Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary Name | Nicola Jayne Boylin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(5 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | jwboylingroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 321800 |
Telephone region | Barnsley |
Registered Address | 16 Regent Street 16 Regent Street Barnsley S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | J W Boylin Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
5 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
21 June 2023 | Registered 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 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
11 February 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 April 2020 | Resolutions
|
16 April 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
28 November 2019 | Registered 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 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
10 January 2019 | Registered 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 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 July 2018 | Secretary's details changed for Nicola Jayne Boylin on 18 July 2018 (1 page) |
6 July 2018 | Registered 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 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
13 March 2018 | Registered 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 2018 | Registered 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 2018 | Change of details for Jw Boylin Group Limited as a person with significant control on 23 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages) |
30 January 2018 | Resolutions
|
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 October 2017 | Director's details changed for Mr Johnathan William Boylin on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Johnathan William Boylin on 2 October 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
9 June 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Director's details changed for Johnathan William Boylin on 25 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Johnathan William Boylin on 25 March 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 October 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 June 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 June 2006 | Return made up to 25/03/06; full list of members (2 pages) |
23 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 May 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
9 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 25/03/05; full list of members (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
25 March 2004 | Incorporation (16 pages) |
25 March 2004 | Incorporation (16 pages) |