Company NameZip Telecom Limited
Company StatusDissolved
Company Number07241457
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameJ&E Telecoms Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Fontana
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2011(11 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 11 October 2022)
RoleTelecoms Advisor
Country of ResidenceUnited Kingdom
Correspondence Address67 Forest Close
Wakefield
West Yorkshire
WF1 4TL
Director NameMs Joanne Belcher Belcher
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Barnstone Vale
Wakefield
WF1 4TW
Director NameMs Erin Walshaw
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ouse Bank
Selby
YO8 5AY

Contact

Websitewww.optionboxhd.com

Location

Registered AddressUnit 5f Carr Mills Business Centre
919 Bradford Road
Birstall
West Yorkshire
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

2 at £1Joanne Belcher LTD
50.00%
Ordinary
2 at £1Mr Michael Fontana
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,050
Current Liabilities£27,381

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 July 2020Accounts for a dormant company made up to 31 May 2020 (9 pages)
11 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 May 2019 (9 pages)
3 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
9 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
11 May 2017Director's details changed for Mr Michael Fontana on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Mr Michael Fontana on 11 May 2017 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(3 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(3 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(3 pages)
18 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 4
(3 pages)
11 July 2014Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 1 Mariner Court Calder Park Wakefield WF4 3FL England on 11 July 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-04
(4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-04
(4 pages)
4 May 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-04
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Micheal Fontana as a director (3 pages)
6 May 2011Termination of appointment of Erin Walshaw as a director (2 pages)
6 May 2011Termination of appointment of Joanne Belcher as a director (2 pages)
6 May 2011Termination of appointment of Joanne Belcher as a director (2 pages)
6 May 2011Termination of appointment of Erin Walshaw as a director (2 pages)
6 May 2011Appointment of Micheal Fontana as a director (3 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 4
(4 pages)
14 June 2010Resolutions
  • RES13 ‐ Section 551 & 685 & 560 09/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 June 2010Resolutions
  • RES13 ‐ Section 551 & 685 & 560 09/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 4
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 4
(4 pages)
11 May 2010Change of name notice (3 pages)
11 May 2010Company name changed j&e telecoms LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
11 May 2010Change of name notice (3 pages)
11 May 2010Company name changed j&e telecoms LIMITED\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
4 May 2010Incorporation (23 pages)
4 May 2010Incorporation (23 pages)