Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J J BOYLE LEISURE LIMITED
Company Information for

J J BOYLE LEISURE LIMITED

Anchor Grounds, Blackhall Street, Paisley, PA1 1TD,
Company Registration Number
SC174096
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J J Boyle Leisure Ltd
J J BOYLE LEISURE LIMITED was founded on 1997-04-03 and has its registered office in Paisley. The organisation's status is listed as "Active - Proposal to Strike off". J J Boyle Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J J BOYLE LEISURE LIMITED
 
Legal Registered Office
Anchor Grounds
Blackhall Street
Paisley
PA1 1TD
Other companies in PA1
 
Filing Information
Company Number SC174096
Company ID Number SC174096
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-14 05:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J J BOYLE LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J J BOYLE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-09-09 2018-05-21
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06 2018-05-21
SHEENA MARION BECKWITH
Company Secretary 2006-05-24 2016-09-09
SHEENA MARION BECKWITH
Director 2006-05-24 2016-09-09
SEAN PAUL TRACEY
Director 2006-05-24 2015-06-10
JAMES BOYLE
Company Secretary 1997-10-10 2006-05-24
GEORGE BOWERS
Director 1997-04-03 2006-05-24
DENIS BOYLE
Director 1997-04-03 2006-05-24
JAMES BOYLE
Director 1997-04-03 2006-05-24
JOHN BOYLE
Director 1997-04-03 2006-05-24
KATHLEEN BOYLE
Director 1997-04-03 2006-05-24
HBJ SECRETARIAL LIMITED
Nominated Secretary 1997-04-03 1997-10-10
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1997-04-03 1997-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN ANCHOR INTERNATIONAL LIMITED Director 2018-03-19 CURRENT 1987-02-20 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19SECOND GAZETTE not voluntary dissolution
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-06-27Compulsory strike-off action has been discontinued
2023-06-26Unaudited abridged accounts made up to 2022-06-30
2023-05-30FIRST GAZETTE notice for compulsory strike-off
2023-02-13CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-01DISS40Compulsory strike-off action has been discontinued
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-16DISS40Compulsory strike-off action has been discontinued
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-07-17ANNOTATIONClarification
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 205000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 205000
2016-04-14AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 205000
2015-04-29AR0103/04/15 ANNUAL RETURN FULL LIST
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 205000
2014-04-30AR0103/04/14 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-04-30AR0103/04/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-04-30AR0103/04/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-04-28AR0103/04/11 FULL LIST
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TRACEY / 03/04/2011
2011-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 03/04/2011
2011-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 03/04/2011
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-04-30AR0103/04/10 FULL LIST
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-15RES01ALTER ARTICLES 30/11/2009
2009-12-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2009-04-06363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-05-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-11363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHEENA BECKWITH / 09/11/2007
2007-04-26363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 01/07/06
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: ERRIGAL HOUSE, CLIFTON VIEW EAST MAINS INDUSTRIAL ESTATE BROXBURN WEST LOTHIAN EH52 5NE
2006-06-01225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-30419a(Scot)DEC MORT/CHARGE *****
2006-05-30419a(Scot)DEC MORT/CHARGE *****
2006-05-08363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: CALEDONIA HOUSE QUARRYWOOD COURT LIVINGSTON EH54 6AX
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-12363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-04-26363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-07-05287REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 56 BANKHEAD CROSSWAY SOUTH EDINBURGH MIDLOTHIAN EH11 4EP
2003-07-05363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-15363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-04363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-11MISCSTAT DEC 882 DATED 151098 WRONG
1999-02-1188(2)RAD 06/06/97--------- £ SI 204998@1
1998-10-1688(2)RAD 06/06/98--------- £ SI 204998@1=204998 £ IC 2/205000
1998-04-16363(288)DIRECTOR RESIGNED
1998-04-16363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1998-02-25410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-24288bSECRETARY RESIGNED
1997-10-24288aNEW SECRETARY APPOINTED
1997-07-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-11225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98
1997-06-11410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-11123£ NC 1000/221622 06/06/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to J J BOYLE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J J BOYLE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J J BOYLE LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of J J BOYLE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J J BOYLE LEISURE LIMITED
Trademarks
We have not found any records of J J BOYLE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J J BOYLE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as J J BOYLE LEISURE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where J J BOYLE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J J BOYLE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J J BOYLE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.