Billingham
Teeside
TS22 5TB
Director Name | Mr Antony Derek Snaith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Park Billingham Teeside TS22 5TB |
Director Name | Jacqueline Louise Pittard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Telecom Sales |
Correspondence Address | Blackwater Cottage Buckland St Mary Somerset TA20 3LE |
Secretary Name | Barbara Mary Wetherall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Telecom Sales |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Director Name | Stephen John Pym |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 October 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Director Name | Mr James Robert Pittard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Director Name | Mrs Jacqueline Louise Pittard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(10 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | zencomtele.com |
---|
Registered Address | Wynyard Park House Wynyard Park Billingham Teeside TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Jp Holdings International LTD 50.00% Ordinary A |
---|---|
500 at £1 | Jp Holdings International LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £335,469 |
Cash | £224 |
Current Liabilities | £190,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: IL2 (2018) Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|
12 December 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
---|---|
14 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
2 May 2023 | Solvency Statement dated 28/04/23 (1 page) |
2 May 2023 | Resolutions
|
2 May 2023 | Statement by Directors (1 page) |
2 May 2023 | Statement of capital on 2 May 2023
|
28 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
22 November 2022 | Confirmation statement made on 7 November 2022 with updates (5 pages) |
1 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (16 pages) |
6 April 2022 | Appointment of Mr Konrad Marek Rutkowski as a director on 5 April 2022 (2 pages) |
6 April 2022 | Registered office address changed from Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Wynyard Park House Wynyard Park Billingham Teeside TS22 5TB on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of James Robert Pittard as a director on 5 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Jacqueline Louise Pittard as a director on 5 April 2022 (1 page) |
6 April 2022 | Notification of Communicate Technology Limited as a person with significant control on 5 April 2022 (2 pages) |
6 April 2022 | Cessation of Jp Holdings (International) Limited as a person with significant control on 5 April 2022 (1 page) |
6 April 2022 | Registration of charge 043185530001, created on 5 April 2022 (33 pages) |
6 April 2022 | Appointment of Mr Antony Derek Snaith as a director on 5 April 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Resolutions
|
30 November 2021 | Resolutions
|
16 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
25 January 2021 | Change of details for Jp Holdings (International) Limited as a person with significant control on 22 January 2021 (2 pages) |
22 January 2021 | Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 January 2021 (1 page) |
22 January 2021 | Director's details changed for Mr James Robert Pittard on 22 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mrs Jacqueline Louise Pittard on 22 January 2021 (2 pages) |
1 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
20 November 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
8 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
30 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
13 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
12 November 2018 | Change of details for Jp Holdings (International) Limited as a person with significant control on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mrs Jacqueline Louise Pittard on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Mr James Robert Pittard on 12 November 2018 (2 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
11 November 2016 | Register inspection address has been changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD (1 page) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 November 2016 | Register inspection address has been changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom to 6th Floor 2 Kingdom Street London W2 6BD (1 page) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2016 | Registered office address changed from 16 Hanover Square London W1S 1HT to 6th Floor 2 Kingdom Street London W2 6BD on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 16 Hanover Square London W1S 1HT to 6th Floor 2 Kingdom Street London W2 6BD on 4 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 October 2014 | Termination of appointment of Stephen John Pym as a director on 13 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Stephen John Pym as a director on 13 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Barbara Mary Wetherall as a secretary on 9 October 2014 (1 page) |
24 September 2014 | Resolutions
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 November 2012 | Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 16 Hanover Square London W1S 1HT United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Ash House Cook Way, Bindon Road Taunton Somerset TA2 6BJ United Kingdom on 19 November 2012 (1 page) |
8 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Appointment of Mrs Jacqueline Louise Pittard as a director (2 pages) |
28 December 2011 | Appointment of Mrs Jacqueline Louise Pittard as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Director's details changed for Stephen John Pym on 1 November 2011 (2 pages) |
14 November 2011 | Director's details changed for Stephen John Pym on 1 November 2011 (2 pages) |
14 November 2011 | Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Director's details changed for Stephen John Pym on 1 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page) |
14 November 2011 | Secretary's details changed for Barbara Mary Wetherall on 1 November 2011 (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Register inspection address has been changed from 11 the Crescent Taunton Somerset TA1 4EA United Kingdom (1 page) |
24 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Register inspection address has been changed from 11 the Crescent Taunton Somerset TA1 4EA United Kingdom (1 page) |
24 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT on 17 November 2010 (1 page) |
11 August 2010 | Appointment of Mr James Robert Pittard as a director (2 pages) |
11 August 2010 | Appointment of Mr James Robert Pittard as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Stephen John Pym on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Stephen John Pym on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Barbara Mary Wetherall on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Stephen John Pym on 1 October 2009 (2 pages) |
23 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 07/11/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
21 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
27 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
27 November 2006 | Return made up to 07/11/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
6 December 2004 | Auditor's resignation (4 pages) |
6 December 2004 | Auditor's resignation (4 pages) |
24 November 2004 | Return made up to 07/11/04; no change of members
|
24 November 2004 | Return made up to 07/11/04; no change of members
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
16 July 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
18 May 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
18 November 2003 | Return made up to 07/11/03; no change of members (6 pages) |
18 November 2003 | Return made up to 07/11/03; no change of members (6 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 3 hammet street taunton somerset TA1 1RZ (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 3 hammet street taunton somerset TA1 1RZ (1 page) |
9 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
9 August 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
11 December 2002 | Return made up to 07/11/02; full list of members
|
11 December 2002 | Return made up to 07/11/02; full list of members
|
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
8 February 2002 | Ad 07/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 February 2002 | Ad 07/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
5 December 2001 | New director appointed (2 pages) |
7 November 2001 | Incorporation (17 pages) |
7 November 2001 | Incorporation (17 pages) |