Company NameJenssen Invest Limited
Company StatusDissolved
Company Number07691891
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMorten Jenssen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNorwegian
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 September 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 December 2018)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2011(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Morten Jenssen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 September 2015 (1 page)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 September 2015 (1 page)
29 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
28 December 2015Director's details changed for Morten Jenssen on 24 June 2015 (2 pages)
28 December 2015Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 December 2015Director's details changed for Morten Jenssen on 24 June 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 December 2015Appointment of Aston Corporate Secretarial Services Limited as a secretary on 24 September 2015 (2 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 23 September 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 July 2012Director's details changed for Morten Jenssen on 12 June 2012 (2 pages)
18 July 2012Director's details changed for Morten Jenssen on 12 June 2012 (2 pages)
18 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
18 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre 16Th Floor, Portland House London London SW1E 5RS England on 11 June 2012 (1 page)
26 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 July 2011Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
4 July 2011Incorporation (22 pages)
4 July 2011Incorporation (22 pages)