Wakefield
West Yorkshire
WF1 4TL
Director Name | Ms Joanne Belcher Belcher |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Barnstone Vale Wakefield WF1 4TW |
Director Name | Ms Erin Walshaw |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ouse Bank Selby YO8 5AY |
Website | www.optionboxhd.com |
---|
Registered Address | Unit 5f Carr Mills Business Centre 919 Bradford Road Birstall West Yorkshire WF17 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
2 at £1 | Joanne Belcher LTD 50.00% Ordinary |
---|---|
2 at £1 | Mr Michael Fontana 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,050 |
Current Liabilities | £27,381 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 July 2020 | Accounts for a dormant company made up to 31 May 2020 (9 pages) |
---|---|
11 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Mr Michael Fontana on 11 May 2017 (2 pages) |
11 May 2017 | Director's details changed for Mr Michael Fontana on 11 May 2017 (2 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 July 2014 | Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL England on 11 July 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
4 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Appointment of Micheal Fontana as a director (3 pages) |
6 May 2011 | Termination of appointment of Erin Walshaw as a director (2 pages) |
6 May 2011 | Termination of appointment of Joanne Belcher as a director (2 pages) |
6 May 2011 | Termination of appointment of Joanne Belcher as a director (2 pages) |
6 May 2011 | Termination of appointment of Erin Walshaw as a director (2 pages) |
6 May 2011 | Appointment of Micheal Fontana as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
11 May 2010 | Change of name notice (3 pages) |
11 May 2010 | Company name changed j&e telecoms LIMITED\certificate issued on 11/05/10
|
11 May 2010 | Change of name notice (3 pages) |
11 May 2010 | Company name changed j&e telecoms LIMITED\certificate issued on 11/05/10
|
4 May 2010 | Incorporation (23 pages) |
4 May 2010 | Incorporation (23 pages) |