Company NameJensen Co Limited
Company StatusDissolved
Company Number04354660
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)
Previous NameJensen Com Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAjit Singh Chadha
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2009)
RoleSecretary
Correspondence Address21 Uppingham Avenue
Stanmore
Middlesex
HA7 2JF
Secretary NameMr Philip Malcolm Doe
NationalityBritish
StatusClosed
Appointed04 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 20 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Ridgeway
Codicote
Hitchin
Hertfordshire
SG4 8YP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
25 June 2009Application for striking-off (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Return made up to 17/01/08; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 17/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 17/01/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 17/01/03; full list of members; amend (8 pages)
28 January 2005Return made up to 17/01/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Company name changed jensen com LIMITED\certificate issued on 01/05/03 (2 pages)
26 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 May 2002Registered office changed on 09/05/02 from: 8 rodborough road london NW11 8RY (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
26 January 2002Secretary resigned (2 pages)
26 January 2002Registered office changed on 26/01/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 January 2002Director resigned (2 pages)
17 January 2002Incorporation (16 pages)