This company is commonly known as Boydell & Jacks Limited. The company was founded 44 years ago and was given the registration number 01438861. The firm's registered office is in HEALEYWOOD. You can find them at Wingard House, Lincoln Street, Healeywood, Burnley Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BOYDELL & JACKS LIMITED |
---|---|---|
Company Number | : | 01438861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wingard House, Lincoln Street, Healeywood, BB11 2HW | Secretary | 22 May 2002 | Active |
Wingard House, Lincoln Street, Healeywood, BB11 2HW | Director | 17 October 1997 | Active |
Wingard House, Lincoln Street, Healeywood, BB11 2HW | Director | - | Active |
Wingard House, Lincoln Street, Healeywood, BB11 2HW | Director | 22 May 2002 | Active |
Wingard House, Lincoln Street, Healeywood, BB11 2HW | Director | 23 February 2000 | Active |
9 Burnsall Place, Barrowford, Nelson, BB9 8RF | Secretary | 22 February 2000 | Active |
9 Burnsall Place, Barrowford, Nelson, BB9 8RF | Secretary | - | Active |
28 St Annes Close, Church, Accrington, BB5 0EG | Secretary | 01 September 1993 | Active |
Stonemaven 18 Leonard Street, Nelson, BB9 9BX | Director | - | Active |
9 Burnsall Place, Barrowford, Nelson, BB9 8RF | Director | - | Active |
28 St Annes Close, Church, Accrington, BB5 0EG | Director | 29 December 1995 | Active |
Mr Craig Michael Jacks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Address | : | Wingard House, Healeywood, BB11 2HW |
Nature of control | : |
|
Mr Stephen Andrew Jacks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | Wingard House, Healeywood, BB11 2HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Officers | Change person director company with change date. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Change person secretary company with change date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.