Company NameJensten Insurance Brokers (London & Se) Limited
Company StatusActive
Company Number00910250
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 10 months ago)
Previous NamesBerns Brett & Company Limited and Berns Brett Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr David John Skinner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(30 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Hertfordshire
SG12 8DW
Director NameMr Graeme Neal Lalley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCoversure House Vantage Park
Washingley Road
Huntingdon
Cambridgeshire
PE29 6SR
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
Director NameMr Edward George Fitzgerald Hannan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed19 October 2023(56 years, 3 months after company formation)
Appointment Duration6 months, 1 week
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameLorraine Roberta Brett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 July 2008)
RoleInsurance Broker
Correspondence Address2 Roding Gardens
Loughton
Essex
IG10 3NH
Director NameDavid Bruce Hutchinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address116 West Grove
Woodford Green
Essex
IG8 7NP
Director NameMr Allan Brett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 January 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Roding Gardens
Hanbury Park
Loughton
Essex
IG10 3NH
Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 8 months after company formation)
Appointment Duration32 years, 7 months (resigned 19 October 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameAllan Brett
NationalityBritish
StatusResigned
Appointed15 March 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address46 Highwood Gardens
Clayhall
Ilford
Essex
IG5 0AA
Director NameMr Peter Thomas French
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(27 years, 3 months after company formation)
Appointment Duration29 years (resigned 19 October 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Colyers Lane
Northumberland Heath
Erith
Kent
DA8 3NG
Secretary NameMr Andrew Peter Wales
NationalityBritish
StatusResigned
Appointed23 January 1996(28 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Director NameTrevor Poulter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(35 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 19 October 2023)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address154 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS

Contact

Websitebernsbrett.com
Telephone020 85592111
Telephone regionLondon

Location

Registered AddressThe Old Court House
191 High Road
South Woodford
London
E18 2QF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Andrew Peter Wales
61.02%
Ordinary
163 at £1David John Skinner
19.85%
Ordinary
157 at £1Ghc Nominees Limited
19.12%
Ordinary

Financials

Year2014
Net Worth£1,234,146
Cash£2,108,440
Current Liabilities£2,216,417

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

13 February 1981Delivered on: 2 March 1981
Satisfied on: 9 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 188 forest road walthamstow london E17.
Fully Satisfied

Filing History

22 April 2020Accounts for a small company made up to 30 September 2019 (9 pages)
12 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
29 January 2020Termination of appointment of Allan Brett as a director on 1 January 2020 (1 page)
20 January 2020Notification of David John Skinner as a person with significant control on 1 November 2019 (2 pages)
25 March 2019Accounts for a small company made up to 30 September 2018 (16 pages)
21 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
29 May 2018Accounts for a small company made up to 30 September 2017 (14 pages)
22 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Amended group of companies' accounts made up to 30 September 2016 (33 pages)
17 March 2017Amended group of companies' accounts made up to 30 September 2016 (33 pages)
26 January 2017Accounts for a small company made up to 30 September 2016 (13 pages)
26 January 2017Accounts for a small company made up to 30 September 2016 (13 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (8 pages)
21 March 2016Accounts for a small company made up to 30 September 2015 (8 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 821
(8 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 821
(8 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 821
(8 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 821
(8 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 821
(8 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
16 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 821
(9 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 821
(9 pages)
20 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 821
(9 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
11 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
5 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (8 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
14 March 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
14 March 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
11 March 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
27 March 2009Return made up to 07/03/09; full list of members (5 pages)
27 March 2009Return made up to 07/03/09; full list of members (5 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
23 March 2009Group of companies' accounts made up to 30 September 2008 (28 pages)
11 September 2008Appointment terminated director lorraine brett (1 page)
11 September 2008Appointment terminated director lorraine brett (1 page)
18 August 2008Return made up to 07/03/08; full list of members (6 pages)
18 August 2008Return made up to 07/03/08; full list of members (6 pages)
25 March 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
25 March 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
30 October 2007£ ic 1000/821 05/10/07 £ sr 179@1=179 (1 page)
30 October 2007£ ic 1000/821 05/10/07 £ sr 179@1=179 (1 page)
21 May 2007Return made up to 07/03/07; full list of members (3 pages)
21 May 2007Return made up to 07/03/07; full list of members (3 pages)
5 April 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
5 April 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2006Return made up to 07/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 March 2006Full accounts made up to 30 September 2005 (24 pages)
3 March 2006Full accounts made up to 30 September 2005 (24 pages)
27 May 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
27 May 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2004Full accounts made up to 30 September 2003 (17 pages)
17 February 2004Full accounts made up to 30 September 2003 (17 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
20 March 2003Return made up to 07/03/03; full list of members (9 pages)
20 March 2003Return made up to 07/03/03; full list of members (9 pages)
3 February 2003Full accounts made up to 30 September 2002 (16 pages)
3 February 2003Full accounts made up to 30 September 2002 (16 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
8 April 2002Return made up to 15/03/02; full list of members (7 pages)
21 December 2001Full accounts made up to 30 September 2001 (16 pages)
21 December 2001Full accounts made up to 30 September 2001 (16 pages)
20 March 2001Return made up to 15/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2001Return made up to 15/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
1 March 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
19 April 2000Return made up to 15/03/00; full list of members (7 pages)
19 April 2000Return made up to 15/03/00; full list of members (7 pages)
20 January 2000Full accounts made up to 30 September 1999 (15 pages)
20 January 2000Full accounts made up to 30 September 1999 (15 pages)
30 November 1999Company name changed berns brett & company LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed berns brett & company LIMITED\certificate issued on 01/12/99 (2 pages)
7 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 February 1999Full accounts made up to 30 September 1998 (16 pages)
12 February 1999Full accounts made up to 30 September 1998 (16 pages)
25 March 1998Return made up to 15/03/98; no change of members (7 pages)
25 March 1998Return made up to 15/03/98; no change of members (7 pages)
29 January 1998Full accounts made up to 30 September 1997 (18 pages)
29 January 1998Full accounts made up to 30 September 1997 (18 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
21 March 1997Return made up to 15/03/97; full list of members (8 pages)
5 February 1997Full accounts made up to 30 September 1996 (19 pages)
5 February 1997Full accounts made up to 30 September 1996 (19 pages)
22 April 1996Return made up to 15/03/96; no change of members (6 pages)
22 April 1996Return made up to 15/03/96; no change of members (6 pages)
8 March 1996Full accounts made up to 30 September 1995 (17 pages)
8 March 1996Full accounts made up to 30 September 1995 (17 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (2 pages)
11 February 1996Secretary resigned (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 190 forest rd. London E17 6JG. (1 page)
19 October 1995Registered office changed on 19/10/95 from: 190 forest rd. London E17 6JG. (1 page)
13 April 1995Return made up to 15/03/95; no change of members (6 pages)
13 April 1995Return made up to 15/03/95; no change of members (6 pages)
12 October 1994New director appointed (2 pages)
12 October 1994New director appointed (2 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1975Memorandum and Articles of Association (12 pages)
3 September 1975Memorandum and Articles of Association (12 pages)
12 November 1969New secretary appointed (2 pages)
12 November 1969New secretary appointed (2 pages)
7 July 1967Incorporation (16 pages)
7 July 1967Incorporation (16 pages)