Background WavePink WaveYellow Wave

JIGSOL BUSINESS SOLUTIONS LIMITED (06342554)

JIGSOL BUSINESS SOLUTIONS LIMITED (06342554) is an active UK company. incorporated on 14 August 2007. with registered office in Mill Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JIGSOL BUSINESS SOLUTIONS LIMITED has been registered for 18 years. Current directors include COLEMAN, James Benjamin, LEVY, Simon Mark.

Company Number
06342554
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
Athene House, Mill Hill, NW7 3TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, James Benjamin, LEVY, Simon Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSOL BUSINESS SOLUTIONS LIMITED

JIGSOL BUSINESS SOLUTIONS LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Mill Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JIGSOL BUSINESS SOLUTIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06342554

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 28 December 2023 - 27 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 28 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

THE JIGSOL GROUP LIMITED
From: 14 August 2007To: 15 July 2014
Contact
Address

Athene House Suite J, 86 The Broadway Mill Hill, NW7 3TD,

Previous Addresses

201 Trafalgar House Grenville Place Mill Hill London NW7 3SA
From: 14 August 2007To: 25 March 2014
Timeline

4 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Sept 15
Director Left
Sept 19
Director Left
Sept 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEMAN, James Benjamin

Active
Suite J, 86 The Broadway, Mill HillNW7 3TD
Born April 1974
Director
Appointed 14 Aug 2007

LEVY, Simon Mark

Active
Suite J, 86 The Broadway, Mill HillNW7 3TD
Born July 1975
Director
Appointed 14 Aug 2007

COLEMAN, James Benjamin

Resigned
Suite J, 86 The Broadway, Mill HillNW7 3TD
Secretary
Appointed 14 Aug 2007
Resigned 30 Apr 2014

COLEMAN, Wendy Deborah

Resigned
Suite J, 86 The Broadway, Mill HillNW7 3TD
Secretary
Appointed 30 Apr 2014
Resigned 31 Aug 2019

LEVY, Marion

Resigned
Suite J, 86 The Broadway, Mill HillNW7 3TD
Secretary
Appointed 01 May 2014
Resigned 31 Aug 2019

COLEMAN, Hayley Sarah

Resigned
Suite J, 86 The Broadway, Mill HillNW7 3TD
Born March 1975
Director
Appointed 14 Aug 2007
Resigned 31 Aug 2019

LEVY, Melanie Susan

Resigned
Suite J, 86 The Broadway, Mill HillNW7 3TD
Born May 1975
Director
Appointed 14 Aug 2007
Resigned 31 Aug 2019

Persons with significant control

2

Mr Simon Mark Levy

Active
Mill Hill, LondonNW7 3SF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Benjamin Coleman

Active
Suite J, 86 The Broadway, Mill HillNW7 3TD
Born April 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 January 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 November 2016
AP03Appointment of Secretary
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Change Person Secretary Company
6 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
15 July 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Secretary Company With Change Date
27 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
25 February 2009
AAAnnual Accounts
Legacy
23 February 2009
287Change of Registered Office
Legacy
2 October 2008
363aAnnual Return
Legacy
4 September 2007
225Change of Accounting Reference Date
Incorporation Company
14 August 2007
NEWINCIncorporation