Jensten Insurance Brokers (Yorkshire & Humberside) Ltd

DataGardener
jensten insurance brokers (yorkshire & humberside) ltd
live
Small

Jensten Insurance Brokers (yorkshire & Humberside) Ltd

00371448Private Limited With Share Capital

Salts Wharf, Ashley Lane, Shipley, BD177DB
Incorporated

23/12/1941

Company Age

84 years

Directors

5

Employees

SIC Code

65120

Risk

low risk

Company Overview

Registration, classification & business activity

Jensten Insurance Brokers (yorkshire & Humberside) Ltd (00371448) is a private limited with share capital incorporated on 23/12/1941 (84 years old) and registered in shipley, BD177DB. The company operates under SIC code 65120 and is classified as Small.

Packetts insurance brokers have been advising business leaders and organisations on risk and insurance since 1920. these historical roots are the foundation for how the firm operates today; providing friendly, professional and valued insurance advice in a straight forward way. as well as looking aft...

Private Limited With Share Capital
SIC: 65120
Small
Incorporated 23/12/1941
BD177DB

Financial Overview

Total Assets

£12.01M

Liabilities

£5.66M

Net Assets

£6.36M

Turnover

£6.12M

Cash

£2.17M

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-01-2026
Legacy
Category:Accounts
Date:14-01-2026
Legacy
Category:Other
Date:27-12-2025
Legacy
Category:Other
Date:27-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-03-2025
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2025
Legacy
Category:Accounts
Date:10-01-2025
Legacy
Category:Other
Date:10-01-2025
Legacy
Category:Other
Date:10-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-01-2024
Legacy
Category:Accounts
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Legacy
Category:Other
Date:16-01-2024
Miscellaneous
Category:Miscellaneous
Date:19-10-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2023
Change Of Name Request Comments
Category:Change Of Name
Date:18-10-2023
Change Of Name Notice
Category:Change Of Name
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2023
Memorandum Articles
Category:Incorporation
Date:17-08-2023
Resolution
Category:Resolution
Date:17-08-2023
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-08-2023
Capital Name Of Class Of Shares
Category:Capital
Date:17-08-2023
Resolution
Category:Resolution
Date:17-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:03-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-01-2023
Legacy
Category:Accounts
Date:18-01-2023
Legacy
Category:Other
Date:18-01-2023
Legacy
Category:Other
Date:04-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2022
Change Sail Address Company With New Address
Category:Address
Date:15-11-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2015
Resolution
Category:Resolution
Date:21-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:03-09-2013
Termination Secretary Company With Name
Category:Officers
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-08-2013
Resolution
Category:Resolution
Date:31-07-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:31-07-2013

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date08/01/2026
Latest Accounts31/03/2025

Trading Addresses

Salts Wharf, Ashley Lane, Shipley, West Yorkshire, BD177DB

Contact

01274206500
packetts.com
Salts Wharf, Ashley Lane, Shipley, BD177DB