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

JENSTEN GROUP LIMITED

COVERSURE HOUSE VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6SR,
Company Registration Number
08304780
Private Limited Company
Active

Company Overview

About Jensten Group Ltd
JENSTEN GROUP LIMITED was founded on 2012-11-22 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Jensten Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JENSTEN GROUP LIMITED
 
Legal Registered Office
COVERSURE HOUSE VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SR
Other companies in PE29
 
Previous Names
CISG LIMITED12/02/2019
Filing Information
Company Number 08304780
Company ID Number 08304780
Date formed 2012-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB166075010  
Last Datalog update: 2025-01-05 09:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENSTEN GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW COVERDALE
Director 2012-11-22
ROBERT MICHAEL DARLING
Director 2012-11-22
JOHN SYDNEY HOOPER
Director 2012-11-22
KEVIN MORRIS SINCLAIR
Director 2012-11-22
MARTIN TAYLOR
Director 2012-11-22
NIGEL TAYLOR
Director 2012-11-22
KEITH WILLIAM WARDELL
Director 2013-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JANET LESLEY UTTING
Director 2012-11-22 2013-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL DARLING COVERSURE BRANCHES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
ROBERT MICHAEL DARLING COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
ROBERT MICHAEL DARLING JENSTEN UNDERWRITING (BESPOKE) LIMITED Director 2012-01-26 CURRENT 2006-08-17 Active
ROBERT MICHAEL DARLING COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
ROBERT MICHAEL DARLING DOTCOVER INSURANCE SERVICES LTD Director 2010-02-18 CURRENT 2009-05-06 Dissolved 2016-06-28
ROBERT MICHAEL DARLING JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2009-08-11 CURRENT 2005-09-30 Active
ROBERT MICHAEL DARLING JENSTEN TECHNOLOGIES LIMITED Director 2009-06-16 CURRENT 1985-04-16 Active
ROBERT MICHAEL DARLING COVERSURE INSURANCE SERVICES LIMITED Director 2009-06-16 CURRENT 1989-05-10 Active
JOHN SYDNEY HOOPER HOOPER INVESTMENTS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
JOHN SYDNEY HOOPER COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
JOHN SYDNEY HOOPER THE RACECOURSE PITCHES LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
JOHN SYDNEY HOOPER COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
JOHN SYDNEY HOOPER DOTCOVER INSURANCE SERVICES LTD Director 2009-08-11 CURRENT 2009-05-06 Dissolved 2016-06-28
KEVIN MORRIS SINCLAIR COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
KEVIN MORRIS SINCLAIR COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
MARTIN TAYLOR COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
MARTIN TAYLOR COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
MARTIN TAYLOR DOTCOVER INSURANCE SERVICES LTD Director 2009-08-11 CURRENT 2009-05-06 Dissolved 2016-06-28
MARTIN TAYLOR SOUNDSURE LIMITED Director 1997-01-06 CURRENT 1996-11-27 Active
MARTIN TAYLOR JENSTEN TECHNOLOGIES LIMITED Director 1991-04-02 CURRENT 1985-04-16 Active
NIGEL TAYLOR COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
NIGEL TAYLOR COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
KEITH WILLIAM WARDELL IRWELL INSURANCE COMPANY LIMITED Director 2014-10-02 CURRENT 1994-01-13 Active
KEITH WILLIAM WARDELL FISL LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-11-08
KEITH WILLIAM WARDELL SOUTHALL HARRIES AND ASSOCIATES LTD Director 2013-07-19 CURRENT 2012-11-19 Active
KEITH WILLIAM WARDELL UK WARRANTY LIMITED Director 2013-05-31 CURRENT 2011-08-03 Active
KEITH WILLIAM WARDELL FOCUS LEGAL LIMITED Director 2013-05-10 CURRENT 2013-05-10 Dissolved 2017-06-06
KEITH WILLIAM WARDELL ACASTA EUROPE LIMITED Director 2013-02-01 CURRENT 2010-06-01 Active
KEITH WILLIAM WARDELL ALTERNATIVE PROPOSITIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
KEITH WILLIAM WARDELL EMERGENCY COMPARE LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
KEITH WILLIAM WARDELL WADDLES LIMITED Director 2003-12-22 CURRENT 2003-12-22 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
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-27CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-11-14APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE
2024-11-14Director's details changed for Mr Robert Charles William Organ on 2024-11-11
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 083047800007
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 083047800006
2024-01-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
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
2022-09-23CH01Director's details changed for Mr Alistair John David Hardie on 2022-09-23
2022-08-08RP04CS01
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
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083047800005
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
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
2021-07-27CH01Director's details changed for Mr Alistair John David Hardie on 2021-07-14
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 083047800004
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-12AP03Appointment of Mrs Lisa Siggery as company secretary on 2020-12-11
2020-12-12TM02Termination of appointment of Georgina Elizabeth Bourner on 2020-12-11
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL DARLING
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083047800003
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER FAIRCHILD
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL DAWN ASTLEY
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DARLING
2019-09-23AP01DIRECTOR APPOINTED MR ANDREW PETER FAIRCHILD
2019-04-12AP01DIRECTOR APPOINTED MR SIMON IAN TAYLOR
2019-02-12RES15CHANGE OF COMPANY NAME 12/02/19
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-12-03AP01DIRECTOR APPOINTED MR EDWARD GEORGE FITZGERALD HANNAN
2018-11-23AP03Appointment of Mrs Georgina Elizabeth Bourner as company secretary on 2018-11-15
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAM WARDELL
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083047800001
2018-10-11SH10Particulars of variation of rights attached to shares
2018-10-11SH08Change of share class name or designation
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 083047800002
2018-10-02SH0103/09/18 STATEMENT OF CAPITAL GBP 2860.68
2018-09-30RES12Resolution of varying share rights or name
2018-09-27PSC02Notification of Cambridge Bidco Limited as a person with significant control on 2018-09-03
2018-09-18AP01DIRECTOR APPOINTED STEPHEN GUY PARKER
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW COVERDALE
2018-04-23CH01Director's details changed for Mr Mark Andrew Coverdale on 2018-04-19
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 2860.63
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-12-06PSC07CESSATION OF MARTIN TAYLOR AS A PSC
2017-12-06PSC07CESSATION OF MARK ANDREW COVERDALE AS A PSC
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-15RES01ADOPT ARTICLES 09/05/2017
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2829.69
2017-05-16SH0630/03/17 STATEMENT OF CAPITAL GBP 2829.69
2017-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083047800001
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 2971.04
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2971.04
2015-12-14AR0122/11/15 FULL LIST
2015-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2971.04
2014-12-23AR0122/11/14 FULL LIST
2014-12-16RP04SECOND FILING WITH MUD 22/11/13 FOR FORM AR01
2014-12-16ANNOTATIONClarification
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-25AA01PREVEXT FROM 30/11/2013 TO 31/03/2014
2014-07-24AA01CURREXT FROM 31/03/2014 TO 31/03/2015
2014-06-17ANNOTATIONReplaced
2014-03-24AA01CURRSHO FROM 30/11/2014 TO 31/03/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 19050195.69
2014-01-22AR0122/11/13 FULL LIST
2014-01-22AR0122/11/13 FULL LIST
2013-12-20AP01DIRECTOR APPOINTED MR KEITH WILLIAM WARDELL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANET UTTING
2013-04-25SH02SUB-DIVISION 08/04/13
2013-04-25RES12VARYING SHARE RIGHTS AND NAMES
2013-04-25RES01ADOPT ARTICLES 08/04/2013
2013-04-25SH0108/04/13 STATEMENT OF CAPITAL GBP 1.00
2013-04-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM COVERSURE HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE19 6SR UNITED KINGDOM
2012-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to JENSTEN GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JENSTEN GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JENSTEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JENSTEN GROUP LIMITED
Trademarks
We have not found any records of JENSTEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENSTEN GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as JENSTEN GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JENSTEN GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENSTEN GROUP 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 GROUP 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.