Background WavePink WaveYellow Wave

JENSEN INTERNATIONAL AUTOMOTIVE LIMITED (07198684)

JENSEN INTERNATIONAL AUTOMOTIVE LIMITED (07198684) is an active UK company. incorporated on 22 March 2010. with registered office in Banbury. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 3 other business activities. JENSEN INTERNATIONAL AUTOMOTIVE LIMITED has been registered for 16 years. Current directors include DUERDEN, David James.

Company Number
07198684
Status
active
Type
ltd
Incorporated
22 March 2010
Age
16 years
Address
Jensen Workshops Unit D Cotefield Industrial Park, Banbury, OX15 4AQ
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
DUERDEN, David James
SIC Codes
29100, 45112, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENSEN INTERNATIONAL AUTOMOTIVE LIMITED

JENSEN INTERNATIONAL AUTOMOTIVE LIMITED is an active company incorporated on 22 March 2010 with the registered office located in Banbury. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 3 other business activities. JENSEN INTERNATIONAL AUTOMOTIVE LIMITED was registered 16 years ago.(SIC: 29100, 45112, 45190, 45200)

Status

active

Active since 16 years ago

Company No

07198684

LTD Company

Age

16 Years

Incorporated 22 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Jensen Workshops Unit D Cotefield Industrial Park Oxford Road Banbury, OX15 4AQ,

Previous Addresses

146 Freston Road London W10 6TR
From: 18 January 2013To: 4 June 2024
19 Oakley Lane Chinnor Oxon OX39 4HT United Kingdom
From: 22 March 2010To: 18 January 2013
Timeline

57 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Nov 11
Director Left
Apr 13
Director Left
Sept 13
Loan Secured
Dec 13
Funding Round
Mar 18
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Loan Cleared
Jun 24
Owner Exit
Jun 24
New Owner
Jun 24
Loan Secured
Jun 24
Capital Update
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Dec 25
44
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUERDEN, David James

Active
Woodpecker Walk, TewkesburyGL20 7TY
Born April 1956
Director
Appointed 27 Oct 2011

BANHAM, Anthony

Resigned
Oakley Lane, ChinnorOX39 4HT
Secretary
Appointed 22 Mar 2010
Resigned 20 Mar 2013

DIN, Musserat

Resigned
Freston Road, LondonW10 6TR
Secretary
Appointed 20 Mar 2013
Resigned 28 May 2024

BANHAM, Anthony

Resigned
Oakley Lane, ChinnorOX39 4HT
Born December 1957
Director
Appointed 22 Mar 2010
Resigned 01 Apr 2013

DUNSTONE, Charles William, Sir

Resigned
Portal Way, LondonW3 6RS
Born November 1964
Director
Appointed 11 Jun 2010
Resigned 11 Sept 2013

Persons with significant control

3

1 Active
2 Ceased
Unit D Cotefield Industrial Park, BanburyOX15 4AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025

Mr David James Duerden

Ceased
Unit D Cotefield Industrial Park, BanburyOX15 4AQ
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2024
Ceased 03 Dec 2025

Sir Charles William Dunstone

Ceased
Unit D Cotefield Industrial Park, BanburyOX15 4AQ
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 September 2025
SH19Statement of Capital
Memorandum Articles
17 September 2025
MAMA
Capital Variation Of Rights Attached To Shares
17 September 2025
SH10Notice of Particulars of Variation
Legacy
17 September 2025
SH20SH20
Legacy
17 September 2025
CAP-SSCAP-SS
Resolution
17 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 March 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Legacy
17 June 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Legacy
30 May 2019
RP04CS01RP04CS01
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Incorporation Company
22 March 2010
NEWINCIncorporation