Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary Name | Nicola Jayne Boylin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(4 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 | 26 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 | 26 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 16 Regent Street Barnsley South Yorkshire S70 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
1 at £1 | Jw Boylin Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
26 March 2024 | Registered office address changed from Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DF to 16 16 Regent Street Barnsley South Yorkshire S70 2HG on 26 March 2024 (1 page) |
21 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 26 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 3DF on 28 November 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 26 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) |
9 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 9 July 2018 (1 page) |
27 March 2018 | Change of details for Jw Boylin Group Limited as a person with significant control on 30 January 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 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 | Director's details changed for Mr Johnathan William Boylin on 23 February 2018 (2 pages) |
28 February 2018 | Change of details for Jw Boylin Group Limited as a person with significant control 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 26 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 26 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 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 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 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 26 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 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 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 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 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 26 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 26 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 26 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 26 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 26 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Johnathan William Boylin on 26 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 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; 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 26/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 26/03/08; 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 26/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 June 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
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 26/03/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/03/05; full list of members (3 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
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) |
26 March 2004 | Incorporation (16 pages) |
26 March 2004 | Incorporation (16 pages) |