Check the

BOYDELL & JACKS LIMITED

Company
BOYDELL & JACKS LIMITED (01438861)

BOYDELL & JACKS

Phone: 01282 685 430
A⁺ rating

ABOUT BOYDELL & JACKS LIMITED

Welcome to Root Fifty Two, a full-service creative business with our own distinctive design style and a very special approach to our business and our clients. Whatever creative service you are looking for, from your brand image, a new brochure or new responsive website, to a fully integrated digital marketing solution, you’ll find it here. Take a look around our website at our work, our method and our services, then give us a call to talk through your own requirements.

Creating a structure to your social media marketing activities, bringing your social media pages into line with your brand image and helping you to make the most effective use of social media in your marketing.

It’s a truly comprehensive digital marketing service. We will also assist with planning, creating and delivering the content for your marketing communications, helping you achieve the right balance of information, image and tone for your target audience; and ensuring brand consistency throughout. Making sure your communications are appropriately structured to achieve the maximum impact for the media to be used.

With every need being different, give us a call to discuss your own requirements – we’ll be pleased to tailor a package to help you meet your digital marketing objectives.

KEY FINANCES

Year
2016
Assets
£1870.78k ▼ £-73.61k (-3.79 %)
Cash
£248.51k ▼ £-108.12k (-30.32 %)
Liabilities
£1246.01k ▲ £420.57k (50.95 %)
Net Worth
£624.77k ▼ £-494.18k (-44.16 %)

REGISTRATION INFO

Company name
BOYDELL & JACKS LIMITED
Company number
01438861
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Jul 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
rootfiftytwo.co.uk
Phones
01282 685 430
Registered Address
WINGARD HOUSE,
LINCOLN STREET,
HEALEYWOOD,
BURNLEY LANCASHIRE,
BB11 2HW

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST 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

CHARGES

30 January 2017
Status
Outstanding
Delivered
1 February 2017
Persons entitled
Barclays Bank PLC
Description
21-23 malborough street, burnley…

15 December 2016
Status
Outstanding
Delivered
21 December 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

6 July 2011
Status
Satisfied on 23 December 2016
Delivered
19 July 2011
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
Status
Outstanding
Delivered
18 March 1981
Persons entitled
Barclays Bank PLC
Description
All that property undertaking and assets charged by the…

3 September 1979
Status
Outstanding
Delivered
7 September 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertataking and all…

See Also


Last update 2018

BOYDELL & JACKS LIMITED DIRECTORS

Christina Anne Starkey

  Acting
Appointed
22 May 2002
Role
Secretary
Address
Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Name
STARKEY, Christina Anne

Paul James Halstead

  Acting
Appointed
17 October 1997
Occupation
Works Director
Role
Director
Age
60
Nationality
British
Address
Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Country Of Residence
United Kingdom
Name
HALSTEAD, Paul James

Craig Michael Jacks

  Acting
Occupation
Production Director
Role
Director
Age
53
Nationality
British
Address
Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Country Of Residence
England
Name
JACKS, Craig Michael

Stephen Andrew Jacks

  Acting
Appointed
22 May 2002
Occupation
Managing Director
Role
Director
Age
59
Nationality
British
Address
Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Country Of Residence
England
Name
JACKS, Stephen Andrew

Alexander Mark Knight

  Acting
Appointed
23 February 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Wingard House, Lincoln Street, Healeywood, Burnley Lancashire, BB11 2HW
Country Of Residence
Great Britain
Name
KNIGHT, Alexander Mark

Stephen Andrew Jacks

  Resigned
Appointed
22 February 2000
Resigned
22 May 2002
Role
Secretary
Address
9 Burnsall Place, Barrowford, Nelson, Lancashire, BB9 8RF
Name
JACKS, Stephen Andrew

Stephen Andrew Jacks

  Resigned
Resigned
01 September 1993
Role
Secretary
Address
9 Burnsall Place, Barrowford, Nelson, Lancashire, BB9 8RF
Name
JACKS, Stephen Andrew

Barry Kevin Orton

  Resigned
Appointed
01 September 1993
Resigned
22 February 2000
Role
Secretary
Address
28 St Annes Close, Church, Accrington, Lancashire, BB5 0EG
Name
ORTON, Barry Kevin

Alan Basil Hubbert

  Resigned
Resigned
29 December 1995
Occupation
Sales Director
Role
Director
Age
90
Nationality
British
Address
Stonemaven 18 Leonard Street, Nelson, Lancashire, BB9 9BX
Name
HUBBERT, Alan Basil

Stephen Andrew Jacks

  Resigned PSC
Resigned
22 May 2002
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
9 Burnsall Place, Barrowford, Nelson, Lancashire, BB9 8RF
Name
JACKS, Stephen Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Barry Kevin Orton

  Resigned
Appointed
29 December 1995
Resigned
22 February 2000
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
28 St Annes Close, Church, Accrington, Lancashire, BB5 0EG
Name
ORTON, Barry Kevin

REVIEWS


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