JW BOYLIN GROUP LIMITED
BARNSLEY J.W.BOYLIN & CO. LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3EJ

Company number 00532492
Status Active
Incorporation Date 26 April 1954
Company Type Private Limited Company
Address UNIT 9 STRAFFORD INDUSTRIAL PARK, GILROYD LANE, DODWORTH, BARNSLEY, SOUTH YORKSHIRE, S75 3EJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 6,575 ; Registration of charge 005324920019, created on 23 February 2016. The most likely internet sites of JW BOYLIN GROUP LIMITED are www.jwboylingroup.co.uk, and www.jw-boylin-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Jw Boylin Group Limited is a Private Limited Company. The company registration number is 00532492. Jw Boylin Group Limited has been working since 26 April 1954. The present status of the company is Active. The registered address of Jw Boylin Group Limited is Unit 9 Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3ej. . BOYLIN, Nicola Jayne is a Secretary of the company. BOYLIN, Johnathan William is a Director of the company. BOYLIN, Nicola Jayne is a Director of the company. Secretary BOYLIN, Johnathan William has been resigned. Secretary BOYLIN, Rose Mary has been resigned. Director BOYLIN, Gordon has been resigned. Director BOYLIN, Jean has been resigned. Director BOYLIN, Rose Mary has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BOYLIN, Nicola Jayne
Appointed Date: 03 August 2006

Director
BOYLIN, Johnathan William
Appointed Date: 20 December 1991
54 years old

Director
BOYLIN, Nicola Jayne
Appointed Date: 19 March 2014
50 years old

Resigned Directors

Secretary
BOYLIN, Johnathan William
Resigned: 03 August 2006
Appointed Date: 16 February 1994

Secretary
BOYLIN, Rose Mary
Resigned: 28 August 1993

Director
BOYLIN, Gordon
Resigned: 30 October 1992
92 years old

Director
BOYLIN, Jean
Resigned: 23 January 2006
92 years old

Director
BOYLIN, Rose Mary
Resigned: 28 August 1993
115 years old

JW BOYLIN GROUP LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6,575

02 Mar 2016
Registration of charge 005324920019, created on 23 February 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6,575

...
... and 98 more events
12 Aug 1987
Return made up to 14/07/87; full list of members

23 Jul 1986
Accounts for a small company made up to 26 April 1986

23 Jul 1986
Return made up to 18/07/86; full list of members

26 Apr 1954
Certificate of incorporation
26 Apr 1954
Incorporation

JW BOYLIN GROUP LIMITED Charges

23 February 2016
Charge code 0053 2492 0019
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gordon works. 49 velley road. Sheffield…
30 June 2015
Charge code 0053 2492 0018
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Massarellas yard 177 agbrigg road wakefield t/no WYK744197…
30 April 2015
Charge code 0053 2492 0017
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at thornes lane wharf wakefield t/no WYK686158…
1 October 2014
Charge code 0053 2492 0016
Delivered: 4 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at william street swinton mexborough south yorks…
5 August 2014
Charge code 0053 2492 0015
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at teasdale street bradford t/no's WYK148408(part)…
1 November 2013
Charge code 0053 2492 0014
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The cutting edge cross myrtle street leathley road leeds…
11 December 2012
Deed of legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old council depot, biscay lane, wath upon dearne…
11 December 2012
Legal mortgage
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1-22 wakefield road, barnsley all plant and machinery…
4 May 2012
Mortgage debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 May 2012
Deed of legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land & buildings strafford industrial park gilroyd lane…
4 May 2012
Deed of legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 agnes road barnsley and all plant and machinery owned by…
4 May 2012
Deed of legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 maple court tankersley barnsley and all plant and…
4 May 2012
Deed of legal mortgage
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at colliery road sheffield south…
23 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 agnes road barnsley. By way of fixed charge the benefit…
19 January 2007
Legal charge
Delivered: 25 January 2007
Status: Satisfied on 21 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 65 & 65A high street wombwell barnsley south yorkshire and…
11 February 2005
Legal charge
Delivered: 22 February 2005
Status: Satisfied on 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4,maple road.tankersley,barnsley,south yorkshire. By…
30 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at strafford colliery dodworth…
19 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 17 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 19 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…