About

Registered Number: 04943954
Date of Incorporation: 27/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: Riverside Works, Cropredy, Nr Banbury, Oxfordshire, OX17 1PQ

 

Based in Nr Banbury, Jensen Sales Ltd was registered on 27 October 2003. Currently we aren't aware of the number of employees at the this company. Hearley, Timothy Michael, Cockram, John Phillip, Dinerden, David James are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKRAM, John Phillip 01 November 2003 30 June 2006 1
DINERDEN, David James 14 January 2008 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HEARLEY, Timothy Michael 01 February 2008 01 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2013
DISS16(SOAS) - N/A 27 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
DISS16(SOAS) - N/A 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 26 March 2010
TM01 - Termination of appointment of director 16 March 2010
TM01 - Termination of appointment of director 19 February 2010
AA - Annual Accounts 21 December 2009
TM01 - Termination of appointment of director 05 November 2009
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 19 June 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
363a - Annual Return 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 24 February 2009
CERTNM - Change of name certificate 17 July 2008
363s - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
395 - Particulars of a mortgage or charge 13 February 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
CERTNM - Change of name certificate 05 December 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
CERTNM - Change of name certificate 27 September 2007
363s - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 20 January 2007
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
225 - Change of Accounting Reference Date 31 March 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 24 November 2004
225 - Change of Accounting Reference Date 11 August 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.