JENSSEN ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-29 with updates

View Document

04/11/244 November 2024 Statement of capital following an allotment of shares on 2024-10-18

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Change of details for Mrs Rosemary Catherine Jenssen as a person with significant control on 2022-06-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

01/04/221 April 2022 Change of details for Mrs Rosemary Catherine Jenssen as a person with significant control on 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Purchase of own shares.

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-10-31

View Document

09/11/219 November 2021 Termination of appointment of William Giles Jenssen as a director on 2021-11-01

View Document

02/10/212 October 2021 Termination of appointment of William Jenssen as a secretary on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Panthera Limited as a secretary on 2021-09-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 144A BROADWAY DIDCOT OX11 8RJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JENSSEN / 30/04/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 144A BROADWAY BROADWAY DIDCOT OX11 8RJ ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE PUMP HOUSE MAIN STREET WEST HAGBOURNE DIDCOT OXON OX11 0NB ENGLAND

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY CATHERINE JENSSEN / 30/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GILES JENSSEN / 30/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CATHERINE JENSSEN / 30/10/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM SUNDERN SUNRAY ESTATE SANDHURST BERKSHIRE GU47 8EQ

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/08/1613 August 2016 DIRECTOR APPOINTED MR WILLIAM GILES JENSSEN

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1230 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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