UKBizDB.co.uk

BOYDELL & JACKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wingard House, Lincoln Street, Healeywood, BB11 2HW

Secretary22 May 2002Active
Wingard House, Lincoln Street, Healeywood, BB11 2HW

Director17 October 1997Active
Wingard House, Lincoln Street, Healeywood, BB11 2HW

Director-Active
Wingard House, Lincoln Street, Healeywood, BB11 2HW

Director22 May 2002Active
Wingard House, Lincoln Street, Healeywood, BB11 2HW

Director23 February 2000Active
9 Burnsall Place, Barrowford, Nelson, BB9 8RF

Secretary22 February 2000Active
9 Burnsall Place, Barrowford, Nelson, BB9 8RF

Secretary-Active
28 St Annes Close, Church, Accrington, BB5 0EG

Secretary01 September 1993Active
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

Director29 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-23Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.