Jensen Skandinavia Limited CHISLEHURST


Founded in 1999, Jensen Skandinavia, classified under reg no. 03841248 is an active company. Currently registered at C/o Muftals Accountancy Ltd BR7 6LH, Chislehurst the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 8, 2003 Jensen Skandinavia Limited is no longer carrying the name Jensen Beds.

The company has 3 directors, namely Geoffrey G., Hans H. and Jan J.. Of them, Hans H., Jan J. have been with the company the longest, being appointed on 30 March 2000 and Geoffrey G. has been with the company for the least time - from 1 February 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jensen Skandinavia Limited Address / Contact

Office Address C/o Muftals Accountancy Ltd
Office Address2 1 Bromley Lane
Town Chislehurst
Post code BR7 6LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03841248
Date of Incorporation Tue, 14th Sep 1999
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Geoffrey G.

Position: Director

Appointed: 01 February 2020

Hans H.

Position: Director

Appointed: 30 March 2000

Jan J.

Position: Director

Appointed: 30 March 2000

Paul F.

Position: Director

Appointed: 01 January 2015

Resigned: 31 May 2016

Andrew T.

Position: Director

Appointed: 15 October 2012

Resigned: 31 May 2014

Andrew K.

Position: Secretary

Appointed: 03 March 2009

Resigned: 08 June 2012

Andrew K.

Position: Director

Appointed: 20 October 2008

Resigned: 08 June 2012

Norman G.

Position: Director

Appointed: 30 March 2000

Resigned: 03 March 2009

Norman G.

Position: Secretary

Appointed: 30 March 2000

Resigned: 03 March 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 September 1999

Resigned: 30 March 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 September 1999

Resigned: 30 March 2000

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Jan J. This PSC has 25-50% voting rights. The second one in the PSC register is Hans H. This PSC and has 25-50% voting rights. Then there is Hilding Anders Norway As, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "an as", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jan J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Hans H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Hilding Anders Norway As

Legal authority Norwegian
Legal form As
Country registered Norway
Place registered Companies House Norway
Registration number 556708-2622
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jensen Beds January 8, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand9 12911 09295 58985 796757 652
Current Assets10 37011 092149 604705 4831 826 060
Debtors1 241 50 805616 477997 439
Other Debtors17 14 159113 979117 063
Property Plant Equipment  17 304101 377196 110
Total Inventories  3 2103 21070 969
Other
Accrued Liabilities3 6003 000  136 679
Accumulated Depreciation Impairment Property Plant Equipment  17 89717 89782 541
Administrative Expenses39 6385 820   
Amounts Owed By Group Undertakings958    
Amounts Owed To Directors  75  
Amounts Owed To Group Undertakings Participating Interests 7 629121 688  
Average Number Employees During Period 1177
Corporation Tax Payable  11  
Cost Sales93 218    
Creditors3 60010 657157 833868 7932 776 845
Distribution Costs7 923    
Gain Loss On Disposals Intangible Assets13 054714   
Gross Profit Loss119 067    
Increase From Depreciation Charge For Year Property Plant Equipment  8 785 64 644
Net Current Assets Liabilities6 770435-8 229-163 310-950 785
Operating Profit Loss71 506-5 820   
Other Interest Receivable Similar Income Finance Income 65   
Profit Loss435 686-6 335   
Profit Loss On Ordinary Activities Before Tax435 686-6 335   
Property Plant Equipment Gross Cost  26 089119 274278 651
Recoverable Value-added Tax266    
Restructuring Costs-351 1261 294   
Total Additions Including From Business Combinations Property Plant Equipment  26 08993 185159 377
Total Assets Less Current Liabilities6 7704359 075-447-646 791
Trade Creditors Trade Payables  20 747196 550446 387
Trade Debtors Trade Receivables  36 646502 498880 376
Turnover Revenue212 285    
Value-added Tax Payable 2815 312  
Accumulated Amortisation Impairment Intangible Assets    15 550
Fixed Assets  17 304162 863303 994
Increase From Amortisation Charge For Year Intangible Assets    15 550
Intangible Assets   61 486107 884
Intangible Assets Gross Cost   61 486123 434
Other Creditors   47 97950 238
Other Taxation Social Security Payable   66 484598 522
Total Additions Including From Business Combinations Intangible Assets   61 48661 948

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, September 2023
Free Download (8 pages)

Company search

Advertisements