JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD

Register to unlock more data on OkredoRegister

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00371448

Incorporation date

23/12/1941

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Salts Wharf, Ashley Lane, Shipley, West Yorkshire BD17 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1941)
dot icon20/04/2026
Appointment of Mr Robin Cameron Thomson as a director on 2026-04-20
dot icon20/04/2026
Termination of appointment of Neil David Grimshaw as a director on 2025-12-02
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 icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
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 icon05/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon16/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/10/2023
Miscellaneous
dot icon18/10/2023
Change of name notice
dot icon18/10/2023
Change of name with request to seek comments from relevant body
dot icon18/10/2023
Certificate of change of name
dot icon20/09/2023
Termination of appointment of Marshall John Sugden as a director on 2023-09-18
dot icon12/09/2023
Appointment of Mr Neil David Grimshaw as a director on 2023-09-12
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Change of share class name or designation
dot icon17/08/2023
Particulars of variation of rights attached to shares
dot icon17/08/2023
Resolutions
dot icon17/08/2023
Memorandum and Articles of Association
dot icon09/08/2023
Change of details for Packetts Holdings Ltd as a person with significant control on 2023-08-07
dot icon03/08/2023
Statement of capital on 2023-07-14
dot icon27/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon18/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon04/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/12/2022
Director's details changed for Mr Alistair John David Hardie on 2022-12-12
dot icon15/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon26/07/2022
Appointment of Shoosmiths Secretaries Limited as a secretary on 2022-07-26
dot icon26/07/2022
Termination of appointment of Anna Saeidi as a secretary on 2022-07-26
dot icon05/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/09/2021
Appointment of Mr Robert Charles William Organ as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mr Graeme Neal Lalley as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mrs Anna Saeidi as a secretary on 2021-09-15
dot icon15/09/2021
Termination of appointment of Lisa Siggery as a secretary on 2021-08-11
dot icon27/07/2021
Director's details changed for Mr Alistair John David Hardie on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/02/2021
Termination of appointment of Wendy Butterfield as a director on 2021-02-08
dot icon11/02/2021
Termination of appointment of Wayne Michael Cowley as a director on 2021-02-08
dot icon11/02/2021
Termination of appointment of Robert Andrew Marshall as a director on 2021-02-08
dot icon11/02/2021
Appointment of Lisa Siggery as a secretary on 2021-02-08
dot icon11/02/2021
Termination of appointment of Robert Andrew Marshall as a secretary on 2021-02-08
dot icon11/02/2021
Appointment of Mr Alistair John David Hardie as a director on 2021-02-08
dot icon11/02/2021
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2021-02-08
dot icon11/02/2021
Cessation of Marshall John Sugden as a person with significant control on 2021-02-08
dot icon11/02/2021
Current accounting period shortened from 2021-11-30 to 2021-03-31
dot icon11/02/2021
Satisfaction of charge 003714480006 in full
dot icon12/11/2020
Registration of charge 003714480006, created on 2020-11-11
dot icon09/09/2020
Satisfaction of charge 003714480002 in full
dot icon03/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/08/2018
Satisfaction of charge 003714480005 in full
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/09/2017
Termination of appointment of Andrew Sydney Packett as a director on 2017-08-18
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/05/2017
Satisfaction of charge 003714480004 in full
dot icon02/05/2017
Satisfaction of charge 003714480003 in full
dot icon13/01/2017
Termination of appointment of Charles Michael Packett as a director on 2016-12-01
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/08/2015
Appointment of Mr Robert Andrew Marshall as a director on 2015-08-21
dot icon31/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/10/2014
Resolutions
dot icon15/10/2014
Registration of charge 003714480005, created on 2014-10-09
dot icon14/10/2014
Registration of charge 003714480003, created on 2014-10-09
dot icon14/10/2014
Registration of charge 003714480004, created on 2014-10-09
dot icon13/10/2014
Appointment of Ms Wendy Butterfield as a director on 2014-10-09
dot icon10/10/2014
Appointment of Mr Wayne Michael Cowley as a director on 2014-10-09
dot icon10/10/2014
Registration of charge 003714480002, created on 2014-10-09
dot icon12/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon26/06/2014
Director's details changed for Mr Marshall John Sugden on 2014-06-26
dot icon26/06/2014
Director's details changed for Mr Charles Michael Packett on 2014-06-26
dot icon26/06/2014
Director's details changed for Mr Andrew Sydney Packett on 2014-06-26
dot icon17/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/09/2013
Appointment of Mr Robert Andrew Marshall as a secretary
dot icon02/09/2013
Termination of appointment of Paul Barrett as a secretary
dot icon21/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon19/08/2013
Second filing of AP01 previously delivered to Companies House
dot icon31/07/2013
Resolutions
dot icon31/07/2013
Particulars of variation of rights attached to shares
dot icon31/07/2013
Change of share class name or designation
dot icon20/05/2013
Appointment of Mr Marshall John Sugden as a director
dot icon11/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Charles Michael Packett on 2011-07-08
dot icon02/08/2011
Resolutions
dot icon02/08/2011
Statement of company's objects
dot icon15/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/01/2011
Director's details changed for Mr Charles Michael Packett on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Andrew Sydney Packett on 2011-01-17
dot icon24/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon22/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/08/2009
Return made up to 29/07/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/09/2008
Return made up to 29/07/08; full list of members
dot icon18/04/2008
Secretary appointed paul marcus barrett
dot icon18/04/2008
Appointment terminated secretary joseph evans
dot icon08/03/2008
Memorandum and Articles of Association
dot icon08/03/2008
Resolutions
dot icon06/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/10/2007
Ad 18/09/07--------- £ si [email protected]=924 £ ic 10876/11800
dot icon20/10/2007
Resolutions
dot icon20/10/2007
Particulars of contract relating to shares
dot icon20/10/2007
Nc inc already adjusted 18/09/07
dot icon12/08/2007
Return made up to 29/07/07; full list of members
dot icon29/04/2007
Auditor's resignation
dot icon28/04/2007
Accounts for a small company made up to 2006-11-30
dot icon16/08/2006
Return made up to 29/07/06; full list of members
dot icon14/03/2006
Accounts for a small company made up to 2005-11-30
dot icon18/08/2005
Return made up to 29/07/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-11-30
dot icon11/08/2004
Return made up to 29/07/04; full list of members
dot icon23/07/2004
Accounting reference date shortened from 28/02/05 to 30/11/04
dot icon01/07/2004
Accounts for a small company made up to 2004-02-28
dot icon10/03/2004
Director resigned
dot icon03/10/2003
Accounts for a small company made up to 2003-02-28
dot icon16/08/2003
Return made up to 29/07/03; full list of members
dot icon13/08/2002
Return made up to 29/07/02; full list of members
dot icon07/08/2002
Accounts for a small company made up to 2002-02-28
dot icon29/08/2001
Accounts for a small company made up to 2001-02-28
dot icon14/08/2001
Return made up to 29/07/01; full list of members
dot icon14/03/2001
Director resigned
dot icon15/02/2001
New director appointed
dot icon11/08/2000
Return made up to 29/07/00; full list of members
dot icon11/08/2000
Accounts for a small company made up to 2000-02-29
dot icon10/02/2000
Registered office changed on 10/02/00 from: lloyds bank chambers hustlergate bradford BD1 1PA
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon10/08/1999
Return made up to 29/07/99; no change of members
dot icon11/08/1998
Accounts for a small company made up to 1998-02-28
dot icon10/08/1998
Return made up to 29/07/98; no change of members
dot icon05/08/1997
Return made up to 29/07/97; full list of members
dot icon07/07/1997
Accounts for a small company made up to 1997-02-28
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon29/11/1996
Resolutions
dot icon29/11/1996
£ ic 13235/10876 20/11/96 £ sr 2359@1=2359
dot icon21/11/1996
Accounts for a small company made up to 1996-02-29
dot icon08/08/1996
Return made up to 29/07/96; full list of members
dot icon26/10/1995
Accounts for a small company made up to 1995-02-28
dot icon08/08/1995
Return made up to 29/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 29/07/94; no change of members
dot icon16/05/1994
Accounts for a small company made up to 1994-02-28
dot icon10/05/1994
Full group accounts made up to 1993-02-28
dot icon01/09/1993
Return made up to 29/07/93; full list of members
dot icon15/10/1992
Return made up to 29/07/92; no change of members
dot icon06/10/1992
Auditor's resignation
dot icon25/09/1992
Auditor's resignation
dot icon05/08/1992
Group accounts for a small company made up to 1992-02-29
dot icon05/08/1991
Group accounts for a small company made up to 1991-02-28
dot icon05/08/1991
Return made up to 29/07/91; no change of members
dot icon23/08/1990
Group accounts for a small company made up to 1990-02-28
dot icon06/08/1990
Return made up to 30/07/90; full list of members
dot icon07/12/1989
Group accounts for a small company made up to 1989-02-28
dot icon26/10/1989
Return made up to 20/10/89; full list of members
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/08/1988
Group accounts for a small company made up to 1988-02-29
dot icon09/08/1988
Return made up to 21/07/88; full list of members
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Resolutions
dot icon07/08/1987
Accounts for a small company made up to 1987-02-28
dot icon07/08/1987
Return made up to 19/05/87; full list of members
dot icon03/04/1987
New secretary appointed;director resigned
dot icon08/08/1986
Accounts for a small company made up to 1986-02-28
dot icon08/08/1986
Return made up to 24/07/86; full list of members
dot icon23/12/1941
Incorporation

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
24/06/2026
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD is an(a) Active company incorporated on 23/12/1941 with the registered office located at Salts Wharf, Ashley Lane, Shipley, West Yorkshire BD17 7DB. There are currently 5 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 (YORKSHIRE & HUMBERSIDE) LTD?

toggle

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD is currently Active. It was registered on 23/12/1941 .

Where is JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD located?

toggle

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD is registered at Salts Wharf, Ashley Lane, Shipley, West Yorkshire BD17 7DB.

What does JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD do?

toggle

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD?

toggle

The latest filing was on 20/04/2026: Appointment of Mr Robin Cameron Thomson as a director on 2026-04-20.