Advanced company searchLink opens in new window

JENSTEN INSURANCE BROKERS LIMITED

Company number 08284692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2017 AD01 Registered office address changed from 107 Leadenhall Street London EC3A 4AF to Beaufort House 15 st Botolph Street London EC3A 7BB on 2 November 2017
01 Nov 2017 AP01 Appointment of Mr Robert Charles William Organ as a director on 1 November 2017
08 Sep 2017 TM01 Termination of appointment of Paul James Tasker as a director on 31 August 2017
28 Jun 2017 AP01 Appointment of Mr Peter John Lebreton as a director on 28 June 2017
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 2,000,001
01 Feb 2017 AA Full accounts made up to 30 April 2016
10 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
23 May 2016 TM01 Termination of appointment of Christopher Reginald Collier as a director on 1 May 2016
26 Feb 2016 CERTNM Company name changed lmi insurance brokers LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
14 Jan 2016 AA Full accounts made up to 30 April 2015
10 Dec 2015 AP01 Appointment of Mr Stephen Lawrence as a director on 9 December 2015
03 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,500,001
13 Jul 2015 TM01 Termination of appointment of Mark Francis Greenwood as a director on 1 May 2015
12 Nov 2014 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 12 November 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,500,001
07 Nov 2014 CH01 Director's details changed for Mr Mark Francis Greenwood on 25 November 2013
07 Nov 2014 CH01 Director's details changed for Mr Christopher Reginald Collier on 7 November 2014
01 Aug 2014 AA Full accounts made up to 30 April 2014
06 Dec 2013 AP01 Appointment of Mr Mark Greenwood as a director
06 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,500,001
06 Nov 2013 MR01 Registration of charge 082846920001
06 Nov 2013 MR01 Registration of charge 082846920002
28 Aug 2013 AA01 Change of accounting reference date
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,500,001
31 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association