Company NameJensen Investments Limited
Company StatusActive
Company Number03773536
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleWa4 3hq
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMr David John Critchley
NationalityBritish
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleWa4 3hq
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameMrs Karen Jane Critchley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMr Jack Peter Critchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield
Stockton Lane, Grappenhall
Warrington
Cheshire
WA4 3HQ
Director NameIvor Rolf Jensen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleLocksmith
Correspondence Address91 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejenseninvestments.co.uk

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 £1D.j. Critchley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,444,819
Current Liabilities£680,165

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 December 2009Delivered on: 19 December 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 bridge street warrington cheshire t/no CH366095 .a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
1 September 2003Delivered on: 2 September 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal charge units 1 2 and 3 academy way, warrington, cheshire t/no CH498494. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
7 October 2002Delivered on: 9 October 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £105,000 due or to become due from the company to the chargee.
Particulars: 69 bridge street warrington cheshire T.no: LA96031. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
22 December 2000Delivered on: 4 January 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 90-92 bridge street warrington cheshire under t/n CH414193 a floating charge over all unfixed plant, machinery and other assets and equipmemt. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to recover and receive any compensation.
Outstanding
22 December 2000Delivered on: 4 January 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 118 bridge street warrington cheshire t/n CH193640. A floating charge over all unfixed plant, machinery and other assets and equipmemt. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to recover and receive any compensation.
Outstanding
19 March 2000Delivered on: 31 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 108 bridge street warrington cheshire. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding

Filing History

19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
23 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
10 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(6 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (5 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)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 19 May 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 19 May 2008 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 19 May 2008 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
13 July 2007Return made up to 19/05/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 February 2007Return made up to 19/05/06; full list of members (7 pages)
7 February 2007Return made up to 19/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Return made up to 19/05/05; full list of members (7 pages)
20 December 2005Return made up to 19/05/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 July 2004Return made up to 19/05/04; full list of members (7 pages)
12 July 2004Return made up to 19/05/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2004Return made up to 19/05/03; full list of members (7 pages)
13 April 2004Return made up to 19/05/03; full list of members (7 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 November 2001Return made up to 19/05/01; full list of members (6 pages)
13 November 2001Return made up to 19/05/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 19/05/00; full list of members (6 pages)
19 July 2000Return made up to 19/05/00; full list of members (6 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
19 May 1999Incorporation (21 pages)
19 May 1999Incorporation (21 pages)