Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JIGSOL LIMITED
Company Information for

JIGSOL LIMITED

ATHENE HOUSE, SUITE J, 86 THE BROADWAY, MILL HILL, LONDON, NW7 3TD,
Company Registration Number
04691487
Private Limited Company
Active

Company Overview

About Jigsol Ltd
JIGSOL LIMITED was founded on 2003-03-10 and has its registered office in Mill Hill. The organisation's status is listed as "Active". Jigsol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JIGSOL LIMITED
 
Legal Registered Office
ATHENE HOUSE
SUITE J, 86 THE BROADWAY
MILL HILL
LONDON
NW7 3TD
Other companies in NW7
 
Filing Information
Company Number 04691487
Company ID Number 04691487
Date formed 2003-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 27/12/2022
Account next due 27/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB832411364  
Last Datalog update: 2024-04-06 13:08:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JIGSOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JIGSOL LIMITED
The following companies were found which have the same name as JIGSOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JIGSOL BUSINESS SOLUTIONS LIMITED ATHENE HOUSE SUITE J, 86 THE BROADWAY MILL HILL LONDON NW7 3TD Active Company formed on the 2007-08-14
Jigsol Consulting, LLC 1712 Pioneer Ave Suite 500 Cheyenne WY 82001 Active Company formed on the 2021-05-21
JIGSOL DATABASE SOLUTIONS LLP ATHENE HOUSE SUITE J 86 THE BROADWAY MILL HILL LONDON NW7 3TD Active - Proposal to Strike off Company formed on the 2003-04-16
JIGSOL LLC Georgia Unknown
JIGSOL LLC Georgia Unknown
JIGSOLVE PTE. LTD. NORTH BRIDGE ROAD Singapore 179101 Active Company formed on the 2019-01-19

Company Officers of JIGSOL LIMITED

Current Directors
Officer Role Date Appointed
MELANIE SUSAN LEVY
Company Secretary 2004-10-01
MELANIE SUSAN LEVY
Director 2006-01-01
SIMON MARK LEVY
Director 2003-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARION HELEN LEVY
Company Secretary 2003-03-10 2004-09-30
QA REGISTRARS LIMITED
Nominated Secretary 2003-03-10 2003-03-10
QA NOMINEES LIMITED
Nominated Director 2003-03-10 2003-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE SUSAN LEVY JIGSOL BUSINESS SOLUTIONS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
SIMON MARK LEVY MANHIRE CONNECTIONS LIMITED Director 2015-03-01 CURRENT 2014-12-12 Dissolved 2016-12-27
SIMON MARK LEVY OAKFIELD HOUSE INVESTMENTS LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
SIMON MARK LEVY LEVY PROPERTIES LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
SIMON MARK LEVY MANHIRE SERVICES LIMITED Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2015-01-20
SIMON MARK LEVY SIMON JAMES INVESTMENTS LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
SIMON MARK LEVY JIGSOL BUSINESS SOLUTIONS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
SIMON MARK LEVY COSTBOSS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 27/12/22
2024-02-29CONFIRMATION STATEMENT MADE ON 24/02/24, WITH UPDATES
2023-12-26Previous accounting period shortened from 28/12/22 TO 27/12/22
2023-09-29Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-09-27Compulsory strike-off action has been discontinued
2023-09-2629/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-04-13CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-30Current accounting period shortened from 30/12/21 TO 29/12/21
2022-12-30AA01Current accounting period shortened from 30/12/21 TO 29/12/21
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK LEVY
2022-02-24PSC09Withdrawal of a person with significant control statement on 2022-02-24
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AA01Previous accounting period extended from 28/12/20 TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2020-12-24AA28/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-09-27AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2017-09-29AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Current accounting period shortened from 31/12/15 TO 30/12/15
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26AA01Current accounting period shortened from 30/04/14 TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM 201 Trafalgar House Grenville Place Mill Hill London NW7 3SA
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0110/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0110/03/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0110/03/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0110/03/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK LEVY / 10/03/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE SUSAN LEVY / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SUSAN LEVY / 10/03/2010
2010-02-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELANIE LEVY / 11/05/2009
2009-03-10363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEVY / 01/01/2008
2008-03-14363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-09363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02287REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 33 GRENVILLE PLACE MILL HILL LONDON NW7 3SF
2006-03-23363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-15363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-02-11225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-12-29287REGISTERED OFFICE CHANGED ON 29/12/03 FROM: 57 DRAYCOTT CLOSE LONDON NW2 1UN
2003-04-10288aNEW SECRETARY APPOINTED
2003-03-31288aNEW DIRECTOR APPOINTED
2003-03-18288bSECRETARY RESIGNED
2003-03-18288bDIRECTOR RESIGNED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to JIGSOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JIGSOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-28
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JIGSOL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 26,207
Cash Bank In Hand 2012-04-30 £ 0
Cash Bank In Hand 2012-04-30 £ 0
Cash Bank In Hand 2011-04-30 £ 931
Current Assets 2013-04-30 £ 98,356
Current Assets 2012-04-30 £ 123,233
Current Assets 2012-04-30 £ 123,233
Current Assets 2011-04-30 £ 124,337
Debtors 2013-04-30 £ 72,149
Debtors 2012-04-30 £ 123,233
Debtors 2012-04-30 £ 123,233
Debtors 2011-04-30 £ 123,406
Fixed Assets 2013-04-30 £ 71,376
Fixed Assets 2012-04-30 £ 78,325
Fixed Assets 2012-04-30 £ 78,325
Fixed Assets 2011-04-30 £ 39,125
Shareholder Funds 2013-04-30 £ 66,571
Shareholder Funds 2012-04-30 £ 64,314
Shareholder Funds 2012-04-30 £ 64,314
Shareholder Funds 2011-04-30 £ 63,784
Tangible Fixed Assets 2013-04-30 £ 68,414
Tangible Fixed Assets 2012-04-30 £ 74,375
Tangible Fixed Assets 2012-04-30 £ 74,375
Tangible Fixed Assets 2011-04-30 £ 33,858

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JIGSOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JIGSOL LIMITED
Trademarks
We have not found any records of JIGSOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JIGSOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as JIGSOL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where JIGSOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JIGSOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JIGSOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.