Background WavePink WaveYellow Wave

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD (00371448)

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD (00371448) is an active UK company. incorporated on 23 December 1941. with registered office in Shipley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD has been registered for 84 years.

Company Number
00371448
Status
active
Type
ltd
Incorporated
23 December 1941
Age
84 years
Address
Salts Wharf, Shipley, BD17 7DB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD

JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD is an active company incorporated on 23 December 1941 with the registered office located in Shipley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. JENSTEN INSURANCE BROKERS (YORKSHIRE & HUMBERSIDE) LTD was registered 84 years ago.(SIC: 65120)

Status

active

Active since 84 years ago

Company No

00371448

LTD Company

Age

84 Years

Incorporated 23 December 1941

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

SYDNEY PACKETT & SONS LIMITED
From: 23 December 1941To: 18 October 2023
Contact
Address

Salts Wharf Ashley Lane Shipley, BD17 7DB,

Timeline

29 key events • 1941 - 2024

Funding Officers Ownership
Company Founded
Dec 41
Director Joined
May 13
Director Joined
Oct 14
Loan Secured
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Aug 15
Director Left
Jan 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Loan Cleared
Aug 18
Loan Cleared
Sept 20
Loan Secured
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Loan Cleared
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2024
AAAnnual Accounts
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Miscellaneous
19 October 2023
MISCMISC
Certificate Change Of Name Company
18 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 October 2023
NM06NM06
Change Of Name Notice
18 October 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Memorandum Articles
17 August 2023
MAMA
Resolution
17 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 August 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 August 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
3 August 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
26 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 February 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Resolution
21 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Second Filing Of Form With Form Type
19 August 2013
RP04RP04
Resolution
31 July 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Resolution
2 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
2 August 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Memorandum Articles
8 March 2008
MEM/ARTSMEM/ARTS
Resolution
8 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
20 October 2007
123Notice of Increase in Nominal Capital
Legacy
20 October 2007
88(2)R88(2)R
Legacy
20 October 2007
88(3)88(3)
Resolution
20 October 2007
RESOLUTIONSResolutions
Legacy
12 August 2007
363aAnnual Return
Auditors Resignation Company
29 April 2007
AUDAUD
Accounts With Accounts Type Small
28 April 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 2000
AAAnnual Accounts
Legacy
10 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Resolution
29 November 1996
RESOLUTIONSResolutions
Legacy
29 November 1996
169169
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
15 October 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 1992
AUDAUD
Auditors Resignation Company
25 September 1992
AUDAUD
Accounts With Accounts Type Small Group
5 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small Group
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Small Group
23 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Small Group
7 December 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
30 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
28 April 1988
288288
Legacy
21 March 1988
395Particulars of Mortgage or Charge
Resolution
4 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Incorporation Company
23 December 1941
NEWINCIncorporation