Company NameJigsaw International Holdings Limited
DirectorDipak Maganlal Thakrar
Company StatusActive
Company Number04343660
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)
Previous NamesBerco 001 Limited and Jigsaw European Holdings Limited

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
StatusCurrent
Appointed23 January 2006(4 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Ingledene Chorley New Road
Bolton
BL1 5AZ
Director NameMr Richard John McKay
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleSolicitor
Correspondence Address46 Provis Road
Manchester
Lancashire
M21 9EW
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Secretary NameTerence John Osborn
NationalityBritish
StatusResigned
Appointed20 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameMr Nigel John Hughes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(4 weeks after company formation)
Appointment Duration4 years (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beechwood Close
Newcastle
Staffordshire
ST5 4EL
Secretary NameGlenys Marion Hughes
NationalityBritish
StatusResigned
Appointed17 January 2002(4 weeks after company formation)
Appointment Duration4 years (resigned 23 January 2006)
RoleCompany Director
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(4 years, 1 month 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(4 years, 1 month 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(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Ingledene Chorley New Road
Heaton
Bolton
BL1 5AZ
Secretary NameMrs Rachana Thakrar
NationalityBritish
StatusResigned
Appointed29 October 2007(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address450 Ingledene Chorley New Road
Heaton
Bolton
BL1 5AZ
Director NameMr Neil Arthur Barrow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(13 years, 5 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

Contact

Websitewww.jigsawinternational.com

Location

Registered Address6 Dallas Court
Salford
Manchester
M50 2GF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Dipak Maganlal Thakrar
80.00%
Ordinary
200 at £1Neil Barron
20.00%
Ordinary

Financials

Year2014
Turnover£10,258,389
Gross Profit£1,602,946
Net Worth£786,997
Cash£61,654
Current Liabilities£5,937,725

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Filing History

23 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
4 December 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
15 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
21 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
9 April 2021Compulsory strike-off action has been discontinued (1 page)
8 April 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
24 July 2020Micro company accounts made up to 28 February 2020 (4 pages)
3 January 2020Current accounting period extended from 26 February 2020 to 28 February 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 February 2016Termination of appointment of Neil Arthur Barrow as a director on 12 February 2016 (1 page)
22 February 2016Termination of appointment of Neil Arthur Barrow as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page)
12 February 2016Termination of appointment of Hamish Morjaria as a director on 22 January 2016 (1 page)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,040.82
(5 pages)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,040.82
(5 pages)
11 January 2016Group of companies' accounts made up to 28 February 2015 (23 pages)
11 January 2016Group of companies' accounts made up to 28 February 2015 (23 pages)
16 November 2015Group of companies' accounts made up to 28 February 2014 (23 pages)
16 November 2015Group of companies' accounts made up to 28 February 2014 (23 pages)
2 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of cap 06/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 November 2015Sub-division of shares on 6 October 2015 (5 pages)
2 November 2015Sub-division of shares on 6 October 2015 (5 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100.000
(4 pages)
2 November 2015Sub-division of shares on 6 October 2015 (5 pages)
2 November 2015Statement of company's objects (2 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of cap 06/10/2015
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100.000
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100.000
(4 pages)
2 November 2015Statement of company's objects (2 pages)
20 August 2015Resolutions
  • RES13 ‐ Company name change 22/07/2015
(2 pages)
23 July 2015Company name changed jigsaw european holdings LIMITED\certificate issued on 23/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
23 July 2015Appointment of Mr Hamish Morjaria as a director on 20 May 2015 (2 pages)
23 July 2015Appointment of Mr Hamish Morjaria as a director on 20 May 2015 (2 pages)
23 July 2015Company name changed jigsaw european holdings 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 director on 20 May 2015 (1 page)
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)
22 June 2015Termination of appointment of Rachana Thakrar as a secretary on 20 May 2015 (1 page)
24 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
24 February 2015Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(6 pages)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
25 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
24 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(6 pages)
24 February 2014Annual return made up to 20 December 2013 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 (22 pages)
5 December 2013Full accounts made up to 28 February 2013 (22 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
28 November 2012Full accounts made up to 29 February 2012 (11 pages)
28 November 2012Full accounts made up to 29 February 2012 (11 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
28 October 2011Full accounts made up to 28 February 2011 (11 pages)
28 October 2011Full accounts made up to 28 February 2011 (11 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
26 November 2010Full accounts made up to 28 February 2010 (11 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Rachana Thakrar on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dipak Maganlal Thakrar on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Dipak Maganlal Thakrar on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Neil Arthur Barrow on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Neil Arthur Barrow on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Rachana Thakrar on 12 January 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 March 2009Appointment terminated director john roach (1 page)
5 March 2009Appointment terminated director john roach (1 page)
23 February 2009Director appointed neil arthur barrow (2 pages)
23 February 2009Director appointed neil arthur barrow (2 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 January 2008Return made up to 20/12/07; full list of members (3 pages)
21 January 2008Return made up to 20/12/07; full list of members (3 pages)
5 November 2007New secretary appointed;new director appointed (2 pages)
5 November 2007Secretary resigned (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 31 December 2006 (11 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 September 2007Company name changed berco 001 LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed berco 001 LIMITED\certificate issued on 07/09/07 (2 pages)
28 July 2007Ad 12/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 2007Ad 12/07/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 January 2007Return made up to 20/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (1 page)
13 February 2006New secretary appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Registered office changed on 13/02/06 from: 16A whitebridge industrial est whitebridge lane stone staffordshire ST15 8LQ (1 page)
13 February 2006Registered office changed on 13/02/06 from: 16A whitebridge industrial est whitebridge lane stone staffordshire ST15 8LQ (1 page)
13 February 2006New secretary appointed (1 page)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
12 January 2006Return made up to 20/12/05; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 December 2004Return made up to 20/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
6 January 2004Return made up to 20/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003Return made up to 20/12/02; full list of members (6 pages)
6 February 2003Return made up to 20/12/02; full list of members (6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002Secretary resigned;director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: berg and co scottish mutual house 35 peter street manchester M2 5BG (1 page)
28 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: berg and co scottish mutual house 35 peter street manchester M2 5BG (1 page)
28 January 2002New secretary appointed (2 pages)
20 December 2001Incorporation (36 pages)
20 December 2001Incorporation (36 pages)