Company NameThe Crofts Business Centre Limited
DirectorJohnathan William Boylin
Company StatusActive
Company Number05084506
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NamesJW Boylin Developers Limited and J W Boylin Developers Limited

Business Activity

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

Directors

Director NameMr Johnathan William Boylin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2004(5 days after company formation)
Appointment Duration20 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameNicola Jayne Boylin
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressSuite 1 & 2 Maple House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejwboylingroup.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

1 at £1J W Boylin Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
5 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
21 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 21 June 2023 (1 page)
4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
11 February 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
16 April 2020Registered office address changed from Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP to Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ on 16 April 2020 (1 page)
16 April 2020Registered office address changed from Unit 1 Gilroyd Lane Dodworth Barnsley S75 3EJ England to Maple House Maple Court Tankersley Barnsley S75 3DP on 16 April 2020 (1 page)
31 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 November 2019Registered office address changed from Maple House Maple Court Tankersley Barnsley United Kingdom to Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 November 2019 (2 pages)
28 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
10 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 on 10 January 2019 (1 page)
11 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 July 2018Secretary's details changed for Nicola Jayne Boylin on 18 July 2018 (1 page)
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)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
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 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)
28 February 2018Change of details for Jw Boylin Group Limited as a person with significant control on 23 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 October 2017Director's details changed for Mr Johnathan William Boylin on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Johnathan William Boylin on 2 October 2017 (2 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 June 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
12 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Director's details changed for Johnathan William Boylin on 25 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Johnathan William Boylin on 25 March 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
1 April 2008Return made up to 25/03/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
29 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
26 June 2006Return made up to 25/03/06; full list of members (2 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
26 June 2006Return made up to 25/03/06; full list of members (2 pages)
23 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
23 May 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
9 May 2005Return made up to 25/03/05; full list of members (3 pages)
9 May 2005Return made up to 25/03/05; full list of members (3 pages)
18 April 2005Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
25 March 2004Incorporation (16 pages)
25 March 2004Incorporation (16 pages)