Company NameJensen Press (London) Limited
Company StatusDissolved
Company Number00965799
CategoryPrivate Limited Company
Incorporation Date10 November 1969(54 years, 6 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameJensen Press Limited(The)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameShirley Ann Cooper
NationalityBritish
StatusClosed
Appointed01 February 1992(22 years, 2 months after company formation)
Appointment Duration10 years, 12 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressWhiston Slade Farmhouse
Whiston Road Denton
Northampton
NN7 1DF
Director NameMr Ian Frederick Skinner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(23 years after company formation)
Appointment Duration10 years, 2 months (closed 28 January 2003)
RoleCompany Sales Director
Correspondence AddressOrchard Dene
Wick Road Milborne Port
Sherborne
Dorset
DT9 5HF
Director NameMichael Colin Cooper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 January 2003)
RoleSalesman
Correspondence Address93 Pentley Park
Welwyn Garden City
Hertfordshire
AL8 7SL
Director NameRonald Frederick Cooper
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressWhiston Farm House Whiston Road
Denton
Northampton
Northamptonshire
NN7 1DF

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£116,316
Cash£23,442
Current Liabilities£194,940

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
12 February 2002Return made up to 19/01/02; full list of members (8 pages)
30 January 2002Director resigned (1 page)
1 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
17 April 2001Return made up to 19/01/01; full list of members (8 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
18 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Return made up to 19/01/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
16 June 1998New director appointed (2 pages)
6 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
31 January 1998Return made up to 19/01/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 November 1996 (9 pages)
5 February 1997Return made up to 20/01/97; full list of members (6 pages)
22 August 1996Particulars of mortgage/charge (7 pages)
27 February 1996Accounts for a small company made up to 30 November 1995 (6 pages)
7 February 1996Return made up to 20/01/96; no change of members (4 pages)