Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENSTEN LONDON MARKETS LIMITED
Company Information for

JENSTEN LONDON MARKETS LIMITED

MARLOW HOUSE, LLOYD'S AVENUE, LONDON, EC3N 3AA,
Company Registration Number
01730804
Private Limited Company
Active

Company Overview

About Jensten London Markets Ltd
JENSTEN LONDON MARKETS LIMITED was founded on 1983-06-10 and has its registered office in London. The organisation's status is listed as "Active". Jensten London Markets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JENSTEN LONDON MARKETS LIMITED
 
Legal Registered Office
MARLOW HOUSE
LLOYD'S AVENUE
LONDON
EC3N 3AA
Other companies in EC3N
 
 
Previous Names
SENIOR WRIGHT LIMITED29/06/2022
Filing Information
Company Number 01730804
Company ID Number 01730804
Date formed 1983-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENSTEN LONDON MARKETS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENSTEN LONDON MARKETS LIMITED

Current Directors
Officer Role Date Appointed
JOYCE ELIZABETH BONNEY
Company Secretary 2011-05-31
JOYCE ELIZABETH BONNEY
Director 1997-11-01
MICHAEL GRIFFIN
Director 1991-10-22
CAMERON BERESFORD SUNTER
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WELLS
Company Secretary 1994-03-30 2011-05-31
RICHARD JOHN WELLS
Director 1991-10-22 2011-05-31
STANLEY CHARLES LOWE
Director 1991-10-22 2006-12-31
MICHAEL DAVID EAGLES
Director 1996-02-16 1997-01-16
CHARLES HENRY DICCON EARLE
Director 1993-11-15 1996-02-20
STANLEY CHARLES LOWE
Company Secretary 1991-10-22 1994-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE ELIZABETH BONNEY SENIOR WRIGHT INSURANCE SERVICES LIMITED Director 2002-05-08 CURRENT 2002-04-25 Active
JOYCE ELIZABETH BONNEY BORAGLEN LIMITED Director 1993-03-17 CURRENT 1993-03-16 Active
MICHAEL GRIFFIN SENIOR WRIGHT INSURANCE SERVICES LIMITED Director 2002-05-08 CURRENT 2002-04-25 Active
MICHAEL GRIFFIN MIKE GRIFFIN LIMITED Director 1991-11-27 CURRENT 1989-12-12 Liquidation
CAMERON BERESFORD SUNTER BLACKFRIARS TRUST SERVICES LIMITED Director 2014-10-13 CURRENT 2008-07-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY LIMITED Director 2013-01-02 CURRENT 2001-02-08 Active
CAMERON BERESFORD SUNTER VICTORIA DOCKS HOTEL COMPANY (NUMBER TWO) LIMITED Director 2013-01-02 CURRENT 2006-08-08 Active
CAMERON BERESFORD SUNTER LEENA PLAZA LIMITED Director 2012-12-21 CURRENT 2006-04-28 Active
CAMERON BERESFORD SUNTER LAYTRUST LIMITED Director 2009-03-05 CURRENT 2009-02-20 Active
CAMERON BERESFORD SUNTER LAYTONS MANAGEMENT LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER LAYTONS SECRETARIES LIMITED Director 2008-07-16 CURRENT 1990-05-14 Active
CAMERON BERESFORD SUNTER SHARLWOOD LIMITED Director 2008-07-16 CURRENT 1973-03-21 Active
CAMERON BERESFORD SUNTER OLD BUILDINGS NOMINEES LIMITED Director 2008-07-16 CURRENT 1972-08-23 Active
CAMERON BERESFORD SUNTER LAYTONS COMPUTER SERVICES LIMITED Director 2002-06-17 CURRENT 1997-04-08 Active - Proposal to Strike off
CAMERON BERESFORD SUNTER LAYTONS TRUSTEE COMPANY LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
CAMERON BERESFORD SUNTER BAGGY NOMINEES LIMITED Director 1997-07-24 CURRENT 1996-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR BARRY REYNOLDS
2023-01-17Director's details changed for Mr Alistair John David Hardie on 2023-01-17
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15AD02Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mr Barry Reynolds on 2022-10-31
2022-09-23CH01Director's details changed for Mr Alistair John David Hardie on 2022-09-23
2022-07-26AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Anna Saeidi on 2022-07-26
2022-06-29CERTNMCompany name changed senior wright LIMITED\certificate issued on 29/06/22
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-09-15AP01DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2021-09-15AP03Appointment of Mrs Anna Saeidi as company secretary on 2021-09-15
2021-09-15TM02Termination of appointment of Lisa Siggery on 2021-08-11
2021-06-14AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM Boundary House Jewry Street London EC3N 2EX England
2020-12-12AP03Appointment of Mrs Lisa Siggery as company secretary on 2020-12-11
2020-12-12TM02Termination of appointment of Georgina Bourner on 2020-12-11
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES
2020-08-03CC04Statement of company's objects
2020-07-20RP04AR01Second filing of the annual return made up to 2010-10-22
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-15RP04AR01Second filing of the annual return made up to 2009-10-22
2020-07-14AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Coversure House Washingley Road Huntingdon PE29 6SR England
2020-07-02AP03Appointment of Ms Georgina Bourner as company secretary on 2020-06-30
2020-07-02AP01DIRECTOR APPOINTED MR SIMON IAN TAYLOR
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE ELIZABETH BONNEY
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Boundary House 7-17 Jewry Street London EC3N 2EX
2020-07-02TM02Termination of appointment of Joyce Elizabeth Bonney on 2020-06-30
2020-07-02PSC02Notification of Jensten Group Limited as a person with significant control on 2020-06-30
2020-07-02PSC07CESSATION OF MICHAEL GRIFFIN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-23RP04AR01Second filing of the annual return made up to 2014-10-22
2020-02-04PSC02Notification of Senior Wright Holdings Limited as a person with significant control on 2016-04-06
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 750000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 750000
2015-10-26AR0122/10/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 750000
2014-10-30AR0122/10/14 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07CH01Director's details changed for Mr Cameron Beresford Sunter on 2013-12-31
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 750000
2013-10-30AR0122/10/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-25AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-25AR0122/10/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AP03Appointment of Mrs Joyce Elizabeth Bonney as company secretary
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS
2011-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD WELLS
2010-10-25AR0122/10/10 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0122/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WELLS / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ELIZABETH BONNEY / 24/11/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12288bDIRECTOR RESIGNED
2006-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-04363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2004-11-09363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: CROWNE HOUSE 56-58 SOUTHWARK STREET LONDON SE1 1UN
2001-10-29363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-02-24363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-10-09395PARTICULARS OF MORTGAGE/CHARGE
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-23363sRETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-27288aNEW DIRECTOR APPOINTED
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-17ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/97
1997-12-17123£ NC 500000/750000 08/12/97
1997-12-17ORES14CAP £250000 08/12/97
1997-12-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-12-1788(2)RAD 08/12/97--------- £ SI 250000@1=250000 £ IC 500000/750000
1997-12-01363sRETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS
1997-11-20288aNEW DIRECTOR APPOINTED
1997-06-18288bDIRECTOR RESIGNED
1997-05-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-31123£ NC 250000/500000 23/12/96
1996-12-31ORES04NC INC ALREADY ADJUSTED 23/12/96
1996-12-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/96
1996-12-31ORES14CAP 250000 23/12/96
1996-12-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-12-13363sRETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS
1996-05-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-25ORES14CAP OF RESERVES 16/04/96
1996-04-25ORES04NC INC ALREADY ADJUSTED 16/04/96
1996-04-25123£ NC 100000/250000 16/04/96
1996-04-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/96
1994-04-19FULL ACCOUNTS MADE UP TO 31/12/93
1993-12-23£ nc 10000/100000 30/11/93
1993-12-23Resolutions passed:<ul><li>ordinary resolution passed on capitalisation</ul>
1993-12-23Particulars of contract relating to shares
1993-10-28Return made up to 22/10/93; full list of members
1985-05-18Annual return made up to 31/12/84
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to JENSTEN LONDON MARKETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENSTEN LONDON MARKETS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE COOKE 2016-01-13 to 2016-01-13 CL-2014-000333 Oval Insurance Broking Limited v Senior Wright Limited & Anr
2016-01-13Injunction Return Date
2016-01-13APPLICATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-18 Outstanding BELLBOROUGH LIMITED
DEED OF VARIATION MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 18TH DECEMBER 1997 ("THE PRINCIPAL DEED") THE DEEDBEING MADE PURSUANT TO THE LLOYD'S BROKERS BYELAW (NO 5 OF 1988) 1999-10-09 Outstanding LLOYD'S
LLOYD'S BROKERS SECURITY AND TRUST DEED 1997-12-18 PART of the property or undertaking no longer forms part of charge THE SOCIETY OF LLOYD'S
RENT DEPOSIT DEED 1994-07-29 Outstanding HENRY COOKE, LUMSDEN PLC
FIXED AND FLOATING CHARGE 1990-06-13 Outstanding MIDLAND BANK PLC
DEBENTURE 1990-06-08 Satisfied ALLIED INSURANCE BROKERS GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENSTEN LONDON MARKETS LIMITED

Intangible Assets
Patents
We have not found any records of JENSTEN LONDON MARKETS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JENSTEN LONDON MARKETS LIMITED owns 1 domain names.

seniorwright.co.uk  

Trademarks
We have not found any records of JENSTEN LONDON MARKETS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JENSTEN LONDON MARKETS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-04-30 GBP £4,841

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JENSTEN LONDON MARKETS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE 1 FIRST FLOOR WIRA HOUSE RING ROAD WEST PARK LEEDS LS16 6EB 13,50017/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENSTEN LONDON MARKETS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENSTEN LONDON MARKETS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.