Background WavePink WaveYellow Wave

JENSON STUDIO COLOUR LIMITED (04237787)

JENSON STUDIO COLOUR LIMITED (04237787) is an active UK company. incorporated on 20 June 2001. with registered office in York. The company operates in the Manufacturing sector, engaged in printing n.e.c.. JENSON STUDIO COLOUR LIMITED has been registered for 24 years. Current directors include NUSSEY, Julie Clare.

Company Number
04237787
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Lawrence House, York, YO30 4WG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
NUSSEY, Julie Clare
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSON STUDIO COLOUR LIMITED

JENSON STUDIO COLOUR LIMITED is an active company incorporated on 20 June 2001 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. JENSON STUDIO COLOUR LIMITED was registered 24 years ago.(SIC: 18129)

Status

active

Active since 24 years ago

Company No

04237787

LTD Company

Age

24 Years

Incorporated 20 June 2001

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 20 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Lawrence House James Nicolson Link York, YO30 4WG,

Previous Addresses

Lawrence House James Nicolson Link York YO30 4WG United Kingdom
From: 24 June 2010To: 4 July 2011
Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom
From: 20 June 2001To: 24 June 2010
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
Sept 21
Director Left
Mar 22
Owner Exit
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Apr 25
New Owner
Apr 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

NUSSEY, Julie Clare

Active
James Nicolson Link, YorkYO30 4WG
Born August 1970
Director
Appointed 31 Mar 2025

POSTILL, Andrea

Resigned
Beaverdyke, YorkYO30 5ZG
Secretary
Appointed 14 Feb 2003
Resigned 31 Mar 2016

POSTILL, Joseph Thewlis

Resigned
39 Beaverdyke, YorkYO30 5ZG
Secretary
Appointed 20 Oct 2001
Resigned 14 Feb 2003

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 26 Jun 2001

MASON, Stephen

Resigned
Alness Drive, YorkYO24 2XZ
Born September 1958
Director
Appointed 01 Mar 2015
Resigned 31 Mar 2025

MASON, Susan Elizabeth

Resigned
Alness Drive, YorkYO24 2XZ
Born February 1963
Director
Appointed 06 Apr 2016
Resigned 30 Mar 2022

POSTILL, Joseph Thewlis

Resigned
Beaverdyke, YorkYO30 5ZG
Born July 1946
Director
Appointed 20 Oct 2001
Resigned 31 Mar 2016

POWDRELL, Geoffrey William

Resigned
55 Lakefield Road, LeedsLS19 6EQ
Born March 1944
Director
Appointed 20 Oct 2001
Resigned 14 Feb 2003

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 20 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

3

1 Active
2 Ceased

Mrs Julie Clare Nussey

Active
James Nicolson Link, YorkYO30 4WG
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Stephen Mason

Ceased
Alness Drive, YorkYO24 2XZ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mrs Susan Elizabeth Mason

Ceased
Alness Drive, YorkYO24 2XZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Capital Name Of Class Of Shares
13 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
288cChange of Particulars
Legacy
30 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
287Change of Registered Office
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Legacy
16 August 2007
287Change of Registered Office
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
19 November 2004
225Change of Accounting Reference Date
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
4 September 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
25 March 2003
AAAnnual Accounts
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
3 March 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation