JENSTEN GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Robert Charles William Organ on 2024-11-11

View Document

14/11/2414 November 2024 Termination of appointment of Alistair John David Hardie as a director on 2024-11-11

View Document

02/09/242 September 2024 Registration of charge 083047800007, created on 2024-08-29

View Document

17/05/2417 May 2024 Termination of appointment of Simon Ian Taylor as a director on 2024-05-11

View Document

30/03/2430 March 2024 Registration of charge 083047800006, created on 2024-03-26

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

15/11/2215 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

23/09/2223 September 2022 Director's details changed for Mr Alistair John David Hardie on 2022-09-23

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Alistair John David Hardie on 2021-07-14

View Document

23/12/1423 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

16/12/1416 December 2014 SECOND FILING WITH MUD 22/11/13 FOR FORM AR01

View Document

23/10/1423 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

24/07/1424 July 2014 CURREXT FROM 31/03/2014 TO 31/03/2015

View Document

24/03/1424 March 2014 CURRSHO FROM 30/11/2014 TO 31/03/2014

View Document

22/01/1422 January 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JANET UTTING

View Document

25/04/1325 April 2013 SUB-DIVISION
08/04/13

View Document

25/04/1325 April 2013 ADOPT ARTICLES 08/04/2013

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
COVERSURE HOUSE VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE19 6SR
UNITED KINGDOM

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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