About

Registered Number: 00688255
Date of Incorporation: 29/03/1961 (63 years ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH,

 

J.W.Boyd & Sons Ltd was registered on 29 March 1961, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The business has 4 directors listed as Boyd, Alan James, Boyd, Dorothy June, Boyd, Alastair John, Boyd, James Nelson, The Executors Of in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Alan James 04 August 2015 - 1
BOYD, Dorothy June 04 May 2018 - 1
BOYD, Alastair John N/A 12 October 2007 1
BOYD, James Nelson, The Executors Of N/A 19 December 2016 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 23 December 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH01 - Change of particulars for director 05 November 2019
CH03 - Change of particulars for secretary 05 November 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
SH08 - Notice of name or other designation of class of shares 30 April 2018
RESOLUTIONS - N/A 25 April 2018
AP01 - Appointment of director 13 April 2018
CS01 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2017
AA - Annual Accounts 22 December 2016
TM01 - Termination of appointment of director 20 December 2016
AD01 - Change of registered office address 16 June 2016
AR01 - Annual Return 11 April 2016
AAMD - Amended Accounts 18 March 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 13 November 2015
AP01 - Appointment of director 04 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 21 January 2008
169 - Return by a company purchasing its own shares 20 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
363a - Annual Return 07 March 2007
363a - Annual Return 20 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 27 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 15 February 2001
363s - Annual Return 02 February 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 27 January 1999
RESOLUTIONS - N/A 27 April 1998
RESOLUTIONS - N/A 27 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 01 February 1997
363s - Annual Return 01 February 1997
395 - Particulars of a mortgage or charge 29 November 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 02 February 1996
363s - Annual Return 13 February 1995
AA - Annual Accounts 15 January 1995
363s - Annual Return 15 February 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 18 February 1993
AA - Annual Accounts 30 October 1992
AA - Annual Accounts 03 March 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
363 - Annual Return 11 April 1990
AA - Annual Accounts 31 January 1990
288 - N/A 15 November 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 29 June 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 18 May 1987
363 - Annual Return 23 June 1986
AA - Annual Accounts 20 May 1986
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
NEWINC - New incorporation documents 26 March 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2015 Outstanding

N/A

Legal charge 11 September 2007 Outstanding

N/A

Legal charge 25 November 1996 Fully Satisfied

N/A

Legal charge 02 August 1982 Outstanding

N/A

Legal mortgage 30 July 1982 Fully Satisfied

N/A

Charge without instrument 28 November 1979 Fully Satisfied

N/A

Legal charge 02 November 1979 Outstanding

N/A

Legal charge 01 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.