BIGJIGS TOYS LIMITED

Register to unlock more data on OkredoRegister

BIGJIGS TOYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710017

Incorporation date

25/03/2003

Size

Group

Contacts

Registered address

Registered address

Henwood House Henwood, Henwood, Ashford TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon04/04/2026
Resolutions
dot icon04/04/2026
Resolutions
dot icon04/04/2026
Change of share class name or designation
dot icon01/04/2026
Sub-division of shares on 2026-02-27
dot icon24/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon29/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon25/09/2025
Appointment of Ms Danielle Elizabeth Sandra Finn as a director on 2025-09-24
dot icon19/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon11/12/2024
Change of details for Mrs Elizabeth Ireland as a person with significant control on 2024-12-09
dot icon11/12/2024
Change of details for Mr Peter William Berthet Ireland as a person with significant control on 2024-12-09
dot icon11/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon25/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon11/05/2023
Registration of charge 047100170004, created on 2023-04-25
dot icon21/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon22/04/2022
Director's details changed for Mrs Elizabeth Ireland on 2022-04-22
dot icon22/04/2022
Change of details for Mr Peter William Berthet Ireland as a person with significant control on 2022-04-22
dot icon22/04/2022
Change of details for Mrs Elizabeth Ireland as a person with significant control on 2022-04-22
dot icon22/04/2022
Secretary's details changed for Mrs Elizabeth Ireland on 2022-04-22
dot icon22/04/2022
Director's details changed for Mr Peter William Berthet Ireland on 2022-04-22
dot icon21/04/2022
Director's details changed for Mr Thomas Benjamin Ireland on 2022-04-21
dot icon05/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon20/01/2022
Purchase of own shares.
dot icon18/01/2022
Cancellation of shares. Statement of capital on 2021-12-22
dot icon18/01/2022
Resolutions
dot icon14/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon19/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon15/09/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon31/12/2019
Director's details changed for Mr Thomas Benjamin Ireland on 2019-12-31
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon29/10/2019
Director's details changed for Mr Peter William Berthet Ireland on 2019-10-29
dot icon29/10/2019
Director's details changed for Mr Peter William Berthet Ireland on 2019-10-29
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/07/2018
Director's details changed for Mr Thomas Benjamin Ireland on 2018-07-16
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Thomas Benjamin Ireland as a director on 2016-12-19
dot icon19/12/2016
Appointment of Mr Samuel William Ireland as a director on 2016-12-19
dot icon19/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon31/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon01/12/2015
Satisfaction of charge 1 in full
dot icon01/12/2015
Satisfaction of charge 2 in full
dot icon23/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Change of share class name or designation
dot icon13/06/2014
Resolutions
dot icon15/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/02/2014
Certificate of change of name
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Registered office address changed from C/O Michael Martin Partnership Ltd 3 Queen Street Ashford Kent TN23 1RF on 2012-07-31
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon04/04/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon22/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Current accounting period shortened from 2012-09-30 to 2012-03-31
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon24/08/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon11/05/2009
Return made up to 25/03/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 25/03/08; full list of members
dot icon04/04/2008
Registered office changed on 04/04/2008 from elmsfield canterbury road, ottinge elham canterbury kent CT4 6XH
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 25/03/07; full list of members
dot icon13/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 25/03/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 25/03/04; full list of members
dot icon05/04/2003
New secretary appointed
dot icon05/04/2003
Secretary resigned
dot icon25/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
49
4.15M
-
0.00
166.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ireland, Elizabeth
Director
25/03/2003 - Present
8
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
25/03/2003 - 26/03/2003
2731
Ireland, Peter William Berthet
Director
25/03/2003 - Present
3
Finn, Danielle Elizabeth Sandra
Director
24/09/2025 - Present
2
Ireland, Samuel William
Director
19/12/2016 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIGJIGS TOYS LIMITED

BIGJIGS TOYS LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Henwood House Henwood, Henwood, Ashford TN24 8DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIGJIGS TOYS LIMITED?

toggle

BIGJIGS TOYS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BIGJIGS TOYS LIMITED located?

toggle

BIGJIGS TOYS LIMITED is registered at Henwood House Henwood, Henwood, Ashford TN24 8DH.

What does BIGJIGS TOYS LIMITED do?

toggle

BIGJIGS TOYS LIMITED operates in the Manufacture of other games and toys n.e.c. (32.40/9 - SIC 2007) sector.

What is the latest filing for BIGJIGS TOYS LIMITED?

toggle

The latest filing was on 04/04/2026: Resolutions.