Company NameJetpoint Services Limited
Company StatusDissolved
Company Number03765137
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Dinesh Patel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 5 days after company formation)
Appointment Duration17 years, 5 months (closed 11 October 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameMrs Nilaben Patel
NationalityBritish
StatusClosed
Appointed02 January 2007(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 11 October 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NameAngela Clark
NationalityBritish
StatusResigned
Appointed17 May 1999(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address63 Aylesbury Street
Neasden
London
NW10 0AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0808 1204628
Telephone regionFreephone

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

50 at £1Dinesh Patel
50.00%
Ordinary
50 at £1Mrs Nilaben Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,947
Cash£8,902
Current Liabilities£120,738

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

10 January 2005Delivered on: 29 January 2005
Satisfied on: 20 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 June 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
8 June 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Register inspection address has been changed from C/O Richfields Temple House 221-225 Station Road Harrow Middlesex HA1 2th to C/O Richfields Suite 213, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ (1 page)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(4 pages)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(4 pages)
18 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Previous accounting period extended from 21 March 2012 to 31 March 2012 (1 page)
26 November 2012Previous accounting period extended from 21 March 2012 to 31 March 2012 (1 page)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Current accounting period shortened from 30 June 2012 to 21 March 2012 (1 page)
20 February 2012Current accounting period shortened from 30 June 2012 to 21 March 2012 (1 page)
14 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Dinu Patel on 4 May 2010 (2 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Dinu Patel on 4 May 2010 (2 pages)
4 June 2010Director's details changed for Dinu Patel on 4 May 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
3 June 2010Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page)
3 June 2010Secretary's details changed for Mrs Nilaben Patel on 4 May 2010 (1 page)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
8 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
7 May 2008Return made up to 05/05/08; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
3 December 2007Registered office changed on 03/12/07 from: 88-98 college road harrow middlesex HA1 1RA (1 page)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 September 2007Return made up to 05/05/07; full list of members (2 pages)
6 September 2007Return made up to 05/05/07; full list of members (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New secretary appointed (2 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 May 2006Return made up to 05/05/06; full list of members (2 pages)
26 May 2006Return made up to 05/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 June 2005Return made up to 05/05/05; full list of members (5 pages)
3 June 2005Return made up to 05/05/05; full list of members (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2005Particulars of mortgage/charge (9 pages)
29 January 2005Particulars of mortgage/charge (9 pages)
8 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
8 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
17 May 2004Return made up to 05/05/04; full list of members (6 pages)
17 May 2004Return made up to 05/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
9 May 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(6 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 May 2002Return made up to 05/05/02; full list of members (6 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Return made up to 05/05/02; full list of members (6 pages)
25 May 2001Return made up to 05/05/01; full list of members (5 pages)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Secretary's particulars changed (1 page)
25 May 2001Return made up to 05/05/01; full list of members (5 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
22 August 2000Return made up to 05/05/00; full list of members (5 pages)
22 August 2000Return made up to 05/05/00; full list of members (5 pages)
19 January 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
19 January 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
5 July 1999Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1999Ad 17/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 May 1999Registered office changed on 21/05/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 1999Incorporation (17 pages)
5 May 1999Incorporation (17 pages)