JENSTEN INSURANCE BROKERS LIMITED: Filings
Overview
Company Name | JENSTEN INSURANCE BROKERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08284692 |
Jurisdiction | England/Wales |
Date of Creation |
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 | ||||||||||
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