Company NameJensen Associates Ltd.
DirectorCarsten Sonalkar Jensen
Company StatusActive
Company Number04265533
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCarsten Sonalkar Jensen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHillside Blacksmiths Lane
Orpington
BR5 4EN
Secretary NameRadhika Sonalkar Jensen
NationalityBritish
StatusCurrent
Appointed06 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHillside Blacksmiths Lane
Orpington
Kent
BR5 4EN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressHillside
Blacksmiths Lane
Orpington
BR5 4EN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Carsten Sonalkar Jensen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
27 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 30 Percy Street London W1T 2DB to Hillside Blacksmiths Lane Orpington BR5 4EN on 29 March 2019 (1 page)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
29 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England on 9 April 2014 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 30 Percy Street Percy Street London W1T 2DB England on 9 April 2014 (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 10 September 2013 (1 page)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 31 Harley Street London W1G 9SQ on 13 April 2012 (1 page)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
13 April 2012Registered office address changed from 31 Harley Street London W1G 9SQ on 13 April 2012 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 May 2011Secretary's details changed for Radhika Sonalkar Jensen on 5 June 2010 (2 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
19 May 2011Secretary's details changed for Radhika Sonalkar Jensen on 5 June 2010 (2 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
19 May 2011Secretary's details changed for Radhika Sonalkar Jensen on 5 June 2010 (2 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 April 2010Director's details changed for Carsten Sonalkar Jensen on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Carsten Sonalkar Jensen on 1 April 2010 (2 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Radhika Sonalkar Jensen on 1 April 2010 (1 page)
19 April 2010Secretary's details changed for Radhika Sonalkar Jensen on 1 April 2010 (1 page)
19 April 2010Director's details changed for Carsten Sonalkar Jensen on 1 April 2010 (2 pages)
19 April 2010Secretary's details changed for Radhika Sonalkar Jensen on 1 April 2010 (1 page)
19 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 May 2009Return made up to 07/04/09; full list of members (3 pages)
15 May 2009Return made up to 07/04/09; full list of members (3 pages)
15 May 2009Secretary's change of particulars / radhika jensen / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / carsten jensen / 01/05/2009 (1 page)
15 May 2009Director's change of particulars / carsten jensen / 01/05/2009 (1 page)
15 May 2009Secretary's change of particulars / radhika jensen / 01/05/2009 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 April 2008Return made up to 07/04/08; full list of members (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 April 2007Return made up to 07/04/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 21 thames circle london E14 3RX (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 21 thames circle london E14 3RX (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 21 thames circle london E14 5RX (1 page)
13 July 2006Return made up to 07/04/06; full list of members (2 pages)
13 July 2006Return made up to 07/04/06; full list of members (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Registered office changed on 13/07/06 from: 21 thames circle london E14 5RX (1 page)
13 July 2006Director's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 1 squarefield gardens hook hampshire RG27 9QH (1 page)
6 March 2006Registered office changed on 06/03/06 from: 1 squarefield gardens hook hampshire RG27 9QH (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
12 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2005Return made up to 07/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2005Registered office changed on 24/01/05 from: acumen place lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
24 January 2005Registered office changed on 24/01/05 from: acumen place lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 October 2003Return made up to 06/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2003Return made up to 06/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
10 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
27 February 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New secretary appointed (2 pages)
6 August 2001Incorporation (18 pages)
6 August 2001Incorporation (18 pages)