Jensens Limited NEWCASTLE UPON TYNE


Founded in 2005, Jensens, classified under reg no. 05439506 is an active company. Currently registered at 1 Westfield Park NE3 4XX, Newcastle Upon Tyne the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

There is a single director in the company at the moment - Cyrus J., appointed on 28 April 2005. In addition, a secretary was appointed - Cyrus J., appointed on 28 April 2005. As of 1 May 2024, there was 1 ex director - Marianne D.. There were no ex secretaries.

Jensens Limited Address / Contact

Office Address 1 Westfield Park
Office Address2 Gosforth
Town Newcastle Upon Tyne
Post code NE3 4XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05439506
Date of Incorporation Thu, 28th Apr 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Cyrus J.

Position: Director

Appointed: 28 April 2005

Cyrus J.

Position: Secretary

Appointed: 28 April 2005

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2005

Resigned: 28 April 2006

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 28 April 2005

Resigned: 28 April 2006

Marianne D.

Position: Director

Appointed: 28 April 2005

Resigned: 03 April 2017

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Cyrus J. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Sam J. This PSC owns 25-50% shares.

Cyrus J.

Notified on 3 April 2017
Nature of control: 50,01-75% shares

Sam J.

Notified on 3 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth181 096256 742252 587      
Balance Sheet
Cash Bank In Hand53 79473 17012 092      
Cash Bank On Hand  12 09220 682     
Current Assets57 77974 72112 83927 77435 45925 25736 324200 5086 795
Debtors3 9851 5517477 092     
Net Assets Liabilities  252 587262 047281 261295 745313 210325 979320 684
Net Assets Liabilities Including Pension Asset Liability181 096256 742252 587      
Other Debtors   6 563     
Property Plant Equipment  9 2177 826     
Tangible Fixed Assets718 078570 1299 217      
Reserves/Capital
Called Up Share Capital444      
Profit Loss Account Reserve114 993113 066128 911      
Shareholder Funds181 096256 742252 587      
Other
Accrued Liabilities  2 7673 346     
Accumulated Depreciation Impairment Property Plant Equipment  3 7385 129     
Average Number Employees During Period  22     
Balances Amounts Owed To Related Parties  69 59669 596     
Bank Borrowings  204 129195 966     
Bank Borrowings Debentures After Five Years 52 45050 438      
Bank Borrowings Overdrafts  2 0922 191     
Bank Borrowings Secured 212 141204 129      
Corporation Tax Payable  3 5364 875     
Creditors  202 037110 700107 90798 116100 147123 676212 951
Creditors Due After One Year388 502210 049202 037      
Creditors Due Within One Year205 839177 834107 121      
Fixed Assets718 078570 129549 217547 826548 225548 225548 225258 225535 918
Increase From Depreciation Charge For Year Property Plant Equipment   1 391     
Investment Property  540 000540 000     
Investment Property Fair Value Model  540 000      
Net Current Assets Liabilities-148 060-103 113-94 28282 92672 44872 85963 82376 832206 156
Non-instalment Debts Due After5 Years325 500149 115143 115      
Number Shares Allotted 4040      
Number Shares Issued Fully Paid   40     
Other Creditors  29 13030 692     
Par Value Share 01010     
Prepayments  747529     
Property Plant Equipment Gross Cost  12 955      
Provisions For Liabilities Balance Sheet Subtotal  3119 0789 0789 0789 0789 0789 078
Provisions For Liabilities Charges420225311      
Revaluation Reserve66 099143 672123 672      
Share Capital Allotted Called Up Paid444      
Tangible Fixed Assets Additions 7 343716      
Tangible Fixed Assets Cost Or Valuation722 456572 23912 955      
Tangible Fixed Assets Depreciation4 3782 1103 738      
Tangible Fixed Assets Depreciation Charged In Period 1 6401 628      
Tangible Fixed Assets Increase Decrease From Revaluations 77 573-20 000      
Total Assets Less Current Liabilities570 018467 016454 935464 900475 777475 366484 402335 057329 762
Instalment Debts Due After5 Years53 94352 450       
Secured Debts390 489212 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 908       
Tangible Fixed Assets Disposals 235 133       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search