Advanced company searchLink opens in new window

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

Company number 01195084

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
26 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
16 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 March 2023
27 Oct 2023 CERTNM Company name changed J. bennett & son (insurance brokers) LIMITED\certificate issued on 27/10/23
  • RES15 ‐ Change company name resolution on 2023-10-09
27 Oct 2023 NM06 Change of name with request to seek comments from relevant body
27 Oct 2023 CONNOT Change of name notice
10 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
17 Jan 2023 AP01 Appointment of Mr Robin Cameron Thomson as a director on 17 January 2023
25 Nov 2022 RP04AP01 Second filing for the appointment of Edward George Fitzgerald Hannan as a director
15 Nov 2022 AD02 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
14 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
14 Nov 2022 PSC05 Change of details for Jensten Group Limited as a person with significant control on 31 October 2022
14 Nov 2022 AP04 Appointment of Shoosmiths Secretaries Limited as a secretary on 31 October 2022
09 Nov 2022 CH01 Director's details changed for Mr Alistair John David Hardie on 9 November 2022
07 Nov 2022 CH01 Director's details changed for Mr Ed Hannan on 31 October 2022
07 Nov 2022 SH10 Particulars of variation of rights attached to shares
07 Nov 2022 SH08 Change of share class name or designation
07 Nov 2022 MA Memorandum and Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2022 PSC07 Cessation of Peter Lawrence Sutcliffe as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Mark David Nicholl as a person with significant control on 31 October 2022
01 Nov 2022 PSC02 Notification of Jensten Group Limited as a person with significant control on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Robert Trevor Newton as a director on 31 October 2022