Jensen Yachting Limited SALISBURY


Jensen Yachting started in year 2013 as Private Limited Company with registration number 08608462. The Jensen Yachting company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Salisbury at Alexandra House. Postal code: SP1 2SB.

The firm has one director. Ian R., appointed on 21 July 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 13 ex directors - Charlotte B., Colin B. and others listed below. There were no ex secretaries.

Jensen Yachting Limited Address / Contact

Office Address Alexandra House
Office Address2 St Johns Street
Town Salisbury
Post code SP1 2SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08608462
Date of Incorporation Fri, 12th Jul 2013
Industry Non-trading company
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Ian R.

Position: Director

Appointed: 21 July 2023

Fidsec Limited

Position: Corporate Secretary

Appointed: 10 June 2019

Adl One Limited

Position: Corporate Director

Appointed: 10 June 2019

Adl Two Limited

Position: Corporate Director

Appointed: 10 June 2019

Charlotte B.

Position: Director

Appointed: 21 October 2022

Resigned: 17 March 2023

Colin B.

Position: Director

Appointed: 07 April 2022

Resigned: 21 October 2022

Jodi L.

Position: Director

Appointed: 10 May 2021

Resigned: 07 April 2022

Caroline P.

Position: Director

Appointed: 31 July 2020

Resigned: 07 April 2022

Dustyn M.

Position: Director

Appointed: 10 June 2019

Resigned: 31 July 2020

Susan G.

Position: Director

Appointed: 05 July 2018

Resigned: 21 September 2018

Bruce M.

Position: Director

Appointed: 05 July 2018

Resigned: 10 June 2019

Alasdair M.

Position: Director

Appointed: 14 September 2015

Resigned: 10 June 2019

Steven M.

Position: Director

Appointed: 14 September 2015

Resigned: 10 June 2019

Plaiderie Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2013

Resigned: 10 June 2019

Darryl S.

Position: Director

Appointed: 12 July 2013

Resigned: 14 September 2015

Nadine M.

Position: Director

Appointed: 12 July 2013

Resigned: 10 June 2019

Christopher T.

Position: Director

Appointed: 12 July 2013

Resigned: 05 July 2018

Timothy J.

Position: Director

Appointed: 12 July 2013

Resigned: 05 July 2018

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Carl P. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Carl P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-06-302016-06-302017-06-302018-06-302021-06-302022-06-302023-06-30
Net Worth-60 496-175 226-321 011     
Balance Sheet
Net Assets Liabilities  -321 011-566 742-719 1491 200 5421 362 9601 493 063
Current Assets735   3 2822 517 
Debtors625      
Net Assets Liabilities Including Pension Asset Liability-60 49664 337-321 011     
Tangible Fixed Assets1 761 1161 633 0351 504 953     
Reserves/Capital
Called Up Share Capital111     
Profit Loss Account Reserve-71 009-175 227-321 012     
Shareholder Funds-60 496-175 226-321 011     
Other
Creditors  16 07022 54729 2212 241 2402 249 2012 223 883
Depreciation Amortisation Impairment Expense  128 081128 081128 081   
Fixed Assets1 761 1161 391 2901 504 9531 376 8721 248 7911 037 415883 724730 033
Net Current Assets Liabilities-5 936-11 560-16 070-22 547-29 2212 237 9582 246 6842 223 096
Other Operating Expenses Format2  257 265117 65124 326   
Profit Loss  -385 346-245 732-152 407   
Total Assets Less Current Liabilities1 494 4741 379 7451 488 8831 354 3251 219 5701 200 5421 362 9591 493 063
Called Up Share Capital Not Paid Not Expressed As Current Asset     11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 517787
Creditors Due After One Year1 825 1561 554 9711 809 894     
Creditors Due Within One Year7 04111 56516 070     
Number Shares Allotted111     
Par Value Share000     
Share Capital Allotted Called Up Paid111     
Tangible Fixed Assets Additions1 825 156       
Tangible Fixed Assets Cost Or Valuation1 825 1561 825 1561 825 156     
Tangible Fixed Assets Depreciation54 561192 121320 203     
Tangible Fixed Assets Depreciation Charged In Period64 040109 120128 082     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 11th July 2023
filed on: 27th, July 2023
Free Download (3 pages)

Company search