Company NameJensa Ltd
Company StatusDissolved
Company Number07853225
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Daniela Ardelean
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityRomanian
StatusClosed
Appointed04 April 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 5 The Exchange
Brent Cross Gardens
London
NW4 3RJ
Director NameMr Anwar Ali Choudhary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
Director NameMr Parminder Singh Bharath
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2013)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address893 Scotthall Road
Leeds
West Yorkshire
LS17 6HU
Director NameMr Ahmad Ottman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2015)
RoleMarketing Researcher
Country of ResidenceEngland
Correspondence AddressFinchley House 707 High Road
London
N12 0BT
Director NameMr Sorin Margean
Date of BirthMarch 1990 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed02 June 2015(3 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 October 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite M15 47-49 Premier Business
Centre Park Royal Road
Park Royal London
NW10 7LQ
Director NameMr Bradley Micheal Banjo
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(3 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 April 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 5 The Exchange
Brent Cross Gardens
London
NW4 3RJ

Contact

Websitewww.jensaltd.co.uk/
Email address[email protected]
Telephone020 80900510
Telephone regionLondon

Location

Registered AddressUnit 5 The Exchange
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Bradley Banjo
100.00%
Ordinary

Financials

Year2014
Turnover£1,306,282
Gross Profit£696,834
Net Worth£420,644
Cash£43,783
Current Liabilities£87,562

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016 (1 page)
20 July 2016Termination of appointment of Bradley Micheal Banjo as a director on 4 April 2016 (1 page)
20 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 July 2016Appointment of Mrs Daniela Ardelean as a director on 4 April 2016 (2 pages)
20 July 2016Appointment of Mrs Daniela Ardelean as a director on 4 April 2016 (2 pages)
27 April 2016Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Finchley House 707 High Road London N12 0BT to Unit 5 the Exchange Brent Cross Gardens London NW4 3RJ on 27 April 2016 (1 page)
14 November 2015Total exemption full accounts made up to 30 September 2015 (10 pages)
14 November 2015Total exemption full accounts made up to 30 September 2015 (10 pages)
3 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
3 November 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
22 October 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
22 October 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
16 October 2015Termination of appointment of Ahmad Ottman as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Ahmad Ottman as a director on 16 October 2015 (1 page)
13 October 2015Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Sorin Margean as a director on 13 October 2015 (1 page)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Registered office address changed from Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ to Finchley House 707 High Road London N12 0BT on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Sorin Margean as a director on 13 October 2015 (1 page)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
12 October 2015Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015 (2 pages)
12 October 2015Appointment of Mr Bradley Micheal Banjo as a director on 11 June 2015 (2 pages)
24 August 2015Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Appointment of Mr Sorin Margean as a director on 2 June 2015 (2 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
30 October 2014Director's details changed for Mr. Ahmad Ottman on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr. Ahmad Ottman on 30 October 2014 (2 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
30 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
27 July 2014Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014 (1 page)
27 July 2014Registered office address changed from 20 Brooklands Court Tunstall Road Leeds LS11 5HL to Suite M15 47-49 Premier Business Centre Park Royal Road Park Royal London NW10 7LQ on 27 July 2014 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Termination of appointment of Parminder Bharath as a director (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Termination of appointment of Parminder Bharath as a director (1 page)
22 October 2013Director's details changed for Mr. Ahmad Ottman on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr. Ahmad Ottman on 22 October 2013 (2 pages)
22 October 2013Appointment of Mr. Ahmad Ottman as a director (2 pages)
22 October 2013Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013 (1 page)
22 October 2013Appointment of Mr. Ahmad Ottman as a director (2 pages)
22 October 2013Registered office address changed from 893 Scott Hall Road Leeds West Yorkshire LS17 6HU United Kingdom on 22 October 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
2 December 2011Appointment of Parminder Singh Bharath as a director (3 pages)
2 December 2011Termination of appointment of Anwar Choudhary as a director (2 pages)
2 December 2011Termination of appointment of Anwar Choudhary as a director (2 pages)
2 December 2011Appointment of Parminder Singh Bharath as a director (3 pages)
18 November 2011Incorporation (35 pages)
18 November 2011Incorporation (35 pages)