Company NameA2B Deliveries Limited
DirectorsGregory James Jenks and Lynda Jenks
Company StatusActive
Company Number04445495
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory James Jenks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Milne Feild
Hatch End
Pinner
Middlesex
HA5 4DP
Director NameMrs Lynda Jenks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(18 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hailsham Drive
Harrow
HA1 4TR
Director NameMr Gerald Lynn Tosh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bucks Avenue
Oxhey
Watford
Hertfordshire
WD19 4AR
Secretary NameLynda Jenks
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Milne Feild
Hatch End
Pinner
Middlesex
HA5 4DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitea2bdeliveries.co.uk

Location

Registered Address190 Carmelite Road
Harrow
HA3 5NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Gregory James Jenks
50.00%
Ordinary A
500 at £1Gregory Jenks
50.00%
Ordinary B

Financials

Year2014
Net Worth-£18,289
Cash£4,067
Current Liabilities£50,029

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 August 2010Director's details changed for Gregory James Jenks on 23 May 2010 (2 pages)
5 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Gregory James Jenks on 23 May 2010 (2 pages)
5 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
12 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 23/05/07; full list of members (2 pages)
4 July 2007Return made up to 23/05/07; full list of members (2 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Location of register of members (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
26 May 2006Return made up to 23/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 July 2004Return made up to 23/05/04; full list of members (7 pages)
13 July 2004Return made up to 23/05/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 January 2004Ad 27/11/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 January 2004Ad 27/11/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
14 January 2004Ad 27/11/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
14 January 2004Ad 27/11/03--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2003Director resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)