Company NameJenson  E-Cig Ltd
DirectorRavi Jack Doorgachurn
Company StatusActive
Company Number07839180
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ravi Jack Doorgachurn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 10 Bushey Road
London
SW20 0JH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Roy Doorgachurn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10
88 Bushey Road
London
SW20 0JH

Contact

Websitewww.jensonecig.com/

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ravi Doorgachurn
100.00%
Ordinary

Financials

Year2014
Net Worth£11,320
Cash£6,272
Current Liabilities£169,269

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

24 August 2020Delivered on: 25 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
29 November 2021Change of details for Mr Ravi Jack Doorgachurn as a person with significant control on 3 October 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 August 2021Confirmation statement made on 23 August 2021 with updates (5 pages)
2 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 August 2020Registration of charge 078391800001, created on 24 August 2020 (24 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 November 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Registered office address changed from 2nd Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 2nd Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 15 May 2015 (1 page)
11 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 December 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
10 September 2014Termination of appointment of Roy Doorgachurn as a director on 1 August 2014 (1 page)
10 September 2014Appointment of Mr Ravi Jack Doorgachurn as a director on 1 August 2014 (2 pages)
10 September 2014Termination of appointment of Roy Doorgachurn as a director on 1 August 2014 (1 page)
10 September 2014Appointment of Mr Ravi Jack Doorgachurn as a director on 1 August 2014 (2 pages)
10 September 2014Termination of appointment of Roy Doorgachurn as a director on 1 August 2014 (1 page)
10 September 2014Appointment of Mr Ravi Jack Doorgachurn as a director on 1 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2012Director's details changed for Mr Roy Doorgachurn on 31 May 2012 (2 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
29 November 2012Director's details changed for Mr Roy Doorgachurn on 31 May 2012 (2 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
31 May 2012Appointment of Mr Roy Doorgachurn as a director (2 pages)
31 May 2012Director's details changed for Mr Roy Doorgachurn on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Roy Doorgachurn on 31 May 2012 (2 pages)
31 May 2012Appointment of Mr Roy Doorgachurn as a director (2 pages)
30 May 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 May 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 May 2012 (1 page)
30 May 2012Termination of appointment of Peter Valaitis as a director (1 page)
30 May 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 May 2012 (1 page)
8 November 2011Incorporation (20 pages)
8 November 2011Incorporation (20 pages)