Bolton
BL1 5AZ
Director Name | Mr Richard John McKay |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 46 Provis Road Manchester Lancashire M21 9EW |
Director Name | Terence John Osborn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Secretary Name | Terence John Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Dudley Road Manchester Greater Manchester M16 8BR |
Director Name | Mr Nigel John Hughes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 January 2006) |
Role | Company 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 | 17 January 2002(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 January 2006) |
Role | Company Director |
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(4 years, 1 month 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(4 years, 1 month 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(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Ingledene Chorley New Road Heaton Bolton BL1 5AZ |
Secretary Name | Mrs Rachana Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 450 Ingledene Chorley New Road Heaton Bolton BL1 5AZ |
Director Name | Mr Neil Arthur Barrow |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(13 years, 5 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 |
Website | www.jigsawinternational.com |
---|
Registered Address | 6 Dallas Court Salford Manchester M50 2GF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
800 at £1 | Dipak Maganlal Thakrar 80.00% Ordinary |
---|---|
200 at £1 | Neil Barron 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,258,389 |
Gross Profit | £1,602,946 |
Net Worth | £786,997 |
Cash | £61,654 |
Current Liabilities | £5,937,725 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
23 January 2024 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
15 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
21 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
16 November 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
9 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
3 January 2020 | Current accounting period extended from 26 February 2020 to 28 February 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Termination of appointment of Neil Arthur Barrow as a director on 12 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Neil Arthur Barrow as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page) |
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
11 January 2016 | Group of companies' accounts made up to 28 February 2015 (23 pages) |
11 January 2016 | Group of companies' accounts made up to 28 February 2015 (23 pages) |
16 November 2015 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
16 November 2015 | Group of companies' accounts made up to 28 February 2014 (23 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Sub-division of shares on 6 October 2015 (5 pages) |
2 November 2015 | Sub-division of shares on 6 October 2015 (5 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
2 November 2015 | Sub-division of shares on 6 October 2015 (5 pages) |
2 November 2015 | Statement of company's objects (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
2 November 2015 | Statement of company's objects (2 pages) |
20 August 2015 | Resolutions
|
23 July 2015 | Company name changed jigsaw european holdings LIMITED\certificate issued on 23/07/15
|
23 July 2015 | Appointment of Mr Hamish Morjaria as a director on 20 May 2015 (2 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 holdings LIMITED\certificate issued on 23/07/15
|
22 June 2015 | Termination of appointment of Rachana Thakrar as a director on 20 May 2015 (1 page) |
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) |
22 June 2015 | Termination of appointment of Rachana Thakrar as a secretary on 20 May 2015 (1 page) |
24 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
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) |
16 April 2014 | Auditor's resignation (1 page) |
24 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
5 December 2013 | Full accounts made up to 28 February 2013 (22 pages) |
5 December 2013 | Full accounts made up to 28 February 2013 (22 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
7 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Full accounts made up to 28 February 2011 (11 pages) |
28 October 2011 | Full accounts made up to 28 February 2011 (11 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (11 pages) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Rachana Thakrar on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dipak Maganlal Thakrar on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dipak Maganlal Thakrar on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Neil Arthur Barrow on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Neil Arthur Barrow on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Rachana Thakrar on 12 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 March 2009 | Appointment terminated director john roach (1 page) |
5 March 2009 | Appointment terminated director john roach (1 page) |
23 February 2009 | Director appointed neil arthur barrow (2 pages) |
23 February 2009 | Director appointed neil arthur barrow (2 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
5 November 2007 | New secretary appointed;new director appointed (2 pages) |
5 November 2007 | Secretary resigned (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 31 December 2006 (11 pages) |
29 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 September 2007 | Company name changed berco 001 LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed berco 001 LIMITED\certificate issued on 07/09/07 (2 pages) |
28 July 2007 | Ad 12/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 2007 | Ad 12/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 16A whitebridge industrial est whitebridge lane stone staffordshire ST15 8LQ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 16A whitebridge industrial est whitebridge lane stone staffordshire ST15 8LQ (1 page) |
13 February 2006 | New secretary appointed (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
6 February 2003 | Return made up to 20/12/02; full list of members (6 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: berg and co scottish mutual house 35 peter street manchester M2 5BG (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: berg and co scottish mutual house 35 peter street manchester M2 5BG (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
20 December 2001 | Incorporation (36 pages) |
20 December 2001 | Incorporation (36 pages) |