Company NamePoint 2 Point (Andover) Limited
DirectorAmit Patel
Company StatusActive
Company Number03440035
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Previous NameJemcon Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Amit Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address213 St. John Street
London
EC1V 4LY
Director NameMr Edmund Paul Malden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1997(1 month, 1 week after company formation)
Appointment Duration18 years (resigned 01 December 2015)
RoleCourier Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Street
Andover
Hampshire
SP10 1DE
Secretary NamePaul John Malden
NationalityBritish
StatusResigned
Appointed08 November 1997(1 month, 1 week after company formation)
Appointment Duration18 years (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressEra Park
Balksbury Hill
Andover
Hampshire
SP11 7LW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepoint2pointandover.co.uk
Telephone01264 333000
Telephone regionAndover

Location

Registered Address213 St. John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Edmund Paul Malden
100.00%
Ordinary

Financials

Year2014
Net Worth£420,900
Cash£327,335
Current Liabilities£68,584

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

29 November 2019Delivered on: 18 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 September 2023Compulsory strike-off action has been discontinued (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
18 September 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 September 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 July 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
18 December 2019Registration of charge 034400350001, created on 29 November 2019 (52 pages)
1 August 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
12 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 November 2018Registered office address changed from Era Park Balksbury Hill Andover Hampshire SP11 7LW to 213 st. John Street London EC1V 4LY on 20 November 2018 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Amit Patel as a person with significant control on 1 December 2016 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Amit Patel as a person with significant control on 1 December 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 2 December 2015
  • GBP 100
(3 pages)
7 March 2016Termination of appointment of Edmund Paul Malden as a director on 1 December 2015 (1 page)
7 March 2016Termination of appointment of Edmund Paul Malden as a director on 1 December 2015 (1 page)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
15 December 2015Termination of appointment of Paul John Malden as a secretary on 1 December 2015 (1 page)
15 December 2015Appointment of Mr Amit Patel as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Paul John Malden as a secretary on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Paul John Malden as a secretary on 1 December 2015 (1 page)
15 December 2015Appointment of Mr Amit Patel as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Amit Patel as a director on 1 December 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Secretary's details changed for Paul John Malden on 1 December 2013 (1 page)
21 January 2014Secretary's details changed for Paul John Malden on 1 December 2013 (1 page)
21 January 2014Secretary's details changed for Paul John Malden on 1 December 2013 (1 page)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 December 2009Director's details changed for Edmund Paul Malden on 7 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Edmund Paul Malden on 7 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Edmund Paul Malden on 7 December 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Return made up to 07/12/08; full list of members (3 pages)
26 August 2009Return made up to 07/12/08; full list of members (3 pages)
12 June 2009Compulsory strike-off action has been suspended (1 page)
12 June 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
22 December 2006Return made up to 07/12/06; full list of members (6 pages)
22 December 2006Return made up to 07/12/06; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 January 2006Return made up to 07/12/05; full list of members (6 pages)
10 January 2006Return made up to 07/12/05; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
14 December 2004Return made up to 07/12/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2003Registered office changed on 14/11/03 from: era park balksbury hill andover hampshire SP11 7LW (2 pages)
14 November 2003Registered office changed on 14/11/03 from: era park balksbury hill andover hampshire SP11 7LW (2 pages)
20 October 2003Registered office changed on 20/10/03 from: orchard cottage farley street, nether wallop stockbridge hampshire SO20 8EL (1 page)
20 October 2003Registered office changed on 20/10/03 from: orchard cottage farley street, nether wallop stockbridge hampshire SO20 8EL (1 page)
10 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
17 December 2002Return made up to 07/12/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
12 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2001Registered office changed on 04/11/01 from: 97 junction road andover hampshire SP10 3JB (1 page)
4 November 2001Registered office changed on 04/11/01 from: 97 junction road andover hampshire SP10 3JB (1 page)
24 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
24 May 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
7 November 2000Return made up to 26/09/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
29 December 1999Return made up to 26/09/99; full list of members (6 pages)
29 December 1999Return made up to 26/09/99; full list of members (6 pages)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1999£ nc 100/41000 06/07/99 (1 page)
23 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 July 1999£ nc 100/41000 06/07/99 (1 page)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Company name changed jemcon LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed jemcon LIMITED\certificate issued on 03/03/99 (2 pages)
3 February 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
3 February 1999Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
9 December 1997Registered office changed on 09/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Registered office changed on 09/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 September 1997Incorporation (18 pages)
26 September 1997Incorporation (18 pages)