Company NameWasjig Limited
DirectorAtul Thakrar
Company StatusActive
Company Number09667307
CategoryPrivate Limited Company
Incorporation Date2 July 2015(8 years, 10 months ago)
Previous NameJigsaw International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Atul Thakrar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bleasdale Close
Lostock
Bolton
BL6 4NE
Director NameMr Hamish Morjaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dallas Court
Salford
Lancashire
M50 2GF
Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Dallas Court
Salford
Lancashire
M50 2GF

Location

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

Accounts

Latest Accounts27 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week from now)

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 27 April 2023 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 27 April 2022 (2 pages)
23 February 2022Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
4 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 April 2016Termination of appointment of Hamish Morjaria as a director on 30 March 2016 (1 page)
21 April 2016Appointment of Mr Atul Thakrar as a director on 30 March 2016 (2 pages)
21 April 2016Termination of appointment of Hamish Morjaria as a director on 30 March 2016 (1 page)
21 April 2016Appointment of Mr Atul Thakrar as a director on 30 March 2016 (2 pages)
21 April 2016Termination of appointment of Dipak Maganlal Thakrar as a director on 30 March 2016 (1 page)
21 April 2016Termination of appointment of Dipak Maganlal Thakrar as a director on 30 March 2016 (1 page)
31 July 2015Resolutions
  • RES13 ‐ Agreement 22/07/2015
(2 pages)
22 July 2015Company name changed jigsaw international LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
22 July 2015Company name changed jigsaw international LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-22
(3 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2015Incorporation
Statement of capital on 2015-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)