Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JENSTEN UNDERWRITING (BESPOKE) LIMITED
Company Information for

JENSTEN UNDERWRITING (BESPOKE) LIMITED

UNIT 5, VANTAGE PARK, WASHINGLEY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6SR,
Company Registration Number
05909640
Private Limited Company
Active

Company Overview

About Jensten Underwriting (bespoke) Ltd
JENSTEN UNDERWRITING (BESPOKE) LIMITED was founded on 2006-08-17 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Jensten Underwriting (bespoke) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JENSTEN UNDERWRITING (BESPOKE) LIMITED
 
Legal Registered Office
UNIT 5, VANTAGE PARK
WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6SR
Other companies in PE29
 
Previous Names
CITY UNDERWRITERS LIMITED26/08/2022
Filing Information
Company Number 05909640
Company ID Number 05909640
Date formed 2006-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 16:38:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JENSTEN UNDERWRITING (BESPOKE) LIMITED
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 UNDERWRITING (BESPOKE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN JUDGE
Company Secretary 2006-09-26
CARL ANTHONY ASHTON
Director 2017-04-24
CHERYL DAWN ASTLEY
Director 2017-12-14
DOUGLAS JOHN BAKER
Director 2006-09-26
ROBERT MICHAEL DARLING
Director 2012-01-26
SARAH DARLING
Director 2017-04-24
DAVID JOHN JUDGE
Director 2006-09-26
STEPHEN GUY PARKER
Director 2017-04-24
MYLES ROBERT PAUL WAINMAN
Director 2018-02-07
BRUCE LEONARD WOELLHAF
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BRUCE MILNE
Director 2018-01-01 2018-06-29
JEREMY PAUL THOMAS
Director 2017-06-16 2018-05-31
MARK ANDREW COVERDALE
Director 2010-07-05 2017-04-27
JOHN SYDNEY HOOPER
Director 2010-07-01 2017-04-27
KEVIN MORRIS SINCLAIR
Director 2010-07-01 2017-04-27
MICHAEL ROBERT HAVERS
Director 2010-07-19 2017-03-30
JANET LESLEY UTTING
Director 2010-07-05 2012-01-26
JOHN SYDNEY HOOPER
Director 2010-07-01 2010-07-01
KEVIN MORRIS SINCLAIR
Director 2010-07-01 2010-07-01
COLIN RAYMOND STEVENSON
Director 2006-09-26 2010-06-30
MICHELE MILNE
Company Secretary 2006-08-17 2006-09-26
ANTHONY COHEN
Director 2006-08-17 2006-09-26
KFORM SECRETARIES LIMITED
Company Secretary 2006-08-17 2006-08-17
KFORM NOMINEES LIMITED
Director 2006-08-17 2006-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JUDGE CITY PREMIUM FINANCE CO. LIMITED Company Secretary 2000-07-18 CURRENT 2000-03-10 Dissolved 2014-10-21
DAVID JOHN JUDGE STEVENSON,PRICE INSURANCE BROKERS LIMITED Company Secretary 1992-02-07 CURRENT 1986-05-28 Dissolved 2014-09-16
CARL ANTHONY ASHTON JENSTEN TECHNOLOGIES LIMITED Director 2017-04-24 CURRENT 1985-04-16 Active
CARL ANTHONY ASHTON COVERSURE BRANCHES LIMITED Director 2017-04-24 CURRENT 2014-07-28 Active
CARL ANTHONY ASHTON JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2017-04-24 CURRENT 2005-09-30 Active
CARL ANTHONY ASHTON COVERSURE INSURANCE SERVICES LIMITED Director 2017-04-24 CURRENT 1989-05-10 Active
CHERYL DAWN ASTLEY JENSTEN TECHNOLOGIES LIMITED Director 2017-12-14 CURRENT 1985-04-16 Active
CHERYL DAWN ASTLEY COVERSURE BRANCHES LIMITED Director 2017-12-14 CURRENT 2014-07-28 Active
CHERYL DAWN ASTLEY JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2017-12-14 CURRENT 2005-09-30 Active
CHERYL DAWN ASTLEY COVERSURE INSURANCE SERVICES LIMITED Director 2017-12-14 CURRENT 1989-05-10 Active
CHERYL DAWN ASTLEY MATTELLE LIMITED Director 1996-08-01 CURRENT 1996-08-01 Active
DOUGLAS JOHN BAKER STEVENSON,PRICE INSURANCE BROKERS LIMITED Director 1994-04-06 CURRENT 1986-05-28 Dissolved 2014-09-16
ROBERT MICHAEL DARLING COVERSURE BRANCHES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
ROBERT MICHAEL DARLING COVERSURE BROKERS LIMITED Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-03-08
ROBERT MICHAEL DARLING JENSTEN GROUP LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT MICHAEL DARLING COVERSURE GROUP (HOLDINGS) LTD Director 2011-07-18 CURRENT 2011-05-05 Dissolved 2014-06-03
ROBERT MICHAEL DARLING DOTCOVER INSURANCE SERVICES LTD Director 2010-02-18 CURRENT 2009-05-06 Dissolved 2016-06-28
ROBERT MICHAEL DARLING JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2009-08-11 CURRENT 2005-09-30 Active
ROBERT MICHAEL DARLING JENSTEN TECHNOLOGIES LIMITED Director 2009-06-16 CURRENT 1985-04-16 Active
ROBERT MICHAEL DARLING COVERSURE INSURANCE SERVICES LIMITED Director 2009-06-16 CURRENT 1989-05-10 Active
SARAH DARLING JENSTEN TECHNOLOGIES LIMITED Director 2017-04-24 CURRENT 1985-04-16 Active
SARAH DARLING COVERSURE BRANCHES LIMITED Director 2017-04-24 CURRENT 2014-07-28 Active
SARAH DARLING JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2017-04-24 CURRENT 2005-09-30 Active
SARAH DARLING COVERSURE INSURANCE SERVICES LIMITED Director 2017-04-24 CURRENT 1989-05-10 Active
STEPHEN GUY PARKER JENSTEN TECHNOLOGIES LIMITED Director 2017-04-24 CURRENT 1985-04-16 Active
STEPHEN GUY PARKER COVERSURE BRANCHES LIMITED Director 2017-04-24 CURRENT 2014-07-28 Active
STEPHEN GUY PARKER JENSTEN UNDERWRITING (COMMERCIAL) LIMITED Director 2017-04-24 CURRENT 2005-09-30 Active
STEPHEN GUY PARKER COVERSURE INSURANCE SERVICES LIMITED Director 2017-04-24 CURRENT 1989-05-10 Active
BRUCE LEONARD WOELLHAF B & L UNDERWRITING AGENCIES LIMITED Director 1998-06-10 CURRENT 1998-06-10 Liquidation

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
2025-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2025-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/24
2025-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2025-01-10Audit exemption subsidiary accounts made up to 2024-03-31
2024-11-14DIRECTOR APPOINTED MR ROBERT CHARLES WILLIAM ORGAN
2024-11-14APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN DAVID HARDIE
2024-09-02REGISTRATION OF A CHARGE / CHARGE CODE 059096400008
2024-07-31CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2024-06-19DIRECTOR APPOINTED JAMIE STEPHEN LEWIS
2024-03-30REGISTRATION OF A CHARGE / CHARGE CODE 059096400007
2023-07-31CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-06-14Change of details for Policyfast Ltd as a person with significant control on 2022-08-26
2023-06-14Change of details for Policyfast Ltd as a person with significant control on 2022-08-26
2023-01-17Director's details changed for Mr Alistair John David Hardie on 2023-01-17
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
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
2022-09-23CH01Director's details changed for Mr Alistair John David Hardie on 2022-09-23
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O C/O Policyfast Ltd Unit 5 Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM C/O C/O Policyfast Ltd Unit 5 Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR
2022-08-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-08-26Change of name with request to seek comments from relevant body
2022-08-26Company name changed city underwriters LIMITED\certificate issued on 26/08/22
2022-08-26CERTNMCompany name changed city underwriters LIMITED\certificate issued on 26/08/22
2022-08-26NM06Change of name with request to seek comments from relevant body
2022-08-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-26AP04Appointment of Shoosmiths Secretaries Limited as company secretary on 2022-07-26
2022-07-26TM02Termination of appointment of Anna Saeidi on 2022-07-26
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-22PSC02Notification of Jensten Group Limited as a person with significant control on 2022-07-22
2022-07-22PSC05Change of details for Policyfast Ltd as a person with significant control on 2016-04-06
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400006
2021-12-20FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-15AP01DIRECTOR APPOINTED MR GRAEME NEAL LALLEY
2021-09-15AP03Appointment of Mrs Anna Saeidi as company secretary on 2021-09-15
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-09-07TM02Termination of appointment of Lisa Siggery on 2021-08-11
2021-07-27CH01Director's details changed for Mr Alistair John David Hardie on 2021-07-14
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400005
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400004
2020-12-12AP03Appointment of Mrs Lisa Siggery as company secretary on 2020-12-11
2020-12-12TM02Termination of appointment of Georgina Elizabeth Bourner on 2020-12-11
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL DARLING
2020-12-03AP01DIRECTOR APPOINTED MR ALISTAIR JOHN DAVID HARDIE
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400003
2020-02-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER FAIRCHILD
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MYLES ROBERT PAUL WAINMAN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DARLING
2019-09-23AP01DIRECTOR APPOINTED MR ANDREW PETER FAIRCHILD
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN BAKER
2019-04-12AP01DIRECTOR APPOINTED MR SIMON IAN TAYLOR
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-04AP01DIRECTOR APPOINTED MR EDWARD GEORGE FITZGERALD HANNAN
2018-11-23AP03Appointment of Mrs Georgina Elizabeth Bourner as company secretary on 2018-11-15
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JUDGE
2018-10-24TM02Termination of appointment of David John Judge on 2018-09-03
2018-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059096400001
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400002
2018-09-30RES01ADOPT ARTICLES 30/09/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BRUCE MILNE
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL THOMAS
2018-02-13CH01Director's details changed for Mr Myles Robin Paul Wainman on 2018-02-07
2018-02-13AP01DIRECTOR APPOINTED MR MYLES ROBIN PAUL WAINMAN
2018-01-08AP01DIRECTOR APPOINTED MR COLIN BRUCE MILNE
2018-01-08AP01DIRECTOR APPOINTED MR BRUCE LEONARD WOELLHAF
2017-12-15AP01DIRECTOR APPOINTED MRS CHERYL DAWN ASTLEY
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-23AP01DIRECTOR APPOINTED MR JEREMY PAUL THOMAS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SINCLAIR
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOPER
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK COVERDALE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK COVERDALE
2017-04-26AP01DIRECTOR APPOINTED MR CARL ANTHONY ASHTON
2017-04-25AP01DIRECTOR APPOINTED MR STEPHEN GUY PARKER
2017-04-25AP01DIRECTOR APPOINTED MRS SARAH DARLING
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAVERS
2017-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059096400001
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0117/08/15 FULL LIST
2014-10-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-29AR0117/08/14 FULL LIST
2014-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JUDGE / 16/08/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-29AR0117/08/13 FULL LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORRIS SINCLAIR / 26/04/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JUDGE / 01/11/2012
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0117/08/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O POLICYFAST LTD UNIT 5 VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR ENGLAND
2012-09-12AP01DIRECTOR APPOINTED MR ROBERT MICHAEL DARLING
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JANET UTTING
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0117/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET LESLEY UTTING / 03/03/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORRIS SINCLAIR / 03/03/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JUDGE / 03/03/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYDNEY HOOPER / 03/03/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COVERDALE / 03/03/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BAKER / 03/03/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN JUDGE / 03/03/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM C/O COVERSURE INSURANCE SERVICES LTD COVERSURE HOUSE VANTAGE PARK WASHINGLEY ROAD HUNTINGDON CAMBRIDGESHIRE PE29 6SR ENGLAND
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 134 TOOLEY STREET LONDON SE1 2TU ENGLAND
2010-09-16AR0117/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JUDGE / 30/06/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN BAKER / 30/06/2010
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SINCLAIR
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOOPER
2010-09-15AP01DIRECTOR APPOINTED MR MICHAEL ROBERT HAVERS
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVENSON
2010-08-10AP01DIRECTOR APPOINTED MR KEVIN MORRIS SINCLAIR
2010-08-10AP01DIRECTOR APPOINTED MR JOHN SYDNEY HOOPER
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM SUITE 2 FOUNTAIN HOUSE 1A ELM PARK STANMORE MIDDLESEX HA7 4AU
2010-07-14AP01DIRECTOR APPOINTED MR JOHN SYDNEY HOOPER
2010-07-14AP01DIRECTOR APPOINTED MR KEVIN MORRIS SINCLAIR
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEVENSON
2010-07-13AP01DIRECTOR APPOINTED JANET LESLEY UTTING
2010-07-13AP01DIRECTOR APPOINTED MARK ANDREW COVERDALE
2010-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-01AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-04-1388(2)AD 31/08/09 GBP SI 900@1=900 GBP IC 100/1000
2010-01-0988(2)AD 18/08/09 GBP SI 98@1=98 GBP IC 2/100
2009-09-21363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-10-01363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-26363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bSECRETARY RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-09-06288aNEW SECRETARY APPOINTED
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 9 LEWIS STREET PONTYCLUN RHONDDA CYNON TAFF CF72 9AD
2006-08-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to JENSTEN UNDERWRITING (BESPOKE) LIMITED 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 UNDERWRITING (BESPOKE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JENSTEN UNDERWRITING (BESPOKE) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31

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 UNDERWRITING (BESPOKE) LIMITED

Intangible Assets
Patents
We have not found any records of JENSTEN UNDERWRITING (BESPOKE) LIMITED registering or being granted any patents
Domain Names

JENSTEN UNDERWRITING (BESPOKE) LIMITED owns 1 domain names.

cityunderwriters.co.uk  

Trademarks
We have not found any records of JENSTEN UNDERWRITING (BESPOKE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JENSTEN UNDERWRITING (BESPOKE) LIMITED. 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 (66220 - Activities of insurance agents and brokers) as JENSTEN UNDERWRITING (BESPOKE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JENSTEN UNDERWRITING (BESPOKE) LIMITED 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 UNDERWRITING (BESPOKE) LIMITED 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 UNDERWRITING (BESPOKE) LIMITED 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.