JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

Register to unlock more data on OkredoRegister

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01195084

Incorporation date

31/12/1974

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks. HP14 3BECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Termination of appointment of Alistair John David Hardie as a director on 2024-11-11
dot icon14/11/2024
Director's details changed for Mr Robert Charles William Organ on 2024-11-11
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon27/10/2023
Change of name notice
dot icon27/10/2023
Change of name with request to seek comments from relevant body
dot icon27/10/2023
Certificate of change of name
dot icon10/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon16/01/2023
Appointment of Mr Robin Cameron Thomson as a director on 2023-01-17
dot icon25/11/2022
Second filing for the appointment of Edward George Fitzgerald Hannan as a director
dot icon15/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon14/11/2022
Appointment of Shoosmiths Secretaries Limited as a secretary on 2022-10-31
dot icon14/11/2022
Change of details for Jensten Group Limited as a person with significant control on 2022-10-31
dot icon14/11/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon09/11/2022
Director's details changed for Mr Alistair John David Hardie on 2022-11-09
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon07/11/2022
Change of share class name or designation
dot icon07/11/2022
Particulars of variation of rights attached to shares
dot icon07/11/2022
Director's details changed for Mr Ed Hannan on 2022-10-31
dot icon01/11/2022
Appointment of Mr Ed Hannan as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Robert Charles William Organ as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Graeme Neal Lalley as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Alistair John David Hardie as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Heather Jane Barnard as a secretary on 2022-10-31
dot icon01/11/2022
Termination of appointment of Mark David Nicholl as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Peter Lawrence Norris Dowlen as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Peter Lawrence Sutcliffe as a director on 2022-10-31
dot icon01/11/2022
Termination of appointment of Robert Trevor Newton as a director on 2022-10-31
dot icon01/11/2022
Notification of Jensten Group Limited as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Mark David Nicholl as a person with significant control on 2022-10-31
dot icon01/11/2022
Cessation of Peter Lawrence Sutcliffe as a person with significant control on 2022-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Alistair John David
Director
31/10/2022 - 11/11/2024
49
Lalley, Graeme Neal
Director
31/10/2022 - Present
56
Hannan, Edward George Fitzgerald
Director
31/10/2022 - Present
82
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
31/10/2022 - Present
45
Sutcliffe, Peter Lawrence
Director
01/02/2009 - 31/10/2022
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD is an(a) Active company incorporated on 31/12/1974 with the registered office located at 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks. HP14 3BE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD?

toggle

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD is currently Active. It was registered on 31/12/1974 .

Where is JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD located?

toggle

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD is registered at 9 North's Estate Old Oxford Road, Piddington, High Wycombe, Bucks. HP14 3BE.

What does JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD do?

toggle

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD?

toggle

The latest filing was on 14/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.