J W BOYLIN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTermination of appointment of Alice Howarth as a secretary on 2025-06-15

View Document

27/08/2527 August 2025 NewTermination of appointment of Alice Bethany Howarth as a director on 2025-06-15

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920017 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920019 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920018 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920016 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920015 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 005324920014 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 13 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 12 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 11 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 10 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 8 in full

View Document

10/06/2510 June 2025 Satisfaction of charge 7 in full

View Document

24/02/2524 February 2025 Appointment of Mr Peter John Egan as a director on 2025-01-01

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-04-28 to 2024-04-27

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

20/06/2320 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 2023-06-20

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Appointment of Miss Alice Bethany Howarth as a director on 2022-02-28

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 005324920022

View Document

23/02/2123 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 005324920021

View Document

05/12/205 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005324920020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/07/191 July 2019 SECRETARY APPOINTED MISS ALICE HOWARTH

View Document

21/02/1921 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM SUITE 1 & 2 MAPLE HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP ENGLAND

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE BOYLIN / 20/08/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM SUITE 1 & 2 MAPLE HOUSE MAPLE COURT TANKERSLEY BARNSLEY SOUTH YORKSHIRE S75 3DP ENGLAND

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM UNIT 9 STRAFFORD INDUSTRIAL PARK GILROYD LANE, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3EJ

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED JW BOYLIN GROUP LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN WILLIAM BOYLIN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 005324920019

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005324920018

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005324920017

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/10/144 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005324920016

View Document

09/08/149 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005324920015

View Document

04/08/144 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS NICOLA JAYNE BOYLIN

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN WILLIAM BOYLIN / 26/02/2014

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005324920014

View Document

01/08/131 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1216 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/07/1226 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1129 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN WILLIAM BOYLIN / 26/06/2010

View Document

14/09/1014 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE BOYLIN / 26/06/2010

View Document

22/04/1022 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/08/0716 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/08/0716 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: STRAFFORD INDUSTRIAL PARK GILROYD LANE DODWORTH BARNSLEY S75 3EJ

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED J.W.BOYLIN & CO. LIMITED CERTIFICATE ISSUED ON 16/04/04

View Document

15/08/0315 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 26/04/99 TO 30/04/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 26/06/98; CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 26/06/94; CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/92

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/90

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 14/07/89; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/89

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 06/06/88; NO CHANGE OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/87

View Document

12/08/8712 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/86

View Document

26/04/5426 April 1954 CERTIFICATE OF INCORPORATION

View Document

26/04/5426 April 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company