Company NameAK Jensen Limited
Company StatusActive
Company Number04545354
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Previous NameA K Jensen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anders Kvamme Jensen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Jan Ketil Dale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 March 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Stuart Adams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(20 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Berkeley Square
Mayfair
London
W1J 6HE
Secretary NameMr Thomas Alexander Mackay
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLorton
Toys Hill
Westerham
Kent
TN16 1QG
Director NameMalcolm Eric Tredinnick Lewis Donaldson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 year, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 December 2010)
RoleCEO
Correspondence AddressOxhey Farm House Brede Hill
Brede
Rye
East Sussex
TN31 6HH
Director NameStuart Adams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2005)
RoleConsultant
Correspondence Address100 Ely Road
Littleport
Ely
Cambridgeshire
CB6 1HL
Director NameMr Richard Philip Kilsby
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
10 Hyde Park Square
London
W2 2JP
Director NameMr Alan Edward Wheatley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Plymouth Park
Sevenoaks
Kent
TN13 3RR
Director NameMr Raymond Low
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuthwaite Bank Farm
Old Mill Lane Thurgoland
Sheffield
Yorkshire
S35 7EG
Director NameNathalie Kingston
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2005(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 June 2006)
RoleCompany Director
Correspondence Address29 Nutfields
Ightham
Kent
TN15 9EA
Director NameSean Fitzgerald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(3 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Larkfield Road
Sevenoaks
Kent
TN13 2QJ
Director NameMr Alexander Nicholas Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 December 2010)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressBowden Keep
Pangbourne
Berkshire
RG8 8PT
Director NameMr Kieren James McCormack
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(14 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nethergate
39 Rayleigh Road
Hutton
CM13 1AJ
Director NameMr Alessandro Palma
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed05 March 2018(15 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Contact

Websitewww.akj.com
Email address[email protected]
Telephone020 32893923
Telephone regionLondon

Location

Registered Address23 Berkeley Square
Mayfair
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.5m at £0.0001A.k. Jensen Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,220,445
Gross Profit£1,869,185
Net Worth£467,370
Cash£339,194
Current Liabilities£893,948

Accounts

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

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Registered office address changed from 1 Cornhill London EC3V 3nd United Kingdom to 23 Berkeley Square Mayfair London W1J 6HE on 6 November 2023 (1 page)
25 October 2023Appointment of Mr Stuart Adams as a director on 2 June 2023 (2 pages)
11 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 31 December 2022 (43 pages)
23 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
19 April 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
15 October 2021Registered office address changed from Lorton Toys Hill Westerham Kent TN16 1QG to 1 Cornhill London EC3V 3nd on 15 October 2021 (1 page)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 September 2021Second filing of Confirmation Statement dated 25 September 2020 (3 pages)
7 May 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
22 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
11 November 2020Confirmation statement made on 25 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/09/21
(6 pages)
11 November 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
5 November 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 581.9344
(3 pages)
31 March 2020Termination of appointment of Alessandro Palma as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Jan Ketil Dale as a director on 25 March 2020 (2 pages)
2 December 2019Termination of appointment of Sean Fitzgerald as a director on 1 December 2019 (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
8 May 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
25 May 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
24 April 2018Appointment of Mr Alessandro Palma as a director on 5 March 2018 (2 pages)
4 April 2018Termination of appointment of Kieren James Mccormack as a director on 5 March 2018 (1 page)
8 March 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 528.9344
(4 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
19 December 2017Director's details changed for Mr Kieran James Mccormack on 7 December 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
24 August 2017Change of details for Mr Duncan Paul Saville as a person with significant control on 27 February 2017 (2 pages)
24 August 2017Change of details for Mr Duncan Paul Saville as a person with significant control on 27 February 2017 (2 pages)
23 August 2017Director's details changed for Anders Kvamme Jensen on 27 February 2017 (2 pages)
23 August 2017Change of details for Anders Kvamme Jensen as a person with significant control on 27 February 2017 (2 pages)
23 August 2017Change of details for Anders Kvamme Jensen as a person with significant control on 27 February 2017 (2 pages)
23 August 2017Director's details changed for Anders Kvamme Jensen on 27 February 2017 (2 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
5 May 2017Appointment of Mr Kieran James Mccormack as a director on 27 April 2017 (2 pages)
5 May 2017Appointment of Mr Kieran James Mccormack as a director on 27 April 2017 (2 pages)
15 March 2017Termination of appointment of Alan Edward Wheatley as a director on 5 March 2017 (1 page)
15 March 2017Termination of appointment of Alan Edward Wheatley as a director on 5 March 2017 (1 page)
5 December 2016Termination of appointment of Thomas Alexander Mackay as a secretary on 24 November 2016 (2 pages)
5 December 2016Termination of appointment of Thomas Alexander Mackay as a secretary on 24 November 2016 (2 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 454.2344
(7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 454.2344
(7 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
17 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
8 January 2015Company name changed a k jensen LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
8 January 2015Company name changed a k jensen LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 454.2344
(7 pages)
6 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 454.2344
(7 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 454.2344
(7 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 454.2344
(7 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
26 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 454.2344
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 454.2344
(3 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
13 June 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
8 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
11 July 2011Termination of appointment of Richard Kilsby as a director (2 pages)
11 July 2011Termination of appointment of Richard Kilsby as a director (2 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
11 May 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 January 2011Auditor's resignation (2 pages)
28 January 2011Auditor's resignation (2 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3,954,388.0001
(4 pages)
24 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3,954,388.0001
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 357.2009
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 357.2009
(3 pages)
12 January 2011Termination of appointment of Alexander Walker as a director (2 pages)
12 January 2011Termination of appointment of Alexander Walker as a director (2 pages)
12 January 2011Termination of appointment of Malcolm Donaldson as a director (2 pages)
12 January 2011Termination of appointment of Malcolm Donaldson as a director (2 pages)
5 January 2011Registered office address changed from 1St Floor 53 New Broad Street London EC2M 1BB on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1St Floor 53 New Broad Street London EC2M 1BB on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 1St Floor 53 New Broad Street London EC2M 1BB on 5 January 2011 (1 page)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (9 pages)
24 September 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 357.2
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 357.2
(3 pages)
18 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 3,450,008.0001
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 20 April 2010
  • GBP 3,450,008.0001
(4 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
28 May 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
15 March 2010Statement of capital following an allotment of shares on 21 May 2007
  • GBP 331.9290
(2 pages)
15 March 2010Statement of capital following an allotment of shares on 21 May 2007
  • GBP 331.9290
(2 pages)
3 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
3 March 2010Annual return made up to 25 September 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
20 July 2009Ad 30/06/09\gbp si [email protected]=18.258\gbp ic 313.6752/331.9332\ (2 pages)
20 July 2009Ad 30/06/09\gbp si [email protected]=18.258\gbp ic 313.6752/331.9332\ (2 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
25 March 2009Ad 06/03/09\gbp si [email protected]=42.5532\gbp ic 271.122/313.6752\ (2 pages)
25 March 2009Ad 06/03/09\gbp si [email protected]=42.5532\gbp ic 271.122/313.6752\ (2 pages)
27 January 2009Ad 15/10/08\gbp si [email protected]=20.012\gbp ic 251.11/271.122\ (2 pages)
27 January 2009Ad 24/11/08\gbp si [email protected]=25.6\gbp ic 225.51/251.11\ (2 pages)
27 January 2009Ad 15/10/08\gbp si [email protected]=20.012\gbp ic 251.11/271.122\ (2 pages)
27 January 2009Ad 24/11/08\gbp si [email protected]=25.6\gbp ic 225.51/251.11\ (2 pages)
12 November 2008Director's change of particulars / anders jensen / 01/09/2008 (1 page)
12 November 2008Director's change of particulars / anders jensen / 01/09/2008 (1 page)
11 November 2008Return made up to 25/09/08; full list of members (5 pages)
11 November 2008Return made up to 25/09/08; full list of members (5 pages)
1 November 2008Ad 21/07/08\gbp si [email protected]=45.027\gbp ic 180.2841/225.3111\ (2 pages)
1 November 2008Ad 21/07/08\gbp si [email protected]=45.027\gbp ic 180.2841/225.3111\ (2 pages)
16 October 2008Director's change of particulars / anders jensen / 15/09/2008 (1 page)
16 October 2008Director's change of particulars / anders jensen / 15/09/2008 (1 page)
18 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
18 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2008Ad 30/01/08\gbp si [email protected]=115.2841\gbp ic 65/180.2841\ (3 pages)
29 March 2008Nc inc already adjusted 30/01/08 (1 page)
29 March 2008Ad 30/01/08\gbp si [email protected]=115.2841\gbp ic 65/180.2841\ (3 pages)
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2008Nc inc already adjusted 30/01/08 (1 page)
29 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 November 2007Return made up to 25/09/07; full list of members (7 pages)
16 November 2007Return made up to 25/09/07; full list of members (7 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
27 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
27 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 September 2007Ad 21/05/07--------- £ si [email protected]=20 £ ic 45/65 (2 pages)
14 September 2007Ad 21/05/07--------- £ si [email protected]=20 £ ic 45/65 (2 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
12 December 2006Director's particulars changed (1 page)
12 December 2006Director's particulars changed (1 page)
26 October 2006Return made up to 25/09/06; full list of members (7 pages)
26 October 2006Return made up to 25/09/06; full list of members (7 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Ad 31/03/06--------- £ si [email protected]=45 £ ic 1/46 (2 pages)
10 April 2006Ad 31/03/06--------- £ si [email protected]=45 £ ic 1/46 (2 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
3 October 2005Return made up to 25/09/05; full list of members (7 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Full accounts made up to 31 December 2004 (9 pages)
7 September 2005New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
15 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
15 December 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 October 2003Return made up to 25/09/03; full list of members (5 pages)
27 October 2003Return made up to 25/09/03; full list of members (5 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2002Registered office changed on 06/12/02 from: 53 new broad street 1ST floor london EC2M 1SL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 53 new broad street 1ST floor london EC2M 1SL (1 page)
12 November 2002Registered office changed on 12/11/02 from: lorton toys hill westerham kent TN16 1QG (1 page)
12 November 2002Registered office changed on 12/11/02 from: lorton toys hill westerham kent TN16 1QG (1 page)
25 September 2002Incorporation (21 pages)
25 September 2002Incorporation (21 pages)