JENSEN THREE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/01/2416 January 2024 Amended accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/11/2216 November 2022 Amended accounts made up to 2021-11-30

View Document

14/09/2214 September 2022 Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 2022-09-14

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

14/12/2114 December 2021 Amended accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/12/2021 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

02/02/182 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 205 CRESCENT ROAD NEW BARNET HERTFORDSHIRE EN4 8SB

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM HASSELL / 31/01/2015

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / KATY HASSELL / 31/01/2015

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/04/1225 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/06/103 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM HASSELL / 01/01/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM HASSELL / 01/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED H & H DERIVATIVES LIMITED CERTIFICATE ISSUED ON 21/10/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/031 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND

View Document

22/06/0122 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/07/0031 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 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