About

Registered Number: 03497502
Date of Incorporation: 22/01/1998 (26 years and 3 months ago)
Company Status: Liquidation
Registered Address: Riverside House, Irwell Street, Manchester, M3 5EN

 

Jigsaw International Ltd was established in 1998. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2020
LIQ10 - N/A 21 May 2020
LIQ03 - N/A 29 April 2020
AD01 - Change of registered office address 27 December 2019
LIQ06 - N/A 31 May 2019
LIQ03 - N/A 30 April 2019
AM02 - N/A 16 January 2019
LIQ03 - N/A 02 May 2018
2.24B - N/A 13 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2017
2.34B - N/A 24 February 2017
2.34B - N/A 24 February 2017
LIQ MISC OC - N/A 24 February 2017
2.40B - N/A 24 February 2017
2.24B - N/A 25 October 2016
MR04 - N/A 07 September 2016
MR04 - N/A 07 September 2016
2.23B - N/A 16 June 2016
2.17B - N/A 25 April 2016
AD01 - Change of registered office address 02 March 2016
2.12B - N/A 01 March 2016
TM01 - Termination of appointment of director 22 February 2016
MR01 - N/A 15 February 2016
AR01 - Annual Return 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 11 January 2016
AA - Annual Accounts 16 November 2015
RESOLUTIONS - N/A 20 August 2015
CERTNM - Change of name certificate 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA01 - Change of accounting reference date 24 February 2015
AR01 - Annual Return 22 January 2015
AA01 - Change of accounting reference date 25 November 2014
AUD - Auditor's letter of resignation 16 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 28 November 2012
MG01 - Particulars of a mortgage or charge 07 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 January 2010
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 20 December 2006
287 - Change in situation or address of Registered Office 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 22 December 2002
395 - Particulars of a mortgage or charge 16 July 2002
225 - Change of Accounting Reference Date 19 February 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 01 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 16 April 1999
363s - Annual Return 23 February 1999
395 - Particulars of a mortgage or charge 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
225 - Change of Accounting Reference Date 23 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
CERTNM - Change of name certificate 01 April 1998
CERTNM - Change of name certificate 04 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

Memorandum of pledge and hypothecation of goods 03 August 2012 Fully Satisfied

N/A

Debenture deed 10 July 2002 Fully Satisfied

N/A

Charge of deposit 08 April 1999 Fully Satisfied

N/A

Debenture 30 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.