Company NameJigsaw International Limited
Company StatusDissolved
Company Number03497502
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date15 July 2023 (9 months, 2 weeks ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(8 years after company formation)
Appointment Duration17 years, 5 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Bolton
BL1 5AZ
Director NameJohn Michael Edwards
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleSolicitor
Correspondence AddressWetley Abbey Farm Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0AS
Secretary NameMr Paul Edmund Godfrey
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Director NameGlenys Marion Hughes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2002)
RoleBook Keeper
Correspondence Address3 Beechwood Close
Newcastle
Staffordshire
ST5 4EL
Director NameMr Nigel John Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Close
Newcastle
Staffordshire
ST5 4EL
Secretary NameGlenys Marion Hughes
NationalityBritish
StatusResigned
Appointed10 March 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 08 February 2006)
RoleBook Keeper
Correspondence Address3 Beechwood Close
Newcastle
Staffordshire
ST5 4EL
Director NameMr John Roach
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(8 years after company formation)
Appointment Duration3 years (resigned 05 February 2009)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address5 Primrose Way
Chestfield
Whitstable
Kent
CT5 3QN
Secretary NameDavid Ashworth
NationalityBritish
StatusResigned
Appointed23 January 2006(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address11 Nevill Road
Bramhall
Stockport
Cheshire
SK7 3ET
Director NameMrs Rachana Thakrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Secretary NameMrs Rachana Thakrar
NationalityBritish
StatusResigned
Appointed29 October 2007(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Director NameMr Neil Arthur Barron
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(11 years after company formation)
Appointment Duration7 years (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameMr Hamish Morjaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(17 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dallas Court
Salford
Manchester
M50 2GF

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jigsaw European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,832,413
Gross Profit£1,464,412
Net Worth£688,288
Cash£132
Current Liabilities£5,652,940

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End26 February

Charges

3 August 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods and any monies payable under all or any of the insurance policies comprised in the goods.
Outstanding
10 July 2002Delivered on: 16 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 1999Delivered on: 16 April 1999
Satisfied on: 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10041957 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
30 July 1998Delivered on: 6 August 1998
Satisfied on: 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 March 2017Administrator's progress report to 24 February 2017 (25 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
24 February 2017Court order INSOLVENCY:re court order replacement of liq (36 pages)
24 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 February 2017Notice of appointment of replacement/additional administrator (1 page)
25 October 2016Administrator's progress report to 17 August 2016 (22 pages)
7 September 2016Satisfaction of charge 4 in full (1 page)
7 September 2016Satisfaction of charge 3 in full (1 page)
16 June 2016Result of meeting of creditors (3 pages)
25 April 2016Statement of administrator's proposal (47 pages)
2 March 2016Registered office address changed from 6 Dallas Court Salford Manchester M50 2GF to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 2 March 2016 (2 pages)
1 March 2016Appointment of an administrator (1 page)
22 February 2016Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page)
15 February 2016Registration of charge 034975020005, created on 12 February 2016 (54 pages)
12 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page)
11 January 2016Full accounts made up to 28 February 2015 (18 pages)
16 November 2015Full accounts made up to 28 February 2014 (18 pages)
23 July 2015Appointment of Mr Hamish Morjaria as a director on 20 May 2015 (2 pages)
23 July 2015Company name changed jigsaw european sales LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 June 2015Termination of appointment of Rachana Thakrar as a secretary on 20 May 2015 (1 page)
22 June 2015Termination of appointment of Rachana Thakrar as a director on 20 May 2015 (1 page)
24 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(6 pages)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
16 April 2014Auditor's resignation (1 page)
24 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
5 December 2013Full accounts made up to 28 February 2013 (18 pages)
15 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 29 February 2012 (17 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
28 October 2011Full accounts made up to 28 February 2011 (14 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
26 November 2010Full accounts made up to 28 February 2010 (14 pages)
16 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Neil Arthur Barrow on 16 March 2010 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (14 pages)
5 March 2009Appointment terminated director john roach (1 page)
23 February 2009Director appointed neil arthur barrow (2 pages)
21 January 2009Return made up to 21/01/09; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 28 February 2008 (7 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed;new director appointed (2 pages)
29 October 2007Total exemption full accounts made up to 28 February 2007 (14 pages)
12 March 2007Return made up to 22/01/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Return made up to 22/01/06; full list of members (6 pages)
14 February 2006New secretary appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006Registered office changed on 14/02/06 from: 16A whitebridge industrial estat whitebridge lane stone staffordshire ST15 8LQ (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned (1 page)
6 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 February 2005Return made up to 22/01/05; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 February 2004Return made up to 22/01/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 March 2003Return made up to 22/01/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 July 2002Particulars of mortgage/charge (7 pages)
19 February 2002Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
11 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 January 2001Return made up to 22/01/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 February 2000Return made up to 22/01/00; full list of members (7 pages)
26 January 2000Registered office changed on 26/01/00 from: the redlands business centre etruria road basford stoke on trent staffordshire ST5 1AB (1 page)
26 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
16 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
23 April 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
8 April 1998Registered office changed on 08/04/98 from: glebe court stoke on trent staffs. ST4 1ET (1 page)
1 April 1998Company name changed jigsaw sales and marketing limit ed\certificate issued on 02/04/98 (2 pages)
4 March 1998Company name changed grindco 160 LIMITED\certificate issued on 05/03/98 (2 pages)
22 January 1998Incorporation (18 pages)