Advanced company searchLink opens in new window

J W BOYLIN PROPERTY LIMITED

Company number 05085942

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DF to 16 16 Regent Street Barnsley South Yorkshire S70 2HG on 26 March 2024
21 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 30 April 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
08 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
28 Nov 2019 AD01 Registered office address changed from Maple House Maple Court Tankersley Barnsley United Kingdom to Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DF on 28 November 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
10 Jan 2019 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Maple House Maple Court Tankersley Barnsley on 10 January 2019
11 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Jul 2018 CH03 Secretary's details changed for Nicola Jayne Boylin on 18 July 2018
09 Jul 2018 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 9 July 2018
27 Mar 2018 PSC05 Change of details for Jw Boylin Group Limited as a person with significant control on 30 January 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with updates
13 Mar 2018 AD01 Registered office address changed from Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 13 March 2018
28 Feb 2018 CH01 Director's details changed for Mr Johnathan William Boylin on 23 February 2018
28 Feb 2018 PSC05 Change of details for Jw Boylin Group Limited as a person with significant control on 23 February 2018
28 Feb 2018 AD01 Registered office address changed from Strafford Industrial Park Gilroyd Lane Dodworth Barnsley South Yorkshire S75 3EJ to Suite 1 & 2 Maple House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 28 February 2018
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29