The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Mrs Fiona Tannenbaum
    Born in April 1951
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Knight, Martin John
    Chemist born in December 1955
    Individual (6 offsprings)
    Officer
    1999-01-11 ~ dissolved
    OF - Director → CIF 0
  • 3
    Tannenbaum, Charles Mendel
    Company Director born in October 1948
    Individual (4 offsprings)
    Officer
    1999-01-18 ~ dissolved
    OF - Director → CIF 0
    Tannenbaum, Charles Mendel
    Company Director
    Individual (4 offsprings)
    Officer
    1999-01-18 ~ dissolved
    OF - Secretary → CIF 0
    Mr Charles Mendel Tannenbaum
    Born in October 1948
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Davis, Georgina Denise
    Individual (44 offsprings)
    Officer
    1999-01-11 ~ 1999-01-18
    OF - Secretary → CIF 0
  • 2
    Tannenbaum, Barry Deon
    Company Director born in January 1966
    Individual
    Officer
    1999-01-18 ~ 2001-01-24
    OF - Director → CIF 0
  • 3
    Burbage, Andrew Samuel
    Pharmacist & Company Director born in May 1952
    Individual (2 offsprings)
    Officer
    2002-06-19 ~ 2003-09-26
    OF - Director → CIF 0
  • 4
    Kahanovitz, Selwyn
    Company Director born in November 1959
    Individual
    Officer
    1999-01-18 ~ 2001-01-24
    OF - Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-01-11 ~ 1999-01-11
    PE - Nominee Secretary → CIF 0
  • 6
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-01-11 ~ 1999-01-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JENSON PHARMACEUTICAL SERVICES LIMITED

Standard Industrial Classification
46460 - Wholesale Of Pharmaceutical Goods
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible fixed assets
448,769 GBP2015-12-31
460,418 GBP2014-12-31
Tangible fixed assets
10,774 GBP2015-12-31
13,624 GBP2014-12-31
Fixed Assets
459,543 GBP2015-12-31
474,042 GBP2014-12-31
Debtors
535,046 GBP2015-12-31
685,418 GBP2014-12-31
Cash at bank and in hand
428 GBP2015-12-31
790,918 GBP2014-12-31
Current Assets
535,474 GBP2015-12-31
1,476,336 GBP2014-12-31
Current liabilities
-747,765 GBP2015-12-31
-1,305,149 GBP2014-12-31
Net Current Assets/Liabilities
-212,291 GBP2015-12-31
171,187 GBP2014-12-31
Total Assets Less Current Liabilities
247,252 GBP2015-12-31
645,229 GBP2014-12-31
Net assets/liabilities including pension asset/liability
247,252 GBP2015-12-31
645,229 GBP2014-12-31
Called-up share capital
235,000 GBP2015-12-31
235,000 GBP2014-12-31
Retained earnings
12,252 GBP2015-12-31
410,229 GBP2014-12-31
Shareholder's fund
247,252 GBP2015-12-31
645,229 GBP2014-12-31
Intangible fixed assets - Cost/valuation
448,769 GBP2015-12-31
460,418 GBP2014-12-31
Intangible fixed assets - Accumulated amortisation/impairment
0 GBP2015-12-31
0 GBP2014-12-31
Cost/valuation of tangible fixed assets
66,620 GBP2015-12-31
65,879 GBP2014-12-31
Depreciation of tangible fixed assets
55,846 GBP2015-12-31
52,255 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
3,591 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
235,000 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
235,000 GBP2015-12-31
235,000 GBP2014-12-31

  • JENSON PHARMACEUTICAL SERVICES LIMITED
    Info
    Registered number 03693533
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex IG9 5LQ
    Private Limited Company incorporated on 1999-01-11 and dissolved on 2019-06-12 (20 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.