ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jenson Partners LLP

Jenson Partners LLP is an active company incorporated on 1 December 2009 with the registered office located in Macclesfield, Cheshire. Jenson Partners LLP was registered 15 years ago.
Status
Active
Active since incorporation
Company No
OC350461
Limited liability partnership
Age
15 years
Incorporated 1 December 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (9 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
2 Maple Court
Davenport Street
Macclesfield
Cheshire
SK10 1JE
England
Address changed on 28 Feb 2024 (1 year 6 months ago)
Previous address was 2nd Floor, Runway East 20 st. Thomas Street London SE1 9RS England
Telephone
Unreported
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
2
British • Lives in England • Born in May 1974
British • Lives in England • Born in Aug 1970
British • Lives in Netherlands • Born in Jun 1959
British • Lives in UK • Born in Feb 1961
British • Lives in England • Born in Sep 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jenson Funding Partners LLP
Mr William John Aiken, Mrs Sarah Jane Barber Smith, and 1 more are mutual people.
Active
Jenson Solutions Ltd
Mrs Sarah Jane Barber Smith and Paul Niall Jenkinson are mutual people.
Active
Sci Management Limited
Mrs Sarah Jane Barber Smith is a mutual person.
Active
Cornel Partners Limited
Paul Niall Jenkinson is a mutual person.
Active
Clear World Water Technology Ltd
Stuart Gilmore is a mutual person.
Active
Headley OLD Freemen's Cricket Club Limited
Mr Andrew James Pickering is a mutual person.
Active
Optimicer Limited
Paul Niall Jenkinson is a mutual person.
Active
Amalgamated Smart Metering Limited
Mr William John Aiken is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£103.63K
Decreased by £18.24K (-15%)
Total Liabilities
£0
Same as previous period
Net Assets
£103.63K
Decreased by £18.24K (-15%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Clinton Edwin Everard Resigned
1 Year 6 Months Ago on 4 Mar 2024
Mr Paul Niall Jenkinson Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Ms Sarah Jane Barber Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Ms Sarah Jane Barber Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Dec 2023
Get Credit Report
Discover Jenson Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Confirmation statement made on 1 December 2024 with no updates
Submitted on 13 Dec 2024
Member's details changed for Ms Sarah Jane Barber on 1 March 2024
Submitted on 5 Mar 2024
Member's details changed for Ms Sarah Jane Barber on 1 March 2024
Submitted on 5 Mar 2024
Member's details changed for Mr Paul Niall Jenkinson on 1 March 2024
Submitted on 5 Mar 2024
Termination of appointment of Clinton Edwin Everard as a member on 4 March 2024
Submitted on 4 Mar 2024
Registered office address changed from 2nd Floor, Runway East 20 st. Thomas Street London SE1 9RS England to 2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 February 2024
Submitted on 28 Feb 2024
Registered office address changed from 2 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Jan 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 13 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year