Company NameJensen Financial Investments Limited
Company StatusDissolved
Company Number05729884
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

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

Directors

Director NameSimon Lucas Clowes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Timothy Charles Mark Higginson
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Fullerton Global Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,517
Current Liabilities£375,454

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(3 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(3 pages)
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-04-17
  • GBP 100
(3 pages)
6 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 March 2010Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page)
4 March 2010Director's details changed for Simon Lucas Clowes on 3 March 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page)
4 March 2010Secretary's details changed for Mr Timothy Charles Mark Higginson on 3 March 2010 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
9 March 2009Return made up to 03/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
4 July 2008Director's Change of Particulars / simon clowes / 04/07/2008 / HouseName/Number was: , now: 8; Street was: flat 1 36 hyde park gate, now: orme square; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW7 5DW, now: W2 4RS (1 page)
4 July 2008Director's change of particulars / simon clowes / 04/07/2008 (1 page)
10 April 2008Return made up to 03/03/08; full list of members (3 pages)
10 April 2008Return made up to 03/03/08; full list of members (3 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
3 March 2006Incorporation (13 pages)
3 March 2006Incorporation (13 pages)