JENSTEN TECHNOLOGIES LIMITED
Overview
| Company Name | JENSTEN TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01905639 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JENSTEN TECHNOLOGIES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is JENSTEN TECHNOLOGIES LIMITED located?
| Registered Office Address | Unit 5 Vantage Park Washingley Road PE29 6SR Huntingdon Cambridgeshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JENSTEN TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATAMATTERS LIMITED | Oct 24, 1985 | Oct 24, 1985 |
| LENDONWORTH LIMITED | Apr 16, 1985 | Apr 16, 1985 |
What are the latest accounts for JENSTEN TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JENSTEN TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for JENSTEN TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 21 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 019056390013, created on Jun 27, 2025 | 80 pages | MR01 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 21 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Robert Charles William Organ on Nov 11, 2024 | 2 pages | CH01 | ||
Termination of appointment of Alistair John David Hardie as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Registration of charge 019056390012, created on Aug 29, 2024 | 80 pages | MR01 | ||
Termination of appointment of Simon Ian Taylor as a director on May 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 019056390011, created on Mar 26, 2024 | 77 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 30, 2023 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 23 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of JENSTEN TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNAN, Edward George Fitzgerald | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | England | British | 184630150001 | |||||
| LALLEY, Graeme Neal | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | United Kingdom | British | 252165210001 | |||||
| ORGAN, Robert Charles William | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | United Kingdom | British | 124219190005 | |||||
| BARRINGER, John Robin | Secretary | Market Place OL10 1LA Heywood 13 Lancashire Great Britain | British | 111171450001 | ||||||
| REES, John Stuart | Secretary | 16 Standmoor Road Whitefield M45 7PN Manchester Lancashire | British | 5330790001 | ||||||
| STANDEN, Craig | Secretary | 89 Hawkins Road CB4 2RB Cambridge Cambridgeshire | British | 99313010002 | ||||||
| TAYLOR, Nigel | Secretary | 3 Loveclough View Loveclough BB4 8QJ Rossendale | British | 107760260002 | ||||||
| ASHTON, Carl Anthony | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 229985960001 | |||||
| ASTLEY, Cheryl Dawn | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 48804780002 | |||||
| BARRINGER, John Robin | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 183603880001 | |||||
| COVERDALE, Mark Andrew | Director | 13,Market Place Heywood OL10 1LA Lancs | United Kingdom | British | 113307490001 | |||||
| DARLING, Robert Michael | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | England | British | 139108720001 | |||||
| DARLING, Sarah | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 134801990001 | |||||
| FAIRCHILD, Andrew Peter | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | United Kingdom | British | 105327990001 | |||||
| HARDIE, Alistair John David | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | United Kingdom | British | 194557210003 | |||||
| HOLLANDS, Nicholas James | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 38695890005 | |||||
| HOOPER, John Sydney | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 37661610002 | |||||
| HURST, David | Director | 15 Carrbrook Drive Royton OL2 6DD Oldham Lancashire | British | 45423160001 | ||||||
| PARKER, Stephen Guy | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 229995160001 | |||||
| SINCLAIR, Kevin Morris | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 97071590001 | |||||
| TAYLOR, Martin | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 5330800001 | |||||
| TAYLOR, Nigel | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 107760260002 | |||||
| TAYLOR, Simon Ian | Director | Washingley Road PE29 6SR Huntingdon Unit 5 Vantage Park Cambridgeshire England | United Kingdom | British | 168755510001 | |||||
| THOMAS, Jeremy Paul | Director | 13,Market Place Heywood OL10 1LA Lancs | United Kingdom | British | 234192010001 | |||||
| UTTING, Janet Lesley | Director | 13,Market Place Heywood OL10 1LA Lancs | England | British | 41576000003 |
Who are the persons with significant control of JENSTEN TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jensten Group Limited | Apr 06, 2016 | Vantage Park Washingley Road PE29 6SR Huntingdon Coversure House Cambridgeshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0