Company NameJensens Limited
DirectorCyrus Dokhanian Jensen
Company StatusActive
Company Number05439506
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 12 months ago)

Business Activity

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

Directors

Director NameDr Cyrus Dokhanian Jensen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressYarm House 19 Roseworth Crescent
Gosforth
Newcastle Upon Tyne
NE3 1NR
Secretary NameDr Cyrus Dokhanian Jensen
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressYarm House 19 Roseworth Crescent
Gosforth
Newcastle Upon Tyne
NE3 1NR
Director NameMrs Marianne Agnes Dokhanian
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Rannoch House 10 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
NE2 2HE
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Telephone0115 9325320
Telephone regionNottingham

Location

Registered Address1 Westfield Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

16 at £0.1Cyrus Dokhanian Jensen
40.00%
Ordinary
8 at £0.1Kouros Dokhanian
20.00%
Ordinary
8 at £0.1Marianne Agnes Dokhanian
20.00%
Ordinary
8 at £0.1Sam Jensen
20.00%
Ordinary

Financials

Year2014
Net Worth£181,096
Cash£53,794
Current Liabilities£205,839

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

17 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Property k/a 1 farquhar street jesmond newcastle upon tyne.
Outstanding
7 February 2006Delivered on: 10 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 2005Delivered on: 9 July 2005
Persons entitled: Hsbc 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 l/h property k/a 69 goldspink lane newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 July 2005Delivered on: 9 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies, limited to £165,750.00 and all monies, due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 35 brentwood avenue west jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 April 2021Registered office address changed from Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR England to 1 Westfield Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 4XX on 28 April 2021 (1 page)
26 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 June 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Marianne Agnes Dokhanian as a director on 3 April 2017 (1 page)
2 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
2 May 2017Termination of appointment of Marianne Agnes Dokhanian as a director on 3 April 2017 (1 page)
10 April 2017Registered office address changed from Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR England to Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR England to Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR on 10 April 2017 (1 page)
4 April 2017Director's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (1 page)
4 April 2017Director's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 December 2016Registered office address changed from 5 Wellburn Park Jesmond Newcastle upon Tyne NE2 2JX to Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 5 Wellburn Park Jesmond Newcastle upon Tyne NE2 2JX to Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR on 13 December 2016 (1 page)
8 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(5 pages)
8 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 4
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(5 pages)
10 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(5 pages)
11 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 January 2014Registration of charge 054395060004 (41 pages)
3 January 2014Registration of charge 054395060004 (41 pages)
6 August 2013Sub-division of shares on 22 July 2013 (5 pages)
6 August 2013Sub-division of shares on 22 July 2013 (5 pages)
6 August 2013Resolutions
  • RES13 ‐ Sub-division of shares 22/07/2013
(1 page)
6 August 2013Resolutions
  • RES13 ‐ Sub-division of shares 22/07/2013
(1 page)
16 May 2013Director's details changed for Mrs Marianne Agnes Dokhanian on 21 August 2012 (2 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
16 May 2013Director's details changed for Mrs Marianne Agnes Dokhanian on 21 August 2012 (2 pages)
16 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
19 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
15 May 2010Director's details changed for Marianne Agnes Dokhanian on 28 April 2010 (2 pages)
15 May 2010Director's details changed for Marianne Agnes Dokhanian on 28 April 2010 (2 pages)
15 May 2010Director's details changed for Dr Cyrus Dokhanian Jensen on 28 April 2010 (2 pages)
15 May 2010Director's details changed for Dr Cyrus Dokhanian Jensen on 28 April 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
27 May 2008Return made up to 28/04/08; full list of members (4 pages)
23 May 2008Director and secretary's change of particulars / cyrus jensen / 19/05/2008 (2 pages)
23 May 2008Director and secretary's change of particulars / cyrus jensen / 19/05/2008 (2 pages)
14 November 2007Registered office changed on 14/11/07 from: 58 mayfair road west jesmond newcastle upon tyne northumberland NE2 3DP (1 page)
14 November 2007Registered office changed on 14/11/07 from: 58 mayfair road west jesmond newcastle upon tyne northumberland NE2 3DP (1 page)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Return made up to 28/04/07; full list of members (3 pages)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Location of debenture register (1 page)
23 July 2007Location of register of members (1 page)
23 July 2007Return made up to 28/04/07; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 June 2005Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 June 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
6 June 2005Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
11 May 2005Registered office changed on 11/05/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
28 April 2005Incorporation (14 pages)
28 April 2005Incorporation (14 pages)