Advanced company searchLink opens in new window

JENSON8 LIMITED

Company number 06652392

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)
10 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
30 Nov 2020 AD01 Registered office address changed from 78 York Street London W1H 1DP to 201a First Floor Church Road Hove East Sussex BN3 2AB on 30 November 2020
13 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business / subdivided 21/01/2020
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription of shares 21/01/2020
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 100
30 Jan 2020 SH02 Sub-division of shares on 21 January 2020
21 Jan 2020 AP01 Appointment of Ms Hazel Ann Jackson as a director on 21 January 2020
11 Dec 2019 CS01 Confirmation statement made on 10 October 2019 with updates
05 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
07 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
10 Oct 2018 PSC07 Cessation of Holly Juliet Walsh as a person with significant control on 30 August 2018
10 Oct 2018 TM01 Termination of appointment of Holly Juliet Walsh as a director on 30 August 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
24 Jul 2017 PSC01 Notification of Holly Juliet Walsh as a person with significant control on 17 March 2017
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH08 Change of share class name or designation
22 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 AP01 Appointment of Ms Holly Juliet Walsh as a director on 16 March 2017
09 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates