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)
01 Nov 2022 TM01 Termination of appointment of Peter Lawrence Sutcliffe as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Mark David Nicholl as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Peter Lawrence Norris Dowlen as a director on 31 October 2022
01 Nov 2022 TM02 Termination of appointment of Heather Jane Barnard as a secretary on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Alistair John David Hardie as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Graeme Neal Lalley as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Robert Charles William Organ as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Ed Hannan as a director on 31 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 11 August 2020
25 May 2022 RP04CS01 Second filing of Confirmation Statement dated 14 August 2016
21 Mar 2022 AA Accounts for a small company made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
16 Apr 2021 PSC04 Change of details for Mr Peter Lawrence Sutcliffe as a person with significant control on 6 April 2016
06 Apr 2021 PSC04 Change of details for Mr Peter Lawrence Sutcliffe as a person with significant control on 6 April 2016
01 Apr 2021 AA Accounts for a small company made up to 31 December 2020
02 Nov 2020 TM01 Termination of appointment of Steven David Smart as a director on 31 October 2020
09 Sep 2020 MR04 Satisfaction of charge 011950840004 in full
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/05/2022
21 May 2020 PSC01 Notification of Mark David Nicholl as a person with significant control on 18 February 2020
04 May 2020 AA Accounts for a small company made up to 31 December 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
24 May 2019 AA Accounts for a small company made up to 31 December 2018
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
06 Jul 2018 PSC07 Cessation of Peter Lawrence Norris Dowlen as a person with significant control on 5 April 2018