Background WavePink WaveYellow Wave

JENSTEN INSURANCE BROKERS (EAST) LIMITED (07131737)

JENSTEN INSURANCE BROKERS (EAST) LIMITED (07131737) is an active UK company. incorporated on 21 January 2010. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. JENSTEN INSURANCE BROKERS (EAST) LIMITED has been registered for 16 years. Current directors include CLARK, Sean, HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal and 2 others.

Company Number
07131737
Status
active
Type
ltd
Incorporated
21 January 2010
Age
16 years
Address
Nautilus House 10 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
CLARK, Sean, HANNAN, Edward George Fitzgerald, LALLEY, Graeme Neal, ORGAN, Robert Charles William, THOMSON, Robin Cameron
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSTEN INSURANCE BROKERS (EAST) LIMITED

JENSTEN INSURANCE BROKERS (EAST) LIMITED is an active company incorporated on 21 January 2010 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. JENSTEN INSURANCE BROKERS (EAST) LIMITED was registered 16 years ago.(SIC: 66220)

Status

active

Active since 16 years ago

Company No

07131737

LTD Company

Age

16 Years

Incorporated 21 January 2010

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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ONE BROKER (NORWICH) LTD
From: 2 July 2018To: 2 April 2024
KNOWLDEN TITLOW INSURANCE BROKERS LIMITED
From: 21 January 2010To: 2 July 2018
Contact
Address

Nautilus House 10 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Nautilus House 10 Central Avenue St Andrews Business Park Norwich England NR7 0HR England
From: 27 June 2025To: 18 July 2025
Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6DJ England
From: 8 October 2021To: 27 June 2025
Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6EJ England
From: 10 June 2021To: 8 October 2021
Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
From: 18 May 2012To: 10 June 2021
St Marys Croft Chapel Field North Norwich NR2 1NY United Kingdom
From: 24 February 2011To: 18 May 2012
102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
From: 12 November 2010To: 24 February 2011
St Mary's Croft 13 Chapelfield North Norwich NR2 1NY England
From: 12 November 2010To: 12 November 2010
102 Prince of Wales Road Norwich Norfolk NR1 1NY United Kingdom
From: 21 January 2010To: 12 November 2010
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
May 10
Director Joined
May 10
Funding Round
May 10
Director Joined
Jan 11
Director Joined
Apr 12
Director Left
May 12
Director Joined
May 12
Director Left
Aug 12
Director Left
Sept 12
Loan Secured
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jul 16
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
May 21
Loan Cleared
Nov 21
Owner Exit
Jan 22
Owner Exit
Apr 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Loan Cleared
Jun 25
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 31 Oct 2023

CLARK, Sean

Active
10 Central Avenue, NorwichNR7 0HR
Born September 1969
Director
Appointed 22 Jan 2018

HANNAN, Edward George Fitzgerald

Active
10 Central Avenue, NorwichNR7 0HR
Born September 1978
Director
Appointed 31 Oct 2023

LALLEY, Graeme Neal

Active
10 Central Avenue, NorwichNR7 0HR
Born July 1980
Director
Appointed 31 Oct 2023

ORGAN, Robert Charles William

Active
10 Central Avenue, NorwichNR7 0HR
Born June 1969
Director
Appointed 31 Oct 2023

THOMSON, Robin Cameron

Active
10 Central Avenue, NorwichNR7 0HR
Born November 1969
Director
Appointed 15 Dec 2023

BROWN, Stuart

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born March 1976
Director
Appointed 16 Jun 2023
Resigned 31 Oct 2023

BUSE, Michael Richard

Resigned
Chapel Field North, NorwichNR2 1NY
Born August 1966
Director
Appointed 01 Dec 2010
Resigned 30 Apr 2012

JARVIS, Scott James

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1976
Director
Appointed 05 Jul 2016
Resigned 31 Oct 2023

JONES, Ashley

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born February 1986
Director
Appointed 01 Jun 2018
Resigned 31 Oct 2023

KNOWLDEN, John William

Resigned
Old Chapel Way, NorwichNR7 0WG
Born June 1961
Director
Appointed 19 May 2010
Resigned 01 Jun 2021

PALMER, Roderick John

Resigned
Old Chapel Way, NorwichNR7 0WG
Born September 1959
Director
Appointed 11 Apr 2012
Resigned 22 Aug 2012

PATTERSON, Kerry

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born November 1974
Director
Appointed 18 Dec 2018
Resigned 31 Oct 2023

PLASTER, Robin Edward

Resigned
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1961
Director
Appointed 21 Jan 2010
Resigned 31 Oct 2023

STEVENS, Philip John

Resigned
Old Chapel Way, NorwichNR7 0WG
Born March 1967
Director
Appointed 01 Jun 2012
Resigned 14 Sept 2012

THORPE, Philip Andrew

Resigned
Old Chapel Way, NorwichNR7 0WG
Born May 1957
Director
Appointed 28 Jul 2014
Resigned 01 Dec 2017

TITLOW, Jonathan Charles

Resigned
Old Chapel Way, NorwichNR7 0WG
Born October 1961
Director
Appointed 19 May 2010
Resigned 01 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Robin Edward Plaster

Ceased
4 Norwich Business Park, NorwichNR4 6DJ
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Clare Elizabeth Plaster

Ceased
4 Norwich Business Park, NorwichNR4 6DJ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

One Broker Limited

Active
10 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
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
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2025
AAAnnual Accounts
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
2 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
2 April 2024
NM06NM06
Change Of Name Notice
2 April 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Resolution
13 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 August 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Second Filing Cessation Of A Person With Significant Control
2 May 2023
RP04PSC07RP04PSC07
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2018
CH01Change of Director Details
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Resolution
28 May 2010
RESOLUTIONSResolutions
Legacy
26 May 2010
MG01MG01
Change Account Reference Date Company Current Extended
25 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Legacy
22 May 2010
MG01MG01
Incorporation Company
21 January 2010
NEWINCIncorporation