Background WavePink WaveYellow Wave

JENSON SOLUTIONS LTD (04279636)

JENSON SOLUTIONS LTD (04279636) is an active UK company. incorporated on 31 August 2001. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JENSON SOLUTIONS LTD has been registered for 24 years. Current directors include JENKINSON, Paul Niall, ROBERTS, Trevor Ian, TOWNSEND, Sally.

Company Number
04279636
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
2 Maple Court, Macclesfield, SK10 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JENKINSON, Paul Niall, ROBERTS, Trevor Ian, TOWNSEND, Sally
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSON SOLUTIONS LTD

JENSON SOLUTIONS LTD is an active company incorporated on 31 August 2001 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JENSON SOLUTIONS LTD was registered 24 years ago.(SIC: 69201)

Status

active

Active since 24 years ago

Company No

04279636

LTD Company

Age

24 Years

Incorporated 31 August 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 24 December 2025 (3 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

2 Maple Court Davenport Street Macclesfield, SK10 1JE,

Previous Addresses

2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 28 February 2024To: 28 February 2024
2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 28 February 2024To: 28 February 2024
2nd Floor, Runway East 20 st. Thomas Street London SE1 9RS England
From: 4 February 2019To: 28 February 2024
4 Old Park Lane London W1K 1QW England
From: 20 September 2017To: 4 February 2019
Communications House 26 York Street London W1U 6PZ
From: 31 August 2001To: 20 September 2017
Timeline

7 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARBER SMITH, Sarah Jane

Active
Maple Court, MacclesfieldSK10 1JE
Secretary
Appointed 28 Sept 2011

JENKINSON, Paul Niall

Active
Maple Court, MacclesfieldSK10 1JE
Born August 1970
Director
Appointed 31 Aug 2001

ROBERTS, Trevor Ian

Active
Maple Court, MacclesfieldSK10 1JE
Born March 1959
Director
Appointed 31 Jan 2026

TOWNSEND, Sally

Active
Maple Court, MacclesfieldSK10 1JE
Born April 1967
Director
Appointed 06 Nov 2025

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 31 Aug 2001
Resigned 28 Sept 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

BARBER, Sarah Jane

Resigned
26 York Street, LondonW1U 6PZ
Born May 1974
Director
Appointed 21 Nov 2011
Resigned 05 Jul 2012

BARBER SMITH, Sarah Jane

Resigned
Maple Court, MacclesfieldSK10 1JE
Born May 1974
Director
Appointed 16 Jul 2012
Resigned 06 Feb 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Aug 2001
Resigned 31 Aug 2001

Persons with significant control

2

Mr Paul Niall Jenkinson

Active
Maple Court, MacclesfieldSK10 1JE
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016

Ms Sarah Jane Barber Smith

Active
Maple Court, MacclesfieldSK10 1JE
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
16 June 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Resolution
15 August 2008
RESOLUTIONSResolutions
Resolution
7 August 2008
RESOLUTIONSResolutions
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
122122
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
287Change of Registered Office
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
225Change of Accounting Reference Date
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288aAppointment of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation