About

Registered Number: 07685485
Date of Incorporation: 28/06/2011 (13 years ago)
Company Status: Active
Registered Address: 67 Second Avenue, London, SW14 8QF,

 

Established in 2011, Jensen Hunt Design Ltd are based in London, it's status at Companies House is "Active". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Alexander William 28 June 2011 - 1
MICKELBURGH, James 07 April 2017 - 1
MICKELBURGH, Jenny Ann 07 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AD01 - Change of registered office address 20 January 2020
PSC01 - N/A 20 January 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 09 July 2018
PSC01 - N/A 09 July 2018
AA - Annual Accounts 21 December 2017
MA - Memorandum and Articles 13 November 2017
RESOLUTIONS - N/A 02 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2017
SH08 - Notice of name or other designation of class of shares 09 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2017
RESOLUTIONS - N/A 03 October 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AD01 - Change of registered office address 09 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 09 August 2016
SH01 - Return of Allotment of shares 09 August 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
CERTNM - Change of name certificate 11 July 2014
AP01 - Appointment of director 10 July 2014
AD01 - Change of registered office address 10 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 02 August 2012
AP01 - Appointment of director 02 August 2012
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.