Jensten Insurance Brokers (yorkshire & Humberside) Ltd SHIPLEY


Jensten Insurance Brokers (yorkshire & Humberside) started in year 1941 as Private Limited Company with registration number 00371448. The Jensten Insurance Brokers (yorkshire & Humberside) company has been functioning successfully for eighty three years now and its status is active. The firm's office is based in Shipley at Salts Wharf. Postal code: BD17 7DB. Since 2023-10-18 Jensten Insurance Brokers (yorkshire & Humberside) Ltd is no longer carrying the name Sydney Packett & Sons.

The company has 5 directors, namely Neil G., Graeme L. and Robert O. and others. Of them, Edward H., Alistair H. have been with the company the longest, being appointed on 8 February 2021 and Neil G. has been with the company for the least time - from 12 September 2023. At the moment 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.

Jensten Insurance Brokers (yorkshire & Humberside) Ltd Address / Contact

Office Address Salts Wharf
Office Address2 Ashley Lane
Town Shipley
Post code BD17 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00371448
Date of Incorporation Tue, 23rd Dec 1941
Industry Non-life insurance
End of financial Year 31st March
Company age 83 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Neil G.

Position: Director

Appointed: 12 September 2023

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2022

Graeme L.

Position: Director

Appointed: 15 September 2021

Robert O.

Position: Director

Appointed: 15 September 2021

Edward H.

Position: Director

Appointed: 08 February 2021

Alistair H.

Position: Director

Appointed: 08 February 2021

Andrew P.

Position: Director

Resigned: 18 August 2017

Charles P.

Position: Director

Resigned: 01 December 2016

Anna S.

Position: Secretary

Appointed: 15 September 2021

Resigned: 26 July 2022

Lisa S.

Position: Secretary

Appointed: 08 February 2021

Resigned: 11 August 2021

Robert M.

Position: Director

Appointed: 21 August 2015

Resigned: 08 February 2021

Wayne C.

Position: Director

Appointed: 09 October 2014

Resigned: 08 February 2021

Wendy B.

Position: Director

Appointed: 09 October 2014

Resigned: 08 February 2021

Robert M.

Position: Secretary

Appointed: 02 September 2013

Resigned: 08 February 2021

Marshall S.

Position: Director

Appointed: 15 May 2013

Resigned: 18 September 2023

Paul B.

Position: Secretary

Appointed: 16 April 2008

Resigned: 02 September 2013

Alan M.

Position: Director

Appointed: 31 January 2001

Resigned: 01 March 2004

Sydney P.

Position: Director

Appointed: 29 July 1991

Resigned: 28 February 2001

Joseph E.

Position: Secretary

Appointed: 29 July 1991

Resigned: 16 April 2008

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Packetts Holdings Ltd from Bradford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Marshall S. This PSC has significiant influence or control over the company,.

Packetts Holdings Ltd

Salts Wharf Ashley Lane, Shipley, Bradford, West Yorksire, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 9107369
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marshall S.

Notified on 6 April 2016
Ceased on 8 February 2021
Nature of control: significiant influence or control

Company previous names

Sydney Packett & Sons October 18, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-30
Balance Sheet
Cash Bank On Hand1 694 4751 791 1632 154 5712 322 5911 892 292
Current Assets2 377 9962 692 7203 652 7063 675 8503 195 183
Debtors683 521901 5571 498 1351 353 2591 302 891
Net Assets Liabilities748 689515 135457 280930 402472 573
Other Debtors3 9084 3704 37017 40620 002
Property Plant Equipment54 46245 73686 17895 95778 509
Other
Accumulated Depreciation Impairment Property Plant Equipment156 446175 896174 778206 965240 732
Additions Other Than Through Business Combinations Property Plant Equipment 10 72468 714  
Amounts Owed To Group Undertakings  175 00040 000 
Average Number Employees During Period3232333231
Bank Borrowings Overdrafts    182 204
Corporation Tax Payable  126 776143 950 
Corporation Tax Recoverable    104 679
Creditors1 684 8772 224 4293 282 7122 842 3493 000
Deferred Tax Asset Debtors  4 370 1 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -29 390  
Disposals Property Plant Equipment  -29 390  
Fixed Assets55 57046 84487 28697 06579 617
Increase From Depreciation Charge For Year Property Plant Equipment 19 45028 27232 18733 767
Investments Fixed Assets1 1081 1081 1081 1081 108
Investments In Associates1 1081 1081 108  
Investments In Group Undertakings Participating Interests   1 1081 108
Key Management Personnel Compensation Total  446 522479 196476 887
Net Current Assets Liabilities693 119468 291369 994833 501395 956
Other Creditors15 90010 249185 940148 7683 000
Other Taxation Social Security Payable  35 55134 44431 541
Property Plant Equipment Gross Cost210 908221 632260 956302 922319 241
Provisions For Liabilities Balance Sheet Subtotal   164 
Taxation Social Security Payable156 943158 422162 327  
Total Additions Including From Business Combinations Property Plant Equipment   41 96616 319
Total Assets Less Current Liabilities  457 280930 566475 573
Trade Creditors Trade Payables1 369 0821 949 0002 835 9212 475 1872 461 866
Trade Debtors Trade Receivables661 233868 5771 453 3401 335 8531 176 264

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 16th, January 2024
Free Download (22 pages)

Company search

Advertisements