Boyack Enterprises Limited WESTON-SUPER-MARE


Boyack Enterprises started in year 2001 as Private Limited Company with registration number 04230298. The Boyack Enterprises company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Weston-super-mare at 7 Morston Court. Postal code: BS22 8NG. Since July 7, 2003 Boyack Enterprises Limited is no longer carrying the name Jb Recruitment Solutions.

At present there are 2 directors in the the company, namely Elizabeth T. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. 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.

Boyack Enterprises Limited Address / Contact

Office Address 7 Morston Court
Office Address2 Aisecome Way
Town Weston-super-mare
Post code BS22 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04230298
Date of Incorporation Thu, 7th Jun 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 28 June 2015

Elizabeth T.

Position: Director

Appointed: 01 September 2010

Jonathan B.

Position: Director

Appointed: 28 July 2009

Manson Boxalimited

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 14 May 2015

Douglas D.

Position: Secretary

Appointed: 25 May 2009

Resigned: 01 September 2010

Penny D.

Position: Director

Appointed: 17 May 2009

Resigned: 20 October 2010

Elizabeth T.

Position: Director

Appointed: 07 June 2001

Resigned: 17 May 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 June 2001

Resigned: 07 June 2001

Jonathan B.

Position: Director

Appointed: 07 June 2001

Resigned: 17 May 2009

Elizabeth T.

Position: Secretary

Appointed: 07 June 2001

Resigned: 17 May 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2001

Resigned: 07 June 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Elizabeth T. This PSC and has 25-50% shares. Another entity in the PSC register is Jonathan B. This PSC owns 25-50% shares.

Elizabeth T.

Notified on 11 April 2022
Nature of control: 25-50% shares

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Jb Recruitment Solutions July 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth610 748677 868      
Balance Sheet
Cash Bank In Hand9 497996      
Current Assets17 24410 80320 24622 77823 13217 74337 29233 130
Debtors7 7479 807 7 76318 78516 7371 1104 008
Intangible Fixed Assets147 999123 333      
Net Assets Liabilities 677 868723 067765 457757 064855 096966 656970 682
Net Assets Liabilities Including Pension Asset Liability610 748677 868      
Tangible Fixed Assets1 364 1681 445 073      
Cash Bank On Hand   15 0154 3471 00636 18229 122
Other Debtors   3 4732 2881 091  
Property Plant Equipment   1 405 4811 391 1081 373 5861 362 3941 352 051
Reserves/Capital
Called Up Share Capital60 00260 002      
Profit Loss Account Reserve11 51478 634      
Shareholder Funds610 748677 868      
Other
Amount Specific Advance Or Credit Directors418 890495 417451 623389 595412 754322 207222 275266 217
Amount Specific Advance Or Credit Made In Period Directors 150 48885 794145 624 144 527108 50217 850
Amount Specific Advance Or Credit Repaid In Period Directors 227 01542 00083 59623 15953 9808 57061 792
Average Number Employees During Period  353540434338
Creditors 815 513731 218625 316613 045475 966350 186321 377
Creditors Due After One Year825 977815 513      
Creditors Due Within One Year92 68685 828      
Fixed Assets1 512 1671 568 4061 538 4681 491 8141 458 9411 422 9191 393 2271 364 384
Intangible Fixed Assets Aggregate Amortisation Impairment222 001246 667      
Intangible Fixed Assets Amortisation Charged In Period 24 666      
Intangible Fixed Assets Cost Or Valuation370 000       
Net Current Assets Liabilities-75 442-75 025-84 183-101 041-88 832-91 857-76 385-72 325
Number Shares Allotted 60 002      
Par Value Share 1      
Revaluation Reserve539 232539 232      
Secured Debts440 592372 779      
Share Capital Allotted Called Up Paid60 00260 002      
Tangible Fixed Assets Additions 142 931      
Tangible Fixed Assets Cost Or Valuation1 481 0831 624 014      
Tangible Fixed Assets Depreciation116 915178 941      
Tangible Fixed Assets Depreciation Charged In Period 62 026      
Total Assets Less Current Liabilities1 436 7251 493 3811 454 2851 390 7731 370 1091 331 0621 316 8421 292 059
Accumulated Amortisation Impairment Intangible Assets   283 667302 167320 667339 167357 667
Accumulated Depreciation Impairment Property Plant Equipment   244 632267 993285 515299 305309 648
Bank Borrowings   282 884244 934209 396172 43484 885
Bank Borrowings Overdrafts   235 721200 291164 753127 91155 160
Increase From Amortisation Charge For Year Intangible Assets    18 50018 50018 50018 500
Increase From Depreciation Charge For Year Property Plant Equipment    23 36117 52213 79010 343
Intangible Assets   86 33367 83349 33330 83312 333
Intangible Assets Gross Cost   370 000370 000370 000370 000 
Other Creditors   389 595412 754311 213222 275266 217
Other Taxation Social Security Payable   18 38711 62628 94930 7675 441
Property Plant Equipment Gross Cost   1 650 1131 659 1011 659 1011 661 699 
Total Additions Including From Business Combinations Property Plant Equipment    8 988 2 598 
Trade Creditors Trade Payables   34 11940 51620 12230 81755 020
Trade Debtors Trade Receivables   4 29016 49715 6461 1104 008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements