J J Boyle Leisure Limited PAISLEY


Founded in 1997, J J Boyle Leisure, classified under reg no. SC174096 is an active company. Currently registered at Anchor Grounds PA1 1TD, Paisley the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Michael E., appointed on 15 October 2018. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

J J Boyle Leisure Limited Address / Contact

Office Address Anchor Grounds
Office Address2 Blackhall Street
Town Paisley
Post code PA1 1TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174096
Date of Incorporation Thu, 3rd Apr 1997
Industry Dormant Company
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Michael E.

Position: Director

Appointed: 15 October 2018

Stuart P.

Position: Director

Appointed: 19 March 2018

Resigned: 15 October 2018

Andrew H.

Position: Director

Appointed: 06 February 2018

Resigned: 27 March 2018

Rupert C.

Position: Director

Appointed: 09 September 2016

Resigned: 21 May 2018

Sheena B.

Position: Secretary

Appointed: 24 May 2006

Resigned: 09 September 2016

Sheena B.

Position: Director

Appointed: 24 May 2006

Resigned: 09 September 2016

Sean T.

Position: Director

Appointed: 24 May 2006

Resigned: 10 June 2015

James B.

Position: Secretary

Appointed: 10 October 1997

Resigned: 24 May 2006

James B.

Position: Director

Appointed: 03 April 1997

Resigned: 24 May 2006

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 03 April 1997

Resigned: 03 April 1997

George B.

Position: Director

Appointed: 03 April 1997

Resigned: 24 May 2006

Denis B.

Position: Director

Appointed: 03 April 1997

Resigned: 24 May 2006

John B.

Position: Director

Appointed: 03 April 1997

Resigned: 24 May 2006

Kathleen B.

Position: Director

Appointed: 03 April 1997

Resigned: 24 May 2006

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 10 October 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Powerleague Fives Ltd from Wembley, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Powerleague Fives Ltd

Floor 11 North Wing, York House Empire Way, Wembley, HA9 0PA, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03867954
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth1 158 4781 158 4781 158 478     
Balance Sheet
Current Assets1 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 478
Debtors1 158 4781 158 4781 158 478   1 158 4781 158 478
Net Assets Liabilities  1 158 4781 158 4781 158 4781 158 4781 158 4781 158 478
Net Assets Liabilities Including Pension Asset Liability1 158 4781 158 4781 158 478     
Reserves/Capital
Called Up Share Capital205 000205 000205 000     
Profit Loss Account Reserve953 478953 478953 478     
Shareholder Funds1 158 4781 158 4781 158 478     
Other
Net Current Assets Liabilities1 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 478
Total Assets Less Current Liabilities1 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 4781 158 478

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2021
filed on: 16th, March 2022
Free Download (3 pages)

Company search

Advertisements