About

Registered Number: 00698872
Date of Incorporation: 20/07/1961 (62 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2018 (6 years and 3 months ago)
Registered Address: 3 Field Court, Gray's Inn, London, WC1R 5EF

 

Boyland Joinery Ltd was registered on 20 July 1961 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Keir, Christopher James, Mapstone, Colin Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEIR, Christopher James N/A 30 May 2008 1
MAPSTONE, Colin Edward 31 January 2002 14 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2018
AM23 - N/A 25 October 2017
AM02 - N/A 13 July 2017
AM10 - N/A 07 June 2017
2.23B - N/A 23 January 2017
2.17B - N/A 29 December 2016
AD01 - Change of registered office address 09 November 2016
2.12B - N/A 03 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG01 - Particulars of a mortgage or charge 03 December 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2009
395 - Particulars of a mortgage or charge 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 26 November 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 29 November 2002
RESOLUTIONS - N/A 04 July 2002
395 - Particulars of a mortgage or charge 22 June 2002
363s - Annual Return 06 March 2002
CERTNM - Change of name certificate 04 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
225 - Change of Accounting Reference Date 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 26 February 2001
287 - Change in situation or address of Registered Office 18 December 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 01 March 1999
363s - Annual Return 27 February 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 25 February 1997
AA - Annual Accounts 15 January 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 18 February 1994
AA - Annual Accounts 26 February 1993
363s - Annual Return 26 February 1993
288 - N/A 01 February 1993
363s - Annual Return 28 February 1992
AA - Annual Accounts 28 February 1992
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
288 - N/A 26 September 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 15 March 1989
363 - Annual Return 30 March 1988
AA - Annual Accounts 30 March 1988
288 - N/A 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
NEWINC - New incorporation documents 29 July 1961

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 November 2012 Fully Satisfied

N/A

Debenture 30 January 2009 Outstanding

N/A

Fixed and floating charge 21 December 2006 Fully Satisfied

N/A

Fixed and floating charge 13 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.