Background WavePink WaveYellow Wave

JIGSAW INTERNATIONAL HOLDINGS LIMITED (04343660)

JIGSAW INTERNATIONAL HOLDINGS LIMITED (04343660) is an active UK company. incorporated on 20 December 2001. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). JIGSAW INTERNATIONAL HOLDINGS LIMITED has been registered for 24 years. Current directors include THAKRAR, Dipak Maganlal.

Company Number
04343660
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
6 Dallas Court, Manchester, M50 2GF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
THAKRAR, Dipak Maganlal
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAW INTERNATIONAL HOLDINGS LIMITED

JIGSAW INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). JIGSAW INTERNATIONAL HOLDINGS LIMITED was registered 24 years ago.(SIC: 46450)

Status

active

Active since 24 years ago

Company No

04343660

LTD Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

JIGSAW EUROPEAN HOLDINGS LIMITED
From: 7 September 2007To: 23 July 2015
BERCO 001 LIMITED
From: 20 December 2001To: 7 September 2007
Contact
Address

6 Dallas Court Salford Manchester, M50 2GF,

Timeline

7 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Nov 15
Share Issue
Nov 15
Director Left
Feb 16
Director Left
Feb 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

THAKRAR, Dipak Maganlal

Active
Chorley New Road, BoltonBL1 5AZ
Born November 1966
Director
Appointed 23 Jan 2006

ASHWORTH, David

Resigned
11 Nevill Road, StockportSK7 3ET
Secretary
Appointed 23 Jan 2006
Resigned 29 Oct 2007

HUGHES, Glenys Marion

Resigned
3 Beechwood Close, NewcastleST5 4EL
Secretary
Appointed 17 Jan 2002
Resigned 23 Jan 2006

OSBORN, Terence John

Resigned
108 Dudley Road, ManchesterM16 8BR
Secretary
Appointed 20 Dec 2001
Resigned 17 Jan 2002

THAKRAR, Rachana

Resigned
Chorley New Road, HeatonBL1 5AZ
Secretary
Appointed 29 Oct 2007
Resigned 20 May 2015

BARROW, Neil Arthur

Resigned
Lingfield Avenue, StockportSK7 4SL
Born August 1956
Director
Appointed 12 Feb 2009
Resigned 12 Feb 2016

HUGHES, Nigel John

Resigned
3 Beechwood Close, NewcastleST5 4EL
Born April 1947
Director
Appointed 17 Jan 2002
Resigned 23 Jan 2006

MCKAY, Richard John

Resigned
46 Provis Road, ManchesterM21 9EW
Born November 1973
Director
Appointed 20 Dec 2001
Resigned 17 Jan 2002

MORJARIA, Hamish

Resigned
6 Dallas Court, ManchesterM50 2GF
Born April 1972
Director
Appointed 20 May 2015
Resigned 22 Jan 2016

OSBORN, Terence John

Resigned
108 Dudley Road, ManchesterM16 8BR
Born August 1960
Director
Appointed 20 Dec 2001
Resigned 17 Jan 2002

ROACH, John

Resigned
5 Primrose Way, WhitstableCT5 3QN
Born September 1952
Director
Appointed 23 Jan 2006
Resigned 05 Feb 2009

THAKRAR, Rachana

Resigned
Chorley New Road, HeatonBL1 5AZ
Born July 1965
Director
Appointed 29 Oct 2007
Resigned 20 May 2015

Persons with significant control

1

Mr Dipak Maganlal Thakrar

Active
Chorley New Road, BoltonBL1 5AZ
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
2 November 2015
CC04CC04
Resolution
2 November 2015
RESOLUTIONSResolutions
Resolution
20 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
25 November 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
7 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2007
88(2)R88(2)R
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
287Change of Registered Office
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
288bResignation of Director or Secretary
Incorporation Company
20 December 2001
NEWINCIncorporation