JENSTEN INSURANCE BROKERS LIMITED
Overview
Company Name | JENSTEN INSURANCE BROKERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08284692 |
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 INSURANCE BROKERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is JENSTEN INSURANCE BROKERS LIMITED located?
Registered Office Address | Beaufort House 15 St Botolph Street EC3A 7BB London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JENSTEN INSURANCE BROKERS LIMITED?
Company Name | From | Until |
---|---|---|
TASKER INSURANCE BROKERS LIMITED | Apr 27, 2018 | Apr 27, 2018 |
TASKER SOUTHEAST LTD | Feb 26, 2016 | Feb 26, 2016 |
LMI INSURANCE BROKERS LIMITED | Apr 26, 2013 | Apr 26, 2013 |
TASKER ACQUISITION 2 LIMITED | Nov 07, 2012 | Nov 07, 2012 |
What are the latest accounts for JENSTEN INSURANCE BROKERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for JENSTEN INSURANCE BROKERS LIMITED?
Last Confirmation Statement Made Up To | Nov 07, 2025 |
---|---|
Next Confirmation Statement Due | Nov 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 07, 2024 |
Overdue | No |
What are the latest filings for JENSTEN INSURANCE BROKERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Peter Henderson as a director on Jul 11, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 082846920001 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 07, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Shoosmiths Secretaries Limited as a secretary on Jul 26, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Anna Saeidi as a secretary on Jul 26, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Robin Cameron Thomson on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graeme Neal Lalley on Nov 12, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John David Hardie on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Tasker Insurance Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Edward George Fitzgerald Hannan on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed tasker insurance brokers LIMITED\certificate issued on 25/03/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 082846920002 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2021 | 22 pages | AA | ||||||||||
Who are the officers of JENSTEN INSURANCE BROKERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Bow Churchyard EC4M 9DQ London 1 United Kingdom |
| 76282680012 | ||||||||||
HANNAN, Edward George Fitzgerald | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | Chief Financial Officer | 287581330002 | ||||||||
HENDERSON, Simon Peter | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Insurance Brokers | 164365510002 | ||||||||
LALLEY, Graeme Neal | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Chief Operating Officer | 252165210001 | ||||||||
ORGAN, Robert Charles William | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Group Chief Executive | 124219190005 | ||||||||
THOMSON, Robin Cameron | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Director | 192975780001 | ||||||||
SAEIDI, Anna | Secretary | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | 287588040001 | |||||||||||
BOWYER, Ann | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Company Director | 89280360002 | ||||||||
COLLIER, Christopher Reginald | Director | Leadenhall Street EC3A 4AF London 107 England | England | British | Insurance Broker | 88224340002 | ||||||||
GREENWOOD, Mark Francis | Director | Leadenhall Street EC3A 4AF London 107 England | England | British | None | 176468550001 | ||||||||
HARDIE, Alistair John David | Director | Washingley Road PE29 6SR Huntingdon Coversure House, Vantage Park England | United Kingdom | British | Group Chief Executive | 194557210003 | ||||||||
LAWRENCE, Stephen | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | United Kingdom | British | Chief Finance Officer | 199317660001 | ||||||||
LEBRETON, Peter John | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Insurance Broker | 234467870001 | ||||||||
REYNOLDS, Barry | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Director | 73135490001 | ||||||||
SMITH, James | Director | Lloyd's Avenue EC3N 3DS London 3 | England | British | Company Director | 129728630002 | ||||||||
TASKER, Paul James | Director | Leadenhall Street EC3A 4AF London 107 England | England | British | Company Director | 82788330002 | ||||||||
WEBBER, Jonathan | Director | 15 St Botolph Street EC3A 7BB London Beaufort House England | England | British | Accountant | 255952520003 |
Who are the persons with significant control of JENSTEN INSURANCE BROKERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tasker Insurance Group Limited | Apr 06, 2016 | 15 St Botolph Street EC3A 7BB London Beaufort House England | 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