Jenson Developments Limited

General information

Name:

Jenson Developments Ltd

Office Address:

65 Compton Street EC1V 0BN London

Number: 07374000

Incorporation date: 2010-09-13

Dissolution date: 2020-11-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jenson Developments began its business in the year 2010 as a Private Limited Company registered with number: 07374000. This firm's registered office was based in London at 65 Compton Street. This particular Jenson Developments Limited business had been operating in this business field for at least ten years.

Alessandro P. and Ruairi L. were the company's directors and were managing the firm from 2011 to 2020.

Rogerio D. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alessandro P.

Role: Director

Appointed: 08 August 2011

Latest update: 16 March 2024

Ruairi L.

Role: Director

Appointed: 13 September 2010

Latest update: 16 March 2024

Role: Corporate Secretary

Appointed: 13 September 2010

Address: London, EC1V 0BN, United Kingdom

Latest update: 16 March 2024

People with significant control

Rogerio D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 10 August 2020
Confirmation statement last made up date 29 June 2019
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2014
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013
Annual Accounts 14 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 January 2014
Annual Accounts 26 June 2015
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 26 June 2015
Annual Accounts
End Date For Period Covered By Report 30 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

145-157 St John Street

Post code:

EC1V 4PY

HQ address,
2013

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

HQ address,
2014

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

Accountant/Auditor,
2012

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Accountant/Auditor,
2014

Name:

More Group (accounting) Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

Accountant/Auditor,
2013

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies