Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD
Company Information for

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

9 NORTH'S ESTATE OLD OXFORD ROAD, PIDDINGTON, HIGH WYCOMBE, BUCKS., HP14 3BE,
Company Registration Number
01195084
Private Limited Company
Active

Company Overview

About Jensten Insurance Brokers (thames Valley) Ltd
JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD was founded on 1974-12-31 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Jensten Insurance Brokers (thames Valley) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD
 
Legal Registered Office
9 NORTH'S ESTATE OLD OXFORD ROAD
PIDDINGTON
HIGH WYCOMBE
BUCKS.
HP14 3BE
Other companies in HP11
 
Previous Names
J. BENNETT & SON (INSURANCE BROKERS) LIMITED27/10/2023
Filing Information
Company Number 01195084
Company ID Number 01195084
Date formed 1974-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:16:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

Current Directors
Officer Role Date Appointed
HEATHER JANE BARNARD
Company Secretary 1997-06-01
PETER LAWRENCE NORRIS DOWLEN
Director 1992-06-26
ROBERT TREVOR NEWTON
Director 1992-06-26
MARK DAVID NICHOLL
Director 2014-10-31
STEVEN DAVID SMART
Director 2011-09-06
PETER LAWRENCE SUTCLIFFE
Director 2009-02-01
RUSSELL THYNNE
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAKE BENNETT
Director 1992-06-26 2014-12-31
PETER LAWRENCE NORRIS DOWLEN
Company Secretary 1992-06-26 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LAWRENCE NORRIS DOWLEN JBS PREMIUM FINANCE LIMITED Director 2010-04-01 CURRENT 1998-08-07 Dissolved 2017-08-22
PETER LAWRENCE NORRIS DOWLEN UP AND AWAY BALLOONING LIMITED Director 1992-06-04 CURRENT 1992-02-05 Dissolved 2015-04-14
ROBERT TREVOR NEWTON MATHEWS,COMFORT & CO.LIMITED Director 2017-12-19 CURRENT 1932-05-04 Active
ROBERT TREVOR NEWTON JBS PREMIUM FINANCE LIMITED Director 2010-04-01 CURRENT 1998-08-07 Dissolved 2017-08-22
ROBERT TREVOR NEWTON UP AND AWAY BALLOONING LIMITED Director 1992-06-04 CURRENT 1992-02-05 Dissolved 2015-04-14
MARK DAVID NICHOLL MATHEWS,COMFORT & CO.LIMITED Director 2017-12-19 CURRENT 1932-05-04 Active
STEVEN DAVID SMART CLAIMSMART LIMITED Director 2016-03-14 CURRENT 2015-12-14 Active - Proposal to Strike off
STEVEN DAVID SMART THE CHALFONTS COMMUNITY COLLEGE Director 2014-05-01 CURRENT 2011-07-05 Active
STEVEN DAVID SMART LANCASHIRE INSURANCE COMPANY (UK) LIMITED Director 2010-07-12 CURRENT 2006-03-17 Active
STEVEN DAVID SMART CLAIMCERT LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
STEVEN DAVID SMART ALLIED WORLD ASSURANCE COMPANY (REINSURANCE) LIMITED Director 2005-08-23 CURRENT 2004-10-01 Converted / Closed
PETER LAWRENCE SUTCLIFFE MATHEWS,COMFORT & CO.LIMITED Director 2017-12-19 CURRENT 1932-05-04 Active
PETER LAWRENCE SUTCLIFFE D G CARR & CO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
RUSSELL THYNNE MATHEWS,COMFORT & CO.LIMITED Director 2009-05-18 CURRENT 1932-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-10CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-01-17DIRECTOR APPOINTED MR ROBIN CAMERON THOMSON
2022-11-25RP04AP01Second filing of director appointment of Edward George Fitzgerald Hannan
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-15AD02Register inspection address changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
2022-11-14Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-10-31
2022-11-14Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-10-31
2022-11-14Change of details for Jensten Group Limited as a person with significant control on 2022-10-31
2022-11-14Change of details for Jensten Group Limited as a person with significant control on 2022-10-31
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-14PSC05Change of details for Jensten Group Limited as a person with significant control on 2022-10-31
2022-11-14AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-10-31
2022-11-09Director's details changed for Mr Alistair John David Hardie on 2022-11-09
2022-11-09CH01Director's details changed for Mr Alistair John David Hardie on 2022-11-09
2022-11-07Director's details changed for Mr Ed Hannan on 2022-10-31
2022-11-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-07Change of share class name or designation
2022-11-07Memorandum articles filed
2022-11-07Particulars of variation of rights attached to shares
2022-11-07CH01Director's details changed for Mr Ed Hannan on 2022-10-31
2022-11-07SH10Particulars of variation of rights attached to shares
2022-11-07SH08Change of share class name or designation
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07RES12Resolution of varying share rights or name
2022-11-01APPOINTMENT TERMINATED, DIRECTOR ROBERT TREVOR NEWTON
2022-11-01PSC07CESSATION OF MARK DAVID NICHOLL AS A PERSON OF SIGNIFICANT CONTROL
2022-11-01PSC02Notification of Jensten Group Limited as a person with significant control on 2022-10-31
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE NORRIS DOWLEN
2022-11-01TM02Termination of appointment of Heather Jane Barnard on 2022-10-31
2022-11-01AP01DIRECTOR APPOINTED MR ED HANNAN
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-25RP04CS01
2022-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-04-16PSC04Change of details for Mr Peter Lawrence Sutcliffe as a person with significant control on 2016-04-06
2021-04-06PSC04Change of details for Mr Peter Lawrence Sutcliffe as a person with significant control on 2016-04-06
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID SMART
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011950840004
2020-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011950840004
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID NICHOLL
2020-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-08-17LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 39125
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-07-06PSC07CESSATION OF PETER LAWRENCE NORRIS DOWLEN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08AP01DIRECTOR APPOINTED MR RUSSELL THYNNE
2018-01-16CH01Director's details changed for Mr Peter Lawrence Sutcliffe on 2012-02-02
2018-01-12CH01Director's details changed for Mr Mark David Nicholl on 2015-06-04
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 011950840004
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 39125
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 39125
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 39125
2015-12-17SH0110/12/15 STATEMENT OF CAPITAL GBP 39125
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 38197
2015-08-19AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR HEATHER JANE BARNARD on 2015-04-21
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NICHOLL / 21/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID SMART / 21/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE NORRIS DOWLEN / 21/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE SUTCLIFFE / 21/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TREVOR NEWTON / 21/04/2015
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM The White House 21 High Street High Wycombe Bucks HP11 2UX
2015-02-23RES09Resolution of authority to purchase a number of shares
2015-02-23RES01ADOPT ARTICLES 23/02/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 38197
2015-02-23SH06Cancellation of shares. Statement of capital on 2014-12-31 GBP 38,197
2015-02-23SH03Purchase of own shares
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BENNETT
2015-01-20AP01DIRECTOR APPOINTED MR MARK DAVID NICHOLL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 39125
2014-09-05AR0114/08/14 FULL LIST
2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-08-20AR0114/08/13 FULL LIST
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-17AR0114/08/12 FULL LIST
2012-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-15AP01DIRECTOR APPOINTED MR STEVEN DAVID SMART
2011-09-09AR0114/08/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-08AR0114/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE SUTCLIFFE / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TREVOR NEWTON / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE NORRIS DOWLEN / 14/08/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAKE BENNETT / 14/08/2010
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE BARNARD / 14/08/2010
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-08RES12VARYING SHARE RIGHTS AND NAMES
2009-08-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-25288aDIRECTOR APPOINTED MR PETER LAWRENCE SUTCLIFFE
2009-02-13SASHARE AGREEMENT OTC
2009-02-1388(2)AD 30/01/09 GBP SI 7825@1=7825 GBP IC 31300/39125
2008-08-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-15363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-14363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-27363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-29363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-05-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-15363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-05-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-26363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-19363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-04363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-26363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-07-16ELRESS386 DISP APP AUDS 07/07/97
1997-07-16SRES01ALTER MEM AND ARTS 07/07/97
1997-07-16ELRESS366A DISP HOLDING AGM 07/07/97
1997-07-16ELRESS252 DISP LAYING ACC 07/07/97
1997-07-01288aNEW SECRETARY APPOINTED
1997-07-01288bSECRETARY RESIGNED
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-25363sRETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-17363sRETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS
1995-06-14AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-16169£ IC 40800/31300 21/12/94 £ SR 9500@1=9500
1995-01-06SRES01ADOPT MEM AND ARTS 21/12/94
1995-01-06SRES13CONTRACT RE SHARES 21/12/94
1994-07-12363sRETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS
1994-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1990-08-15 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1982-01-12 Satisfied NATIONAL GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD

Intangible Assets
Patents
We have not found any records of JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD registering or being granted any patents
Domain Names

JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD owns 2 domain names.

jbennett.co.uk   newtz.co.uk  

Trademarks
We have not found any records of JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JENSTEN INSURANCE BROKERS (THAMES VALLEY) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.