BOYDELL & JACKS LIMITED
HEALEYWOOD

Hellopages » Lancashire » Burnley » BB11 2HW

Company number 01438861
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address WINGARD HOUSE, LINCOLN STREET, HEALEYWOOD, BURNLEY LANCASHIRE, BB11 2HW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registration of charge 014388610005, created on 30 January 2017; Satisfaction of charge 3 in full. The most likely internet sites of BOYDELL & JACKS LIMITED are www.boydelljacks.co.uk, and www.boydell-jacks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Burnley Central Rail Station is 0.7 miles; to Burnley Barracks Rail Station is 0.9 miles; to Church & Oswaldtwistle Rail Station is 6.5 miles; to Littleborough Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boydell Jacks Limited is a Private Limited Company. The company registration number is 01438861. Boydell Jacks Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of Boydell Jacks Limited is Wingard House Lincoln Street Healeywood Burnley Lancashire Bb11 2hw. . STARKEY, Christina Anne is a Secretary of the company. HALSTEAD, Paul James is a Director of the company. JACKS, Craig Michael is a Director of the company. JACKS, Stephen Andrew is a Director of the company. KNIGHT, Alexander Mark is a Director of the company. Secretary JACKS, Stephen Andrew has been resigned. Secretary JACKS, Stephen Andrew has been resigned. Secretary ORTON, Barry Kevin has been resigned. Director HUBBERT, Alan Basil has been resigned. Director JACKS, Stephen Andrew has been resigned. Director ORTON, Barry Kevin has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
STARKEY, Christina Anne
Appointed Date: 22 May 2002

Director
HALSTEAD, Paul James
Appointed Date: 17 October 1997
60 years old

Director
JACKS, Craig Michael

53 years old

Director
JACKS, Stephen Andrew
Appointed Date: 22 May 2002
60 years old

Director
KNIGHT, Alexander Mark
Appointed Date: 23 February 2000
60 years old

Resigned Directors

Secretary
JACKS, Stephen Andrew
Resigned: 22 May 2002
Appointed Date: 22 February 2000

Secretary
JACKS, Stephen Andrew
Resigned: 01 September 1993

Secretary
ORTON, Barry Kevin
Resigned: 22 February 2000
Appointed Date: 01 September 1993

Director
HUBBERT, Alan Basil
Resigned: 29 December 1995
91 years old

Director
JACKS, Stephen Andrew
Resigned: 22 May 2002
60 years old

Director
ORTON, Barry Kevin
Resigned: 22 February 2000
Appointed Date: 29 December 1995
76 years old

Persons With Significant Control

Mr Stephen Andrew Jacks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Michael Jacks
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOYDELL & JACKS LIMITED Events

23 Mar 2017
Confirmation statement made on 13 March 2017 with updates
01 Feb 2017
Registration of charge 014388610005, created on 30 January 2017
23 Dec 2016
Satisfaction of charge 3 in full
21 Dec 2016
Registration of charge 014388610004, created on 15 December 2016
15 Dec 2016
Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,100

...
... and 105 more events
21 Aug 1987
Group accounts for a small company made up to 31 December 1986

13 Apr 1987
New director appointed

15 Aug 1986
Group of companies' accounts made up to 31 December 1985

15 Aug 1986
Return made up to 11/03/86; full list of members

20 Jul 1979
Incorporation

BOYDELL & JACKS LIMITED Charges

30 January 2017
Charge code 0143 8861 0005
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21-23 malborough street, burnley…
15 December 2016
Charge code 0143 8861 0004
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 23 December 2016
Persons entitled: Jacks Group Executive Pension Scheme Acting by Craig Andrew Jacks Stephen Andrew Jacks & Fairmount Trustee Services Limited
Description: Units 21 & 23 marlborough road industrial estate…
11 March 1981
Guarantee & debenture
Delivered: 18 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
3 September 1979
Guarantee & debenture
Delivered: 7 September 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertataking and all…