About

Registered Number: 02504210
Date of Incorporation: 22/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: Unit 26 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF

 

Based in Spennymoor, County Durham, C. C. Jensen Ltd was registered on 22 May 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The business has 5 directors listed as Due, Stig, Ritsing, Ulrich, Borch, Peter Voigt, Hickingbotham, David, Jensen, Carl Aage at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUE, Stig 10 March 2014 - 1
RITSING, Ulrich N/A - 1
BORCH, Peter Voigt N/A 10 March 2014 1
HICKINGBOTHAM, David 01 January 1994 18 October 2004 1
JENSEN, Carl Aage N/A 10 March 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 March 2015
TM02 - Termination of appointment of secretary 05 February 2015
AR01 - Annual Return 07 July 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 12 June 2013
CH04 - Change of particulars for corporate secretary 12 June 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 June 2011
AD01 - Change of registered office address 08 June 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 06 August 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 30 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 29 May 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 06 November 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 27 November 1996
363s - Annual Return 12 June 1996
CERTNM - Change of name certificate 12 December 1995
AA - Annual Accounts 11 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
RESOLUTIONS - N/A 08 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1995
123 - Notice of increase in nominal capital 08 December 1995
363s - Annual Return 21 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
288 - N/A 09 January 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 27 May 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 1993
88(2)P - N/A 28 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
RESOLUTIONS - N/A 25 January 1993
123 - Notice of increase in nominal capital 25 January 1993
AA - Annual Accounts 04 December 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 15 June 1991
MEM/ARTS - N/A 23 August 1990
CERTNM - Change of name certificate 07 August 1990
RESOLUTIONS - N/A 06 August 1990
RESOLUTIONS - N/A 06 August 1990
RESOLUTIONS - N/A 06 August 1990
288 - N/A 13 July 1990
RESOLUTIONS - N/A 11 July 1990
RESOLUTIONS - N/A 11 July 1990
RESOLUTIONS - N/A 11 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1990
123 - Notice of increase in nominal capital 11 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.