BOYDELL & JACKS LIMITED

Register to unlock more data on OkredoRegister

BOYDELL & JACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01438861

Incorporation date

20/07/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wingard House, Lincoln Street, Healeywood, Burnley Lancashire BB11 2HWCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1979)
dot icon01/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/12/2023
Change of details for Mr Stephen Andrew Jacks as a person with significant control on 2023-12-13
dot icon13/12/2023
Director's details changed for Mr Stephen Andrew Jacks on 2023-12-13
dot icon01/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon15/11/2023
Secretary's details changed for Christina Anne Starkey on 2023-11-15
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Director's details changed for Mr Stephen Andrew Jacks on 2021-03-25
dot icon29/03/2021
Change of details for Mr Stephen Andrew Jacks as a person with significant control on 2021-03-25
dot icon19/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon21/12/2017
Director's details changed for Alexander Mark Knight on 2017-12-21
dot icon11/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon01/02/2017
Registration of charge 014388610005, created on 2017-01-30
dot icon23/12/2016
Satisfaction of charge 3 in full
dot icon21/12/2016
Registration of charge 014388610004, created on 2016-12-15
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-18
dot icon05/12/2016
Memorandum and Articles of Association
dot icon05/12/2016
Resolutions
dot icon05/12/2016
Statement of company's objects
dot icon29/11/2016
Director's details changed for Stephen Andrew Jacks on 2016-11-29
dot icon25/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon19/08/2014
Director's details changed for Alexander Mark Knight on 2014-08-19
dot icon19/08/2014
Director's details changed for Stephen Andrew Jacks on 2014-08-19
dot icon19/08/2014
Director's details changed for Craig Michael Jacks on 2014-08-19
dot icon19/08/2014
Director's details changed for Paul James Halstead on 2014-08-19
dot icon19/08/2014
Secretary's details changed for Christina Anne Starkey on 2014-08-19
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon12/12/2013
Director's details changed for Craig Michael Jacks on 2013-12-01
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon05/04/2011
Register(s) moved to registered inspection location
dot icon05/04/2011
Register inspection address has been changed
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon29/03/2010
Director's details changed for Paul James Halstead on 2010-03-26
dot icon29/03/2010
Director's details changed for Craig Michael Jacks on 2010-03-26
dot icon29/03/2010
Director's details changed for Alexander Mark Knight on 2010-03-26
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 13/03/08; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-12-31
dot icon23/03/2007
Return made up to 13/03/07; full list of members
dot icon23/03/2007
Director's particulars changed
dot icon28/04/2006
Accounts for a small company made up to 2005-12-31
dot icon03/04/2006
Return made up to 13/03/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2005
Director's particulars changed
dot icon05/04/2005
Director's particulars changed
dot icon04/04/2005
Return made up to 13/03/05; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Return made up to 13/03/04; full list of members
dot icon30/04/2003
Secretary resigned
dot icon23/04/2003
Return made up to 13/03/03; full list of members
dot icon23/04/2003
New director appointed
dot icon27/02/2003
Accounts for a small company made up to 2002-12-31
dot icon30/05/2002
Auditor's resignation
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New secretary appointed
dot icon18/03/2002
Return made up to 13/03/02; full list of members
dot icon07/03/2002
Accounts for a small company made up to 2001-12-31
dot icon29/03/2001
Return made up to 13/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/05/2000
Director's particulars changed
dot icon20/03/2000
Return made up to 13/03/00; full list of members
dot icon07/03/2000
New director appointed
dot icon07/03/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned;director resigned
dot icon08/03/1999
Return made up to 13/03/99; full list of members
dot icon08/03/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 13/03/98; no change of members
dot icon28/10/1997
New director appointed
dot icon04/03/1997
Accounts for a small company made up to 1996-12-31
dot icon04/03/1997
Return made up to 13/03/97; no change of members
dot icon02/04/1996
Accounts for a small company made up to 1995-12-31
dot icon02/04/1996
Return made up to 12/03/96; full list of members
dot icon16/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon15/03/1995
Accounts for a small company made up to 1994-12-31
dot icon06/03/1995
Return made up to 12/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 12/03/94; no change of members
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
Accounts for a small company made up to 1993-12-31
dot icon28/11/1993
New secretary appointed
dot icon29/03/1993
Return made up to 12/03/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-12-31
dot icon04/06/1992
Accounts for a small company made up to 1991-12-31
dot icon26/03/1992
Return made up to 12/03/92; no change of members
dot icon25/07/1991
New director appointed
dot icon25/07/1991
Director resigned
dot icon01/07/1991
New secretary appointed
dot icon27/06/1991
Group accounts for a small company made up to 1990-12-31
dot icon19/06/1991
Secretary resigned;director resigned
dot icon26/03/1991
Return made up to 12/03/91; no change of members
dot icon03/05/1990
Certificate of change of name
dot icon10/04/1990
New director appointed
dot icon21/03/1990
Resolutions
dot icon21/03/1990
Accounts for a small company made up to 1989-12-31
dot icon21/03/1990
Return made up to 13/03/90; full list of members
dot icon07/08/1989
Group accounts for a small company made up to 1988-12-31
dot icon07/08/1989
Return made up to 31/03/89; full list of members
dot icon16/03/1989
Particulars of contract relating to shares
dot icon13/03/1989
Director resigned
dot icon13/03/1989
Director resigned
dot icon14/02/1989
Wd 24/01/89 ad 21/12/88--------- £ si 60@1=60 £ ic 1000/1060
dot icon16/12/1988
Director resigned
dot icon27/05/1988
Group accounts for a small company made up to 1987-12-31
dot icon27/05/1988
Return made up to 08/03/88; full list of members
dot icon21/08/1987
Return made up to 17/03/87; full list of members
dot icon21/08/1987
Group accounts for a small company made up to 1986-12-31
dot icon13/04/1987
New director appointed
dot icon15/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/08/1986
Return made up to 11/03/86; full list of members
dot icon20/07/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

33
2022
change arrow icon+85.27 % *

* during past year

Cash in Bank

£519,761.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
36
1.29M
-
0.00
280.54K
-
2022
33
1.63M
-
0.00
519.76K
-
2022
33
1.63M
-
0.00
519.76K
-

Employees

2022

Employees

33 Descended-8 % *

Net Assets(GBP)

1.63M £Ascended26.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.76K £Ascended85.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Alexander Mark
Director
23/02/2000 - Present
2
Jacks, Stephen Andrew
Director
22/05/2002 - Present
6
Halstead, Paul James
Director
17/10/1997 - Present
2
Mckinlay, Christina Anne
Secretary
22/05/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOYDELL & JACKS LIMITED

BOYDELL & JACKS LIMITED is an(a) Active company incorporated on 20/07/1979 with the registered office located at Wingard House, Lincoln Street, Healeywood, Burnley Lancashire BB11 2HW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYDELL & JACKS LIMITED?

toggle

BOYDELL & JACKS LIMITED is currently Active. It was registered on 20/07/1979 .

Where is BOYDELL & JACKS LIMITED located?

toggle

BOYDELL & JACKS LIMITED is registered at Wingard House, Lincoln Street, Healeywood, Burnley Lancashire BB11 2HW.

What does BOYDELL & JACKS LIMITED do?

toggle

BOYDELL & JACKS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BOYDELL & JACKS LIMITED have?

toggle

BOYDELL & JACKS LIMITED had 33 employees in 2022.

What is the latest filing for BOYDELL & JACKS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-24 with no updates.