Advanced company searchLink opens in new window

JENSTEN HOLDINGS LIMITED

Company number 11343676

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)
05 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
05 Aug 2020 AP01 Appointment of Mr Alistair John David Hardie as a director on 5 August 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/10/2023
29 Jan 2020 TM01 Termination of appointment of Andrew Peter Fairchild as a director on 16 January 2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
02 Dec 2019 AP01 Appointment of Mr Mark Robert James Turner as a director on 30 October 2019
20 Nov 2019 AP01 Appointment of Mr Simon Ian Taylor as a director on 30 October 2019
20 Nov 2019 AP01 Appointment of Mr Andrew Peter Fairchild as a director on 30 October 2019
11 Nov 2019 TM01 Termination of appointment of Xavier James Woodward as a director on 25 June 2019
11 Nov 2019 PSC02 Notification of Livingbridge Ep Llp as a person with significant control on 3 September 2018
11 Nov 2019 PSC07 Cessation of Fis Nominee Limited as a person with significant control on 3 September 2018
11 Nov 2019 PSC02 Notification of Livingbridge General Partner Llp as a person with significant control on 3 September 2018
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1,432.21899
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023.
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,431.13899
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023.
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/10/2023
16 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,430.60099
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023.
14 May 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,430.76099
  • ANNOTATION Clarification a second filed SH01 was registered on 26/10/2023.
22 Mar 2019 AP01 Appointment of Mr Edward George Fitzgerald Hannan as a director on 31 January 2019
12 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 3 September 2018
  • GBP 1,433.90099
  • ANNOTATION Replacement SH01 was replaced on 02/01/24 as it was not properly delivered
23 Oct 2018 SH02 Sub-division of shares on 3 September 2018
09 Oct 2018 SH08 Change of share class name or designation
01 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 AP01 Appointment of Mr Timothy Wright as a director on 3 September 2018
23 Sep 2018 AP01 Appointment of Mr Simon Christopher Peet as a director on 3 September 2018