C. C. JENSEN LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/04/2510 April 2025 Accounts for a small company made up to 2024-12-31

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

24/11/2224 November 2022 Appointment of Mr Mads Bach Dolberg as a director on 2022-10-11

View Document

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

21/04/1721 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1516 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY BOND DICKINSON

View Document

07/07/147 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR STIG DUE

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BORCH

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARL JENSEN

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DICKINSON DEES / 01/05/2013

View Document

19/04/1319 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/06/1215 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM MEADOWFIELD AVENUE SPENNYMOOR CO.DURHAM DL16 6JF

View Document

07/04/117 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VOIGT BORCH / 22/05/2010

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DICKINSON DEES / 22/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ULRICH RITSING / 22/05/2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AAGE JENSEN / 22/05/2010

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/08/076 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 COMPANY NAME CHANGED CJC NAPIER LIMITED CERTIFICATE ISSUED ON 13/12/95

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/12/958 December 1995 £ NC 60000/140000 10/11/95

View Document

08/12/958 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/95

View Document

08/12/958 December 1995 NC INC ALREADY ADJUSTED 10/11/95

View Document

08/12/958 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 22/05/93; CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 NC INC ALREADY ADJUSTED 22/12/92

View Document

25/01/9325 January 1993 £ NC 10000/60000 22/12/

View Document

25/01/9325 January 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/92

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 22/05/92; CHANGE OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/907 August 1990 COMPANY NAME CHANGED SHELFCO (NO. 507) LIMITED CERTIFICATE ISSUED ON 08/08/90

View Document

06/08/906 August 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/90

View Document

13/07/9013 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/07/90

View Document

11/07/9011 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

11/07/9011 July 1990 £ NC 1000/10000 05/07/90

View Document

22/05/9022 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company