Company NameThe Jensen Safe Company Limited
DirectorHarvey Peter Critchley
Company StatusActive
Company Number03757123
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Harvey Peter Critchley
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield
Stockton Lane, Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameIvar Rolf Jensen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address91 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Secretary NameMr David John Critchley
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleOff Licence Proprietor
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield
Stockton Lane, Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejensensafes.co.uk
Telephone0800 0159292
Telephone regionFreephone

Location

Registered AddressHaresfield
Stockton Lane, Grappenhall
Warrington
Cheshire
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Harvey Critchley
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

16 August 2023Accounts for a dormant company made up to 30 April 2023 (3 pages)
27 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 30 April 2022 (3 pages)
29 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
28 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
26 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
25 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
18 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Jack Peter Critchley as a director on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Jack Peter Critchley as a director on 17 September 2014 (1 page)
17 September 2014Termination of appointment of Jack Peter Critchley as a director on 17 September 2014 (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 November 2012Termination of appointment of David John Critchley as a secretary on 8 November 2012 (1 page)
8 November 2012Termination of appointment of David John Critchley as a secretary on 8 November 2012 (1 page)
8 November 2012Termination of appointment of David John Critchley as a director on 8 November 2012 (1 page)
8 November 2012Termination of appointment of David John Critchley as a secretary on 8 November 2012 (1 page)
8 November 2012Termination of appointment of David John Critchley as a director on 8 November 2012 (1 page)
8 November 2012Termination of appointment of David John Critchley as a director on 8 November 2012 (1 page)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
20 December 2011Appointment of Mr Harvey Peter Critchley as a director on 20 December 2011 (2 pages)
20 December 2011Appointment of Mr Harvey Peter Critchley as a director on 20 December 2011 (2 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 May 2011Termination of appointment of Ivar Jensen as a director (1 page)
3 May 2011Termination of appointment of Ivar Jensen as a director (1 page)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Mr David John Critchley on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Ivar Rolf Jensen on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Ivar Rolf Jensen on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mr David John Critchley on 21 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 21/04/09; full list of members (4 pages)
20 August 2009Return made up to 21/04/09; full list of members (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Return made up to 21/04/08; full list of members (4 pages)
15 October 2008Return made up to 21/04/08; full list of members (4 pages)
15 October 2008Director's change of particulars / ivor jensen / 15/10/2008 (1 page)
15 October 2008Director's change of particulars / ivor jensen / 15/10/2008 (1 page)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2007Return made up to 21/04/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Return made up to 21/04/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 December 2006Return made up to 21/04/06; full list of members (7 pages)
21 December 2006Return made up to 21/04/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 21/04/05; full list of members (7 pages)
26 May 2005Return made up to 21/04/05; full list of members (7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 April 2004Return made up to 21/04/04; full list of members (7 pages)
13 April 2004Return made up to 21/04/04; full list of members (7 pages)
13 April 2004Return made up to 21/04/03; full list of members (7 pages)
13 April 2004Return made up to 21/04/03; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Incorporation (21 pages)
21 April 1999Incorporation (21 pages)