Check the

JW BOYLIN GROUP LIMITED

Company
JW BOYLIN GROUP LIMITED (00532492)

JW BOYLIN GROUP

Phone: 01226 321 800
E rating

ABOUT JW BOYLIN GROUP LIMITED

Rental & Manufacture of Roll Containers, Trolleys, Roll cages, Stillages, Hyper cages, retention units and mesh baskets. At Boylin Handling Solutions we aim to ensure our customers requirements are not only met but exceeded, through the provision of unrivalled customer service, in addition to the most cost effective value for money price. Values, which have placed our company at the forefront of our industry.

With a foot hold in the commercial property market since the 70’s, the commercial property arm of J W Boylin Group has steadily grown to its current position. Dealing in all types of commercial property from Large industrial Units and offices to small retail shops in the South Yorkshire area. We can offer both lease terms or freehold sales. Always searching for new properties to add to our portfolio please contact us if you have a property you would like to sell.

Boylin's Selfstore provides both households and businesses with low cost hassle free storage solutions.

With sites across Yorkshire - Barnsley, Bradford, Leeds, Rotherham, Sheffield and Wakefield we are committed to helping customers get the storage solution they need.

J W Boylin Group Limited

KEY FINANCES

Year
2017
Assets
£90.66k ▼ £-40.91k (-31.10 %)
Cash
£12.19k ▼ £-2.08k (-14.60 %)
Liabilities
£2140.08k ▼ £-137.81k (-6.05 %)
Net Worth
£-2049.42k ▼ £96.9k (-4.51 %)

REGISTRATION INFO

Company name
JW BOYLIN GROUP LIMITED
Company number
00532492
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 1954
Age - 70 years
Home Country
United Kingdom

CONTACTS

Website
jwboylingroup.co.uk
Phones
01226 321 800
01226 321 700
Registered Address
UNIT 9 STRAFFORD INDUSTRIAL PARK,
GILROYD LANE, DODWORTH,
BARNSLEY,
SOUTH YORKSHIRE,
S75 3EJ

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures
68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST 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

CHARGES

23 February 2016
Status
Outstanding
Delivered
2 March 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Gordon works. 49 velley road. Sheffield…

30 June 2015
Status
Outstanding
Delivered
14 July 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Massarellas yard 177 agbrigg road wakefield t/no WYK744197…

30 April 2015
Status
Outstanding
Delivered
15 May 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at thornes lane wharf wakefield t/no WYK686158…

1 October 2014
Status
Outstanding
Delivered
4 October 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at william street swinton mexborough south yorks…

5 August 2014
Status
Outstanding
Delivered
9 August 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at teasdale street bradford t/no's WYK148408(part)…

1 November 2013
Status
Outstanding
Delivered
5 November 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The cutting edge cross myrtle street leathley road leeds…

11 December 2012
Status
Outstanding
Delivered
14 December 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The old council depot, biscay lane, wath upon dearne…

11 December 2012
Status
Outstanding
Delivered
14 December 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Units 1-22 wakefield road, barnsley all plant and machinery…

4 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Fixed and floating charge over the undertaking and all…

4 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land & buildings strafford industrial park gilroyd lane…

4 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
8 agnes road barnsley and all plant and machinery owned by…

4 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Unit 4 maple court tankersley barnsley and all plant and…

4 May 2012
Status
Outstanding
Delivered
11 May 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land and buildings at colliery road sheffield south…

23 February 2007
Status
Satisfied on 11 August 2012
Delivered
3 March 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
8 agnes road barnsley. By way of fixed charge the benefit…

19 January 2007
Status
Satisfied on 21 April 2010
Delivered
25 January 2007
Persons entitled
The Royal Bank of Scotland PLC
Description
65 & 65A high street wombwell barnsley south yorkshire and…

11 February 2005
Status
Satisfied on 11 August 2012
Delivered
22 February 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
Unit 4,maple road.tankersley,barnsley,south yorkshire. By…

30 July 2004
Status
Satisfied on 11 August 2012
Delivered
5 August 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H land and buildings at strafford colliery dodworth…

19 July 2004
Status
Satisfied on 17 October 2012
Delivered
30 July 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

15 May 2002
Status
Satisfied on 19 January 2007
Delivered
21 May 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JW BOYLIN GROUP LIMITED DIRECTORS

Nicola Jayne Boylin

  Acting
Appointed
03 August 2006
Role
Secretary
Address
Unit 9 Strafford Industrial Park, Gilroyd Lane, Dodworth, Barnsley, South Yorkshire, S75 3EJ
Name
BOYLIN, Nicola Jayne

Johnathan William Boylin

  Acting
Appointed
20 December 1991
Occupation
Chief Executive Officer
Role
Director
Age
53
Nationality
British
Address
Unit 9 Strafford Industrial Park, Gilroyd Lane, Dodworth, Barnsley, South Yorkshire, S75 3EJ
Country Of Residence
England
Name
BOYLIN, Johnathan William

Nicola Jayne Boylin

  Acting
Appointed
19 March 2014
Occupation
Finance Director
Role
Director
Age
49
Nationality
British
Address
Marland House, Huddersfield Road, Barnsley, South Yorkshire, England, S70 2LW
Country Of Residence
England
Name
BOYLIN, Nicola Jayne

Johnathan William Boylin

  Resigned
Appointed
16 February 1994
Resigned
03 August 2006
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Treelands Lodge, Gilroyd Lane Stainborough, Barnsley, South Yorkshire, S75 3EH
Name
BOYLIN, Johnathan William

Rose Mary Boylin

  Resigned
Resigned
28 August 1993
Role
Secretary
Address
32 Lingard Street, Barnsley, South Yorkshire, S75 2SW
Name
BOYLIN, Rose Mary

Gordon Boylin

  Resigned
Resigned
30 October 1992
Occupation
Engineer
Role
Director
Age
92
Nationality
British
Address
Treelands Cottage Gilroyd Lane Stainborough, Barnsley, South Yorkshire, S75 3EH
Name
BOYLIN, Gordon

Jean Boylin

  Resigned
Resigned
23 January 2006
Occupation
Secretary
Role
Director
Age
91
Nationality
British
Address
Treelands Cottage Gilroyd Lane Stainborough, Barnsley, South Yorkshire, S75 3EH
Name
BOYLIN, Jean

Rose Mary Boylin

  Resigned
Resigned
28 August 1993
Occupation
Company Secretary
Role
Director
Age
114
Nationality
British
Address
32 Lingard Street, Barnsley, South Yorkshire, S75 2SW
Name
BOYLIN, Rose Mary

REVIEWS


Check The Company
Bad according to the company’s financial health.