Advanced company searchLink opens in new window

JENSEN MOTOR CORPORATION LIMITED

Company number 09127051

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 CS01 Confirmation statement made on 11 July 2017 with updates
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2017 AP03 Appointment of Iain Gordon Kerr Leighton as a secretary on 2 October 2017
18 Nov 2016 AD01 Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to Rush Leys 4 Birds Hill Rise Oxshott Leatherhead KT22 0SW on 18 November 2016
17 Nov 2016 TM02 Termination of appointment of Quorum Secretaries Limited as a secretary on 11 July 2016
22 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
08 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
26 Aug 2015 AP04 Appointment of Quorum Secretaries Limited as a secretary on 1 July 2015
15 Jul 2015 CH01 Director's details changed for Mr Timothy Michael Hearley on 25 March 2015
15 Jul 2015 AD01 Registered office address changed from Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW England to 67 High Street Chobham Woking Surrey GU24 8AF on 15 July 2015
06 Oct 2014 TM01 Termination of appointment of Timothy Edwards Stocks as a director on 3 October 2014
22 Jul 2014 AP01 Appointment of Mr Timothy Edward Stocks as a director on 14 July 2014
21 Jul 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 14 July 2014
21 Jul 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
21 Jul 2014 AP01 Appointment of Mr. Timothy Michael Hearley as a director on 14 July 2014
21 Jul 2014 AP01 Appointment of Mr Philip Michael Hearley as a director on 14 July 2014
21 Jul 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Rush Leys 4 Birds Hill Rise Oxshott Leatherhead Surrey KT22 0SW on 21 July 2014
21 Jul 2014 TM01 Termination of appointment of Richard Michael Bursby as a director on 14 July 2014
21 Jul 2014 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 14 July 2014
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 14 July 2014
  • GBP 100,000