Street Darlington County Durham DL3 7SD (1 page)
1 December 2015Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland Co Durham DL14 6WA England to 67 Duke Street Darlington County Durham DL3 7SD (1 page)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register inspection address has been changed (1 page)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 November 2009Director's details changed for Sharon Jane Trotter on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Sharon Jane Trotter on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Sharon Jane Trotter on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 February 2009Return made up to 15/10/08; full list of members (3 pages)
10 February 2009Return made up to 15/10/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 November 2007Return made up to 15/10/07; no change of members (6 pages)
20 November 2007Return made up to 15/10/07; no change of members (6 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 October 2006Return made up to 15/10/06; full list of members (6 pages)
23 October 2006Return made up to 15/10/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
31 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
22 October 2004Return made up to 15/10/04; full list of members (6 pages)
22 October 2004Return made up to 15/10/04; full list of members (6 pages)
1 April 2004Ad 15/10/03-30/11/03 £ si 100@1=100 £ ic 1/101 (2 pages)
1 April 2004Ad 15/10/03-30/11/03 £ si 100@1=100 £ ic 1/101 (2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
15 October 2003Incorporation (11 pages)
15 October 2003Incorporation (11 pages)