Company NameJ W Boylin Group Limited
Company StatusActive
Company Number00532492
CategoryPrivate Limited Company
Incorporation Date26 April 1954(70 years ago)
Previous NamesJ.W.Boylin & Co. Limited and JW Boylin Group Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Johnathan William Boylin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 December 1991(37 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP
Secretary NameNicola Jayne Boylin
NationalityBritish
StatusCurrent
Appointed03 August 2006(52 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleOffice Manager
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMrs Nicola Jayne Boylin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(59 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameMiss Alice Howarth
StatusCurrent
Appointed01 July 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMiss Alice Bethany Howarth
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(67 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressMaple House Maple Court
Tankersley
Barnsley
S75 3DP
Director NameMr Gordon Boylin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 1992)
RoleEngineer
Correspondence AddressTreelands Cottage Gilroyd Lane Stainborough
Barnsley
South Yorkshire
S75 3EH
Director NameJean Boylin
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 January 2006)
RoleSecretary
Correspondence AddressTreelands Cottage Gilroyd Lane Stainborough
Barnsley
South Yorkshire
S75 3EH
Director NameRose Mary Boylin
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1993)
RoleSecretary
Correspondence Address32 Lingard Street
Barnsley
South Yorkshire
S75 2SW
Secretary NameRose Mary Boylin
NationalityBritish
StatusResigned
Appointed26 June 1991(37 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1993)
RoleCompany Director
Correspondence Address32 Lingard Street
Barnsley
South Yorkshire
S75 2SW
Secretary NameMr Johnathan William Boylin
NationalityEnglish
StatusResigned
Appointed16 February 1994(39 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTreelands Lodge
Gilroyd Lane Stainborough
Barnsley
South Yorkshire
S75 3EH

Contact

Websitewww.jwboylingroup.co.uk
Email address[email protected]
Telephone01226 321800
Telephone regionBarnsley

Location

Registered Address16 Regent Street 16 Regent Street
Barnsley
S70 2HG
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.6k at £1Johnathan William Boylin
69.34%
Ordinary
350 at £1Joanna Boylin
5.32%
Ordinary
833 at £1Jacqueline Victoria Kelsen
12.67%
Ordinary
833 at £1Lorraine Angela Green
12.67%
Ordinary

Financials

Year2014
Net Worth£2,108,801
Cash£12,019
Current Liabilities£502,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

4 May 2012Delivered on: 11 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 agnes road barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 maple court tankersley barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at colliery road sheffield south yorks.all plant machinery fixtures fittings all other chattels insurances and rents see image for full details.
Outstanding
21 April 2021Delivered on: 22 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 February 2021Delivered on: 23 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Gordon works, 49 valley road,. Sheffield, S8 9FT with title numbers SYK526531, SYK367690 and SYK526532. Maple court, barnsley, S75 3DP with title number SYK430826. Massarellas yard, 177 agbrigg. Road, wakefield, WF1 5BU with title number SYK744197. Stafford industrial estate,. Gilroyd lane, barnsley, S75 3E1 with title numbers SYK656907, SYK656908, SYK106105, SYK196245 and SYK492780. Wakefield road industrial. Estate, barnsley, S71 1NU with title numbers SYK385665 and SYK225636. Wath site, biscay lane,. Rotherham, S63 6PX with title numbers SYK585577. Sheffield container yard,. Colliery road, sheffield, S4 8AQ with title number SYK429984. Bradford container yard,. Teasdale street, bradford, BD4. 7QL with title number YY39130. Leeds container yard, myrtle. Street, leeds, LS10 1BU with title number SYK427394.
Outstanding
5 December 2020Delivered on: 5 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 February 2016Delivered on: 2 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Gordon works. 49 velley road. Sheffield.
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Massarellas yard 177 agbrigg road wakefield t/no WYK744197.
Outstanding
30 April 2015Delivered on: 15 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at thornes lane wharf wakefield t/no WYK686158.
Outstanding
1 October 2014Delivered on: 4 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at william street swinton mexborough south yorks SYK296816.
Outstanding
5 August 2014Delivered on: 9 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at teasdale street bradford t/no's WYK148408(part) WYK257800 and WYK275586.
Outstanding
1 November 2013Delivered on: 5 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The cutting edge cross myrtle street leathley road leeds. Notification of addition to or amendment of charge.
Outstanding
11 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old council depot, biscay lane, wath upon dearne, rotherham, south yorkshire all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
11 December 2012Delivered on: 14 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-22 wakefield road, barnsley all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings strafford industrial park gilroyd lane dodworth barnsley and all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums see image for full details.
Outstanding
23 February 2007Delivered on: 3 March 2007
Satisfied on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 agnes road barnsley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 2007Delivered on: 25 January 2007
Satisfied on: 21 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 65A high street wombwell barnsley south yorkshire and land at rear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 February 2005Delivered on: 22 February 2005
Satisfied on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4,maple road.tankersley,barnsley,south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2004Delivered on: 5 August 2004
Satisfied on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at strafford colliery dodworth barnsley south yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2004Delivered on: 30 July 2004
Satisfied on: 17 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
15 May 2002Delivered on: 21 May 2002
Satisfied on: 19 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

27 March 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
26 January 2024Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page)
20 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
20 June 2023Registered office address changed from Maple House Maple Court Tankersley Barnsley S75 3DP England to 16 Regent Street 16 Regent Street Barnsley S70 2HG on 20 June 2023 (1 page)
27 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 February 2022Appointment of Miss Alice Bethany Howarth as a director on 28 February 2022 (2 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
22 April 2021Registration of charge 005324920022, created on 21 April 2021 (30 pages)
23 February 2021Registration of charge 005324920021, created on 8 February 2021 (40 pages)
5 December 2020Registration of charge 005324920020, created on 5 December 2020 (43 pages)
9 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (3 pages)
1 November 2019Satisfaction of charge 9 in full (4 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 July 2019Appointment of Miss Alice Howarth as a secretary on 1 July 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
24 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
15 January 2019Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley S75 3DP on 15 January 2019 (1 page)
20 August 2018Director's details changed for Mrs Nicola Jayne Boylin on 20 August 2018 (2 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 July 2018Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 6 July 2018 (1 page)
13 March 2018Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018 (1 page)
28 February 2018Registered office address changed from Unit 9 Strafford Industrial Park Gilroyd Lane, Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018 (1 page)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Notification of Johnathan William Boylin as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Johnathan William Boylin as a person with significant control on 6 April 2016 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6,575
(6 pages)
22 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6,575
(6 pages)
2 March 2016Registration of charge 005324920019, created on 23 February 2016 (18 pages)
2 March 2016Registration of charge 005324920019, created on 23 February 2016 (18 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,575
(4 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,575
(4 pages)
14 July 2015Registration of charge 005324920018, created on 30 June 2015 (18 pages)
14 July 2015Registration of charge 005324920018, created on 30 June 2015 (18 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,575
(4 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,575
(4 pages)
15 May 2015Registration of charge 005324920017, created on 30 April 2015 (18 pages)
15 May 2015Registration of charge 005324920017, created on 30 April 2015 (18 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 October 2014Registration of charge 005324920016, created on 1 October 2014 (20 pages)
4 October 2014Registration of charge 005324920016, created on 1 October 2014 (20 pages)
4 October 2014Registration of charge 005324920016, created on 1 October 2014 (20 pages)
9 August 2014Registration of charge 005324920015, created on 5 August 2014 (19 pages)
9 August 2014Registration of charge 005324920015, created on 5 August 2014 (19 pages)
9 August 2014Registration of charge 005324920015, created on 5 August 2014 (19 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,575
(4 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,575
(4 pages)
21 March 2014Appointment of Mrs Nicola Jayne Boylin as a director (2 pages)
21 March 2014Appointment of Mrs Nicola Jayne Boylin as a director (2 pages)
26 February 2014Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Johnathan William Boylin on 26 February 2014 (2 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 November 2013Registration of charge 005324920014 (17 pages)
5 November 2013Registration of charge 005324920014 (17 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 July 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
1 July 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
21 January 2013Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
14 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 September 2010Director's details changed for Johnathan William Boylin on 26 June 2010 (2 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Nicola Jayne Boylin on 26 June 2010 (1 page)
14 September 2010Secretary's details changed for Nicola Jayne Boylin on 26 June 2010 (1 page)
14 September 2010Director's details changed for Johnathan William Boylin on 26 June 2010 (2 pages)
14 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 July 2009Return made up to 26/06/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 July 2008Return made up to 26/06/08; full list of members (5 pages)
24 July 2008Return made up to 26/06/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 26/06/07; full list of members (4 pages)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: strafford industrial park gilroyd lane dodworth barnsley S75 3EJ (1 page)
16 August 2007Registered office changed on 16/08/07 from: strafford industrial park gilroyd lane dodworth barnsley S75 3EJ (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Return made up to 26/06/07; full list of members (4 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006New secretary appointed (1 page)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Director resigned (1 page)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 September 2005Return made up to 26/06/05; full list of members (4 pages)
16 September 2005Return made up to 26/06/05; full list of members (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
21 January 2005Return made up to 26/06/04; full list of members (9 pages)
21 January 2005Return made up to 26/06/04; full list of members (9 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
5 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
5 May 2004Accounts for a small company made up to 30 April 2003 (8 pages)
16 April 2004Company name changed J.W.boylin & co. LIMITED\certificate issued on 16/04/04 (2 pages)
16 April 2004Company name changed J.W.boylin & co. LIMITED\certificate issued on 16/04/04 (2 pages)
15 August 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2003Return made up to 26/06/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(9 pages)
8 August 2002Return made up to 26/06/02; full list of members
  • 363(287) ‐ Registered office changed on 08/08/02
(9 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
29 July 2001Return made up to 26/06/01; full list of members (8 pages)
29 July 2001Return made up to 26/06/01; full list of members (8 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
29 September 2000Return made up to 26/06/00; full list of members (8 pages)
29 September 2000Return made up to 26/06/00; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
23 July 1999Return made up to 26/06/99; full list of members (6 pages)
26 April 1999Accounting reference date extended from 26/04/99 to 30/04/99 (1 page)
26 April 1999Accounting reference date extended from 26/04/99 to 30/04/99 (1 page)
30 September 1998Accounts for a small company made up to 26 April 1998 (7 pages)
30 September 1998Accounts for a small company made up to 26 April 1998 (7 pages)
20 August 1998Return made up to 26/06/98; change of members (6 pages)
20 August 1998Return made up to 26/06/98; change of members (6 pages)
12 September 1997Accounts for a small company made up to 26 April 1997 (7 pages)
12 September 1997Accounts for a small company made up to 26 April 1997 (7 pages)
19 August 1997Return made up to 26/06/97; no change of members (4 pages)
19 August 1997Return made up to 26/06/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 26 April 1996 (8 pages)
3 January 1997Accounts for a small company made up to 26 April 1996 (8 pages)
14 August 1996Return made up to 26/06/96; full list of members (6 pages)
14 August 1996Return made up to 26/06/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 26 April 1995 (7 pages)
21 June 1996Accounts for a small company made up to 26 April 1995 (7 pages)
16 October 1995Return made up to 26/06/95; no change of members (4 pages)
16 October 1995Return made up to 26/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
26 April 1954Incorporation (18 pages)
26 April 1954Incorporation (18 pages)
26 April 1954Certificate of incorporation (1 page)
26 April 1954Certificate of incorporation (1 page)