Background WavePink WaveYellow Wave

JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED (00910250)

JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED (00910250) is an active UK company. incorporated on 7 July 1967. with registered office in South Woodford. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 2 other business activities. JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED has been registered for 58 years. Current directors include HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William and 1 others.

Company Number
00910250
Status
active
Type
ltd
Incorporated
7 July 1967
Age
58 years
Address
The Old Court House, South Woodford, E18 2QF
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William, SKINNER, David John
SIC Codes
65110, 65120, 65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED

JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED is an active company incorporated on 7 July 1967 with the registered office located in South Woodford. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 2 other business activities. JENSTEN INSURANCE BROKERS (LONDON & SE) LIMITED was registered 58 years ago.(SIC: 65110, 65120, 65300)

Status

active

Active since 58 years ago

Company No

00910250

LTD Company

Age

58 Years

Incorporated 7 July 1967

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 22 December 2025 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BERNS BRETT LIMITED
From: 1 December 1999To: 1 March 2024
BERNS BRETT & COMPANY LIMITED
From: 7 July 1967To: 1 December 1999
Contact
Address

The Old Court House 191 High Road South Woodford, E18 2QF,

Timeline

11 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Jul 67
New Owner
Jan 20
Director Left
Jan 20
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 19 Oct 2023

HANNAN, Edward George Fitzgerald

Active
The Old Court House, South WoodfordE18 2QF
Born September 1978
Director
Appointed 19 Oct 2023

LALLEY, Graeme Neal

Active
Vantage Park, HuntingdonPE29 6SR
Born July 1980
Director
Appointed 19 Oct 2023

ORGAN, Robert Charles William

Active
The Old Court House, South WoodfordE18 2QF
Born June 1969
Director
Appointed 19 Oct 2023

SKINNER, David John

Active
Coversure House, HuntingdonPE29 6SR
Born January 1967
Director
Appointed 20 May 1998

BRETT, Allan

Resigned
46 Highwood Gardens, IlfordIG5 0AA
Secretary
Appointed N/A
Resigned 23 Jan 1996

WALES, Andrew Peter

Resigned
87 Tycehurst Hill, LoughtonIG10 1BZ
Secretary
Appointed 23 Jan 1996
Resigned 19 Oct 2023

BRETT, Allan

Resigned
2 Roding Gardens, LoughtonIG10 3NH
Born August 1946
Director
Appointed N/A
Resigned 01 Jan 2020

BRETT, Lorraine Roberta

Resigned
2 Roding Gardens, LoughtonIG10 3NH
Born November 1947
Director
Appointed N/A
Resigned 11 Jul 2008

FRENCH, Peter Thomas

Resigned
1 Colyers Lane, ErithDA8 3NG
Born September 1952
Director
Appointed 01 Oct 1994
Resigned 19 Oct 2023

HUTCHINSON, David Bruce

Resigned
116 West Grove, Woodford GreenIG8 7NP
Born November 1957
Director
Appointed N/A
Resigned 26 Feb 1999

POULTER, Trevor

Resigned
154 Northwood Road, UxbridgeUB9 6PS
Born October 1966
Director
Appointed 12 Nov 2002
Resigned 19 Oct 2023

WALES, Andrew Peter

Resigned
87 Tycehurst Hill, LoughtonIG10 1BZ
Born May 1951
Director
Appointed N/A
Resigned 19 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023

Mr David John Skinner

Ceased
Stanstead Abbotts, WareSG12 8DW
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 19 Oct 2023

Mr Andrew Peter Wales

Ceased
The Old Court House, South WoodfordE18 2QF
Born May 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Auditors Resignation Company
11 April 2025
AUDAUD
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
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 March 2024
NM06NM06
Change Of Name Notice
1 March 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Resolution
27 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
17 March 2017
AAMDAAMD
Accounts With Accounts Type Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Group
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Group
11 March 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Group
25 March 2008
AAAnnual Accounts
Legacy
30 October 2007
169169
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Group
5 April 2007
AAAnnual Accounts
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Group
27 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
9 October 2003
288cChange of Particulars
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363aAnnual Return
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
21 March 1997
190190
Legacy
21 March 1997
353353
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Legacy
19 October 1995
287Change of Registered Office
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 1993
AAAnnual Accounts
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Resolution
15 October 1991
RESOLUTIONSResolutions
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 January 1991
AAAnnual Accounts
Legacy
9 November 1990
403aParticulars of Charge Subject to s859A
Legacy
9 November 1990
403aParticulars of Charge Subject to s859A
Legacy
18 July 1990
363363
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
6 October 1988
363363
Legacy
12 July 1988
288288
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 May 1986
AAAnnual Accounts
Legacy
21 May 1986
363363
Memorandum Articles
3 September 1975
MEM/ARTSMEM/ARTS
Legacy
12 November 1969
288aAppointment of Director or Secretary
Incorporation Company
7 July 1967
NEWINCIncorporation