Company NameJigsaw Social Enterprises Limited
Company StatusDissolved
Company Number08169527
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 7 months ago)
Dissolution Date3 August 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Richard Angus Reginald Vardy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2020(8 years after company formation)
Appointment Duration12 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Keith Charles Brinley Danby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jigsaw Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 August 2020Termination of appointment of Keith Charles Brinley Danby as a director on 5 August 2020 (1 page)
25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 August 2020Appointment of Mr Richard Angus Reginald Vardy as a director on 5 August 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 November 2019Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 November 2019 (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
21 June 2017Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 21 June 2017 (1 page)
21 June 2017Registered office address changed from Venture House Aykley Heads Durham DH1 5TS to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 21 June 2017 (1 page)
5 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
15 December 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Venture House Aykley Heads Durham Durham DH1 5TS United Kingdom on 13 August 2013 (1 page)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
6 August 2012Incorporation (15 pages)
6 August 2012Incorporation (15 pages)