JENSEN GROUP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
02/08/242 August 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
29/09/2329 September 2023 | Notification of Jensen Group Holdings Limited as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Katy Stewart as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Michael Donovan as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Cessation of Ben Donovan as a person with significant control on 2023-09-29 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Secretary's details changed for Mrs Katy Louise Stewart on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Michael Donovan on 2023-07-12 |
12/07/2312 July 2023 | Change of details for Mr Michael Donovan as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Change of details for Mr Ben Donovan as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Change of details for Mrs Katy Stewart as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Registered office address changed from 12 Alpha Business Park Bretton Way Peterborough Cambridgeshire PE3 8YG England to 12 Alpha Business Park Bretton Way Peterborough Cambridgeshire PE3 8AF on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Ben Donovan on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mrs Katy Stewart on 2023-07-12 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/06/2011 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATY STEWART / 12/11/2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY STEWART / 12/11/2019 |
08/11/198 November 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DONOVAN / 08/11/2019 |
08/11/198 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONOVAN / 08/11/2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
27/03/1927 March 2019 | COMPANY NAME CHANGED JENSEN SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/03/19 |
18/03/1918 March 2019 | REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 12 ALPHA BUSINESS PARK BRETTON WAY PETERBOROUGH CAMBS ENGLAND |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/07/1627 July 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
26/07/1626 July 2016 | DIRECTOR APPOINTED MRS KATY STEWART |
26/07/1626 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATY LOUISE STEWART / 01/06/2016 |
25/07/1625 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DONOVAN / 01/06/2016 |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR BEN DONOVAN |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 15 ORTON ENTERPRISE CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6XU |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/07/152 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
01/06/151 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037934510001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/07/147 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/07/1322 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
29/06/1229 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS KATY LOUISE DONOVAN / 23/12/2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/06/1127 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/07/1023 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATY LOUISE DONOVAN / 01/11/2009 |
23/07/1023 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DONOVAN / 17/06/2010 |
23/07/1023 July 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/06/0824 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/07/0712 July 2007 | RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/08/063 August 2006 | NEW SECRETARY APPOINTED |
03/08/063 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/07/0631 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/08/0523 August 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
09/06/049 June 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/06/0313 June 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
11/10/0211 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
01/10/021 October 2002 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 11 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AB |
04/07/024 July 2002 | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/06/0128 June 2001 | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
21/08/0021 August 2000 | AMENDING 882R 99998 @£1 17/06/99 |
18/08/0018 August 2000 | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS |
24/07/0024 July 2000 | NEW SECRETARY APPOINTED |
30/06/9930 June 1999 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
30/06/9930 June 1999 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: WINDSOR HOUSE TEMPLE ROW BIRMINGHAM B2 5JX |
22/06/9922 June 1999 | DIRECTOR RESIGNED |
22/06/9922 June 1999 | SECRETARY RESIGNED |
17/06/9917 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JENSEN GROUP SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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