450 Chorley New Road
Bolton
BL1 5AZ
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Mr Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Heath Road Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HB |
Director Name | Glenys Marion Hughes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 January 2002) |
Role | Book Keeper |
Correspondence Address | 3 Beechwood Close Newcastle Staffordshire ST5 4EL |
Director Name | Mr Nigel John Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beechwood Close Newcastle Staffordshire ST5 4EL |
Secretary Name | Glenys Marion Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 February 2006) |
Role | Book Keeper |
Correspondence Address | 3 Beechwood Close Newcastle Staffordshire ST5 4EL |
Director Name | Mr John Roach |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(8 years after company formation) |
Appointment Duration | 3 years (resigned 05 February 2009) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 5 Primrose Way Chestfield Whitstable Kent CT5 3QN |
Secretary Name | David Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2007) |
Role | Company Director |
Correspondence Address | 11 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Mrs Rachana Thakrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Secretary Name | Mrs Rachana Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingledene 450 Chorley New Road Heaton Bolton BL1 5AZ |
Director Name | Mr Neil Arthur Barron |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(11 years after company formation) |
Appointment Duration | 7 years (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lingfield Avenue Hazel Grove Stockport Cheshire SK7 4SL |
Director Name | Mr Hamish Morjaria |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dallas Court Salford Manchester M50 2GF |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Jigsaw European Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,832,413 |
Gross Profit | £1,464,412 |
Net Worth | £688,288 |
Cash | £132 |
Current Liabilities | £5,652,940 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
3 August 2012 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
13 March 2017 | Administrator's progress report to 24 February 2017 (25 pages) |
---|---|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 February 2017 | Court order INSOLVENCY:re court order replacement of liq (36 pages) |
24 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
25 October 2016 | Administrator's progress report to 17 August 2016 (22 pages) |
7 September 2016 | Satisfaction of charge 4 in full (1 page) |
7 September 2016 | Satisfaction of charge 3 in full (1 page) |
16 June 2016 | Result of meeting of creditors (3 pages) |
25 April 2016 | Statement of administrator's proposal (47 pages) |
2 March 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
22 February 2016 | Termination of appointment of Neil Arthur Barron as a director on 12 February 2016 (1 page) |
15 February 2016 | Registration of charge 034975020005, created on 12 February 2016 (54 pages) |
12 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page) |
11 January 2016 | Full accounts made up to 28 February 2015 (18 pages) |
16 November 2015 | Full accounts made up to 28 February 2014 (18 pages) |
23 July 2015 | Appointment of Mr Hamish Morjaria as a director on 20 May 2015 (2 pages) |
23 July 2015 | Company name changed jigsaw european sales LIMITED\certificate issued on 23/07/15
|
22 June 2015 | Termination of appointment of Rachana Thakrar as a secretary on 20 May 2015 (1 page) |
22 June 2015 | Termination of appointment of Rachana Thakrar as a director on 20 May 2015 (1 page) |
24 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
16 April 2014 | Auditor's resignation (1 page) |
24 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
5 December 2013 | Full accounts made up to 28 February 2013 (18 pages) |
15 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Full accounts made up to 28 February 2011 (14 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
16 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Neil Arthur Barrow on 16 March 2010 (2 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (14 pages) |
5 March 2009 | Appointment terminated director john roach (1 page) |
23 February 2009 | Director appointed neil arthur barrow (2 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
29 October 2007 | Total exemption full accounts made up to 28 February 2007 (14 pages) |
12 March 2007 | Return made up to 22/01/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 16A whitebridge industrial estat whitebridge lane stone staffordshire ST15 8LQ (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page) |
11 February 2002 | Return made up to 22/01/02; full list of members
|
26 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (7 pages) |
17 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: the redlands business centre etruria road basford stoke on trent staffordshire ST5 1AB (1 page) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Ad 01/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed;new director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
23 April 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: glebe court stoke on trent staffs. ST4 1ET (1 page) |
1 April 1998 | Company name changed jigsaw sales and marketing limit ed\certificate issued on 02/04/98 (2 pages) |
4 March 1998 | Company name changed grindco 160 LIMITED\certificate issued on 05/03/98 (2 pages) |
22 January 1998 | Incorporation (18 pages) |