Company NameJd Sports Fashion Plc
Company StatusActive
Company Number01888425
CategoryPublic Limited Company
Incorporation Date21 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Kathryn Louise Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Hubertus Georg Hoyt
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed08 September 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleNon-Executive Director
Country of ResidenceGermany
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameHelen Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMahbobeh Sabetnia
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMs Suzanne Dorothy Williams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleBoard Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameRÃ?Gis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(38 years after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(38 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameAngela Luger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(38 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameDarren Shapland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(38 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(38 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 3 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Bank House Red Bank
Bury
Lancashire
BL9 6TZ
Secretary NameJohn Wardle
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Correspondence Address34 Tyrone Drive
Bamford
Rochdale
Lancashire
OL11 4BE
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Secretary NameMr Peter Alan Cowgill
NationalityBritish
StatusResigned
Appointed30 June 1996(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMichael Percy Adams
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(11 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 November 2001)
RoleCompany Director
Correspondence Address41 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(15 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 May 2014)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMalcolm Anthony Blackhurst
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address8 Oak Hill Close
Whitley
Wigan
Lancashire
WN1 2QL
Secretary NameMalcolm Anthony Blackhurst
NationalityBritish
StatusResigned
Appointed04 June 2001(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address8 Oak Hill Close
Whitley
Wigan
Lancashire
WN1 2QL
Director NameColin Wilson Archer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(16 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Roger Clive Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanner House
Grimsargh
Preston
PR2 5JE
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(18 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2012)
RoleManaging Director
Correspondence AddressThe Bird Consultancy New Church House
38 John Dalton Street
Manchester
Lancashire
M2 6LE
Director NameMr Frank Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBroad Reach
15a Western Esplanade
Broadstairs
Kent
CT10 1TD
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(19 years after company formation)
Appointment Duration18 years, 2 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed09 February 2010(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(25 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Martin William Oliver Davies
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(27 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMs Heather Louise Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(30 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(33 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed22 September 2022(37 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,522,253,000
Gross Profit£739,550,000
Net Worth£195,414,000
Cash£121,317,000
Current Liabilities£326,748,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

16 June 1988Delivered on: 24 June 1988
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 northumberland street, newcastle upon tyne, tyne & wear t/n ty 180836.
Fully Satisfied
10 August 1987Delivered on: 20 August 1987
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 fisher gate walk st georges centre preston lancashire.
Fully Satisfied
6 August 1987Delivered on: 14 August 1987
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 hall mall, the arndale centre manchester greater manchester M4 2HU.
Fully Satisfied
6 August 1987Delivered on: 14 August 1987
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172A halle mall, the arndale centre manchester greater manchester M4 2HU.
Fully Satisfied
6 July 1987Delivered on: 14 July 1987
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 pinstone street sheffield south yorkside.
Fully Satisfied
6 July 1987Delivered on: 14 July 1987
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 pinstone street sheffield south yorkshire.
Fully Satisfied
13 September 1993Delivered on: 22 September 1993
Satisfied on: 24 October 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £73990.52 due from the company to the chargee unde the terms of the charge.
Particulars: All its right,title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
14 June 1993Delivered on: 25 June 1993
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 clumber street,nottingham,nottinghamshire.
Fully Satisfied
21 October 1986Delivered on: 5 November 1986
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 borough pavement grange precinct birkenhead merseyside.
Fully Satisfied
14 June 1993Delivered on: 25 June 1993
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor saleshop and basement,95 pinstone street,sheffield,south yorkshire.
Fully Satisfied
21 December 1992Delivered on: 4 January 1993
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 mersey way,stockport,gt.manchester.
Fully Satisfied
3 June 1992Delivered on: 9 June 1992
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 clumber street, notingham, notts.
Fully Satisfied
18 December 1991Delivered on: 6 January 1992
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 market street,manchester,greater manchester.
Fully Satisfied
18 December 1991Delivered on: 6 January 1992
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement,145 oxford streetand 56 berwick,lb of the city of westminster.
Fully Satisfied
18 December 1991Delivered on: 6 January 1992
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 marsden way,manchester,greater manchester.
Fully Satisfied
18 December 1991Delivered on: 6 January 1992
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 new street,birmingham,west midlands.
Fully Satisfied
29 October 1991Delivered on: 6 November 1991
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 victoria square, compton place, bolton, greater manchester. Title number gm 502308.
Fully Satisfied
21 October 1991Delivered on: 29 October 1991
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267/269 oxford street, london borough of city of westminster title number: ngl 547044.
Fully Satisfied
19 July 1991Delivered on: 1 August 1991
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 mander square the mandes centre bell, west midlands t/n wm 471747.
Fully Satisfied
22 September 1986Delivered on: 13 October 1986
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20-22 broadlands crescent, heywood business park, heywood, greater manchester.
Fully Satisfied
16 May 1991Delivered on: 30 May 1991
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145/146 charlotte way (unit 20/21). st john's retail market liverpool, merseyside.
Fully Satisfied
21 February 1991Delivered on: 1 March 1991
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 queen street cardiff south glamorgan.
Fully Satisfied
11 October 1990Delivered on: 22 October 1990
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49/49A market place, doncaster, south yorkshire.
Fully Satisfied
11 October 1990Delivered on: 22 October 1990
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/11 (odd nos) tarleton street, liverpool, merseyside title no. Ms 204734.
Fully Satisfied
2 May 1989Delivered on: 12 May 1989
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 maunder square wolverhampton west midlands t/n wm 371098.
Fully Satisfied
20 February 1989Delivered on: 13 March 1989
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 mersey way, stockport, greater manchester.
Fully Satisfied
20 February 1989Delivered on: 13 March 1989
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 church street and 53 market street, blackpool, lancashire.
Fully Satisfied
13 January 1989Delivered on: 20 January 1989
Satisfied on: 30 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 prospect street hull humberside.
Fully Satisfied
30 September 1988Delivered on: 11 October 1988
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, market place, bradford, w yorks. T/n wyk 259569.
Fully Satisfied
30 June 1988Delivered on: 12 July 1988
Satisfied on: 24 October 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6C 7 wesley mall cleveland centre middlesbrough cleveland.
Fully Satisfied
21 November 1985Delivered on: 6 December 1985
Satisfied on: 22 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 October 2023Appointment of Mr Dominic James Platt as a director on 4 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
15 September 2023Auditor's resignation (2 pages)
28 July 2023Group of companies' accounts made up to 28 January 2023 (275 pages)
7 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 June 2023Appointment of Darren Shapland as a director on 1 June 2023 (2 pages)
30 June 2023Appointment of Angela Luger as a director on 1 June 2023 (2 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
24 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
24 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
24 March 2023Appointment of Ian Dyson as a director on 9 March 2023 (2 pages)
12 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 2,591,567.8725
(3 pages)
2 December 2022Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
20 October 2022Appointment of Régis Schultz as a director on 1 September 2022 (2 pages)
20 October 2022Termination of appointment of Peter Alan Cowgill as a director on 8 June 2022 (1 page)
7 October 2022Appointment of Nirma Cassidy as a secretary on 22 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
29 July 2022Appointment of Mr Andrew Thomas Higginson as a director on 11 July 2022 (2 pages)
25 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 22/07/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2022Group of companies' accounts made up to 31 January 2022 (239 pages)
23 May 2022Appointment of Ms Suzanne Dorothy Williams as a director on 16 May 2022 (2 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Heather Louise Jackson as a director on 29 November 2021 (1 page)
14 December 2021Appointment of Mahbobeh Sabetnia as a director on 29 November 2021 (2 pages)
10 December 2021Appointment of Helen Ashton as a director on 15 November 2021 (2 pages)
9 December 2021Appointment of Mr Hubertus Georg Hoyt as a director on 8 September 2021 (2 pages)
9 December 2021Sub-division of shares on 26 November 2021 (4 pages)
14 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meetings called 01/07/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2021Termination of appointment of Andrew Marvin Leslie as a director on 1 July 2021 (1 page)
13 July 2021Termination of appointment of Martin William Oliver Davies as a director on 9 July 2021 (1 page)
15 June 2021Group of companies' accounts made up to 30 January 2021 (170 pages)
8 June 2021Termination of appointment of Andrew Keith Rubin as a director on 6 May 2021 (1 page)
19 May 2021Appointment of Mr Andrew Michael Long as a director on 6 May 2021 (2 pages)
27 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
10 February 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 2,579,067.8725
(3 pages)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice to general meetings not agm 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 August 2020Group of companies' accounts made up to 1 February 2020 (281 pages)
29 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 July 2019Resolutions
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 03/07/2019
(1 page)
2 July 2019Appointment of Kathryn Smith as a director on 13 May 2019 (2 pages)
31 May 2019Group of companies' accounts made up to 2 February 2019 (195 pages)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 February 2019Second filing of Confirmation Statement dated 25/04/2018 (4 pages)
6 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
6 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
11 July 2018Resolutions
  • RES13 ‐ General meeting of the comp other than an annual general meeting may be ca;;ed on not less than 14 days notice 28/06/2018
(1 page)
20 June 2018Group of companies' accounts made up to 3 February 2018 (184 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 11/02/2019
(4 pages)
25 April 2018Director's details changed for Ms Heather Louise Jackson on 25 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
14 July 2017Resolutions
  • RES13 ‐ That any general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
(1 page)
14 July 2017Resolutions
  • RES13 ‐ That any general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
(1 page)
13 July 2017Group of companies' accounts made up to 28 January 2017 (172 pages)
13 July 2017Group of companies' accounts made up to 28 January 2017 (172 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages)
28 April 2017Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages)
20 December 2016Sub-division of shares on 28 November 2016 (4 pages)
20 December 2016Sub-division of shares on 28 November 2016 (4 pages)
14 July 2016Group of companies' accounts made up to 30 January 2016 (146 pages)
14 July 2016Group of companies' accounts made up to 30 January 2016 (146 pages)
12 July 2016Resolutions
  • RES13 ‐ General meeting notice 17/06/2016
(1 page)
12 July 2016Resolutions
  • RES13 ‐ General meeting notice 17/06/2016
(1 page)
28 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-28
  • GBP 2,433,082.9
(9 pages)
28 June 2016Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-28
  • GBP 2,433,082.9
(9 pages)
16 February 2016Appointment of Mr Andrew Keith Rubin as a director on 12 February 2016 (2 pages)
16 February 2016Appointment of Mr Andrew Keith Rubin as a director on 12 February 2016 (2 pages)
4 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
4 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
4 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
4 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
4 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
4 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
16 July 2015Group of companies' accounts made up to 31 January 2015 (137 pages)
16 July 2015Group of companies' accounts made up to 31 January 2015 (137 pages)
1 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 2,433,082.9
(25 pages)
1 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 2,433,082.9
(25 pages)
1 July 2015Resolutions
  • RES13 ‐ Thatb a general meetin other thn an agm may be called on less than 14 days notice 17/06/2015
(1 page)
1 July 2015Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 2,433,082.9
(25 pages)
6 May 2015Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Ms Heather Louise Jackson as a director on 6 May 2015 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
16 July 2014Sub-division of shares on 26 June 2014 (5 pages)
16 July 2014Sub-division of shares on 26 June 2014 (5 pages)
15 July 2014Annual return made up to 7 June 2014 no member list (23 pages)
15 July 2014Annual return made up to 7 June 2014 no member list (23 pages)
15 July 2014Group of companies' accounts made up to 1 February 2014 (122 pages)
15 July 2014Group of companies' accounts made up to 1 February 2014 (122 pages)
15 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2014Annual return made up to 7 June 2014 no member list (23 pages)
15 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 July 2014Group of companies' accounts made up to 1 February 2014 (122 pages)
3 June 2014Termination of appointment of Barry Bown as a director (1 page)
3 June 2014Termination of appointment of Barry Bown as a director (1 page)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 (25 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
1 October 2013Termination of appointment of Colin Archer as a director (1 page)
1 October 2013Section 519 (1 page)
1 October 2013Section 519 (1 page)
1 October 2013Termination of appointment of Colin Archer as a director (1 page)
19 July 2013Group of companies' accounts made up to 2 February 2013 (118 pages)
19 July 2013Group of companies' accounts made up to 2 February 2013 (118 pages)
19 July 2013Group of companies' accounts made up to 2 February 2013 (118 pages)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 June 2013Annual return made up to 7 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(10 pages)
12 June 2013Annual return made up to 7 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(10 pages)
12 June 2013Annual return made up to 7 June 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(10 pages)
26 October 2012Appointment of Mr Martin William Oliver Davies as a director (2 pages)
26 October 2012Appointment of Mr Martin William Oliver Davies as a director (2 pages)
17 October 2012Termination of appointment of Christopher Bird as a director (1 page)
17 October 2012Termination of appointment of Christopher Bird as a director (1 page)
18 September 2012Resolutions
  • RES13 ‐ Company business 13/09/2012
(1 page)
18 September 2012Resolutions
  • RES13 ‐ Company business 13/09/2012
(1 page)
25 July 2012Group of companies' accounts made up to 28 January 2012 (89 pages)
25 July 2012Group of companies' accounts made up to 28 January 2012 (89 pages)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
13 June 2012Annual return made up to 7 June 2012 no member list (9 pages)
5 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
5 December 2011Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Statement of company's objects (2 pages)
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2011Group of companies' accounts made up to 29 January 2011 (76 pages)
29 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 June 2011Group of companies' accounts made up to 29 January 2011 (76 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (20 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (20 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (20 pages)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (20 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (20 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (20 pages)
22 June 2010Memorandum and Articles of Association (100 pages)
22 June 2010Group of companies' accounts made up to 31 January 2010 (68 pages)
22 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 June 2010Memorandum and Articles of Association (100 pages)
22 June 2010Group of companies' accounts made up to 31 January 2010 (68 pages)
4 May 2010Appointment of Andrew Marvin Leslie as a director (2 pages)
4 May 2010Appointment of Andrew Marvin Leslie as a director (2 pages)
15 February 2010Appointment of Jane Marie Brisley as a secretary (3 pages)
15 February 2010Termination of appointment of Brian Small as a secretary (2 pages)
15 February 2010Termination of appointment of Brian Small as a secretary (2 pages)
15 February 2010Appointment of Jane Marie Brisley as a secretary (3 pages)
4 November 2009Director's details changed for Mr Christopher Matthew Bird on 23 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Christopher Matthew Bird on 23 October 2009 (3 pages)
4 November 2009Director's details changed for Colin Wilson Archer on 23 October 2009 (3 pages)
4 November 2009Director's details changed for Colin Wilson Archer on 23 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Director's details changed for Mr Barry Colin Bown on 19 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Peter Allan Cowgill on 19 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages)
21 October 2009Secretary's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages)
21 October 2009Register(s) moved to registered inspection location (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Register inspection address has been changed (2 pages)
21 October 2009Director's details changed for Mr Peter Allan Cowgill on 19 October 2009 (3 pages)
21 October 2009Director's details changed for Mr Barry Colin Bown on 19 October 2009 (3 pages)
21 October 2009Secretary's details changed for Mr Brian Michael Small on 19 October 2009 (3 pages)
21 July 2009Group of companies' accounts made up to 31 January 2009 (67 pages)
21 July 2009Group of companies' accounts made up to 31 January 2009 (67 pages)
30 June 2009Return made up to 07/06/09; full list of members (11 pages)
30 June 2009Return made up to 07/06/09; full list of members (11 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
3 June 2009Ad 09/01/09\gbp si [email protected]=19911.2\gbp ic 2413171/2433082.2\ (3 pages)
3 June 2009Ad 09/01/09\gbp si [email protected]=19911.2\gbp ic 2413171/2433082.2\ (3 pages)
10 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(103 pages)
10 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(103 pages)
9 July 2008Return made up to 07/06/08; bulk list available separately (9 pages)
9 July 2008Return made up to 07/06/08; bulk list available separately (9 pages)
3 July 2008Company name changed the john david group PLC\certificate issued on 03/07/08 (3 pages)
3 July 2008Company name changed the john david group PLC\certificate issued on 03/07/08 (3 pages)
30 June 2008Group of companies' accounts made up to 2 February 2008 (62 pages)
30 June 2008Group of companies' accounts made up to 2 February 2008 (62 pages)
30 June 2008Group of companies' accounts made up to 2 February 2008 (62 pages)
2 August 2007Group of companies' accounts made up to 27 January 2007 (59 pages)
2 August 2007Group of companies' accounts made up to 27 January 2007 (59 pages)
23 July 2007Return made up to 07/06/07; bulk list available separately (9 pages)
23 July 2007Return made up to 07/06/07; bulk list available separately (9 pages)
29 August 2006Group of companies' accounts made up to 28 January 2006 (68 pages)
29 August 2006Group of companies' accounts made up to 28 January 2006 (68 pages)
30 June 2006Return made up to 07/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2006Return made up to 07/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2006Ad 13/01/06--------- £ si [email protected]=12507 £ ic 2400662/2413169 (7 pages)
26 January 2006Ad 13/01/06--------- £ si [email protected]=12507 £ ic 2400662/2413169 (7 pages)
24 October 2005Ad 21/09/05--------- £ si [email protected]=925 £ ic 2399737/2400662 (2 pages)
24 October 2005Ad 21/09/05--------- £ si [email protected]=925 £ ic 2399737/2400662 (2 pages)
4 August 2005Ad 22/07/05--------- £ si [email protected]=9100 £ ic 2390637/2399737 (2 pages)
4 August 2005Ad 22/07/05--------- £ si [email protected]=9100 £ ic 2390637/2399737 (2 pages)
4 August 2005Ad 22/06/05--------- £ si [email protected]=7700 £ ic 2382937/2390637 (4 pages)
4 August 2005Ad 22/06/05--------- £ si [email protected]=7700 £ ic 2382937/2390637 (4 pages)
2 August 2005Group of companies' accounts made up to 29 January 2005 (48 pages)
2 August 2005Group of companies' accounts made up to 29 January 2005 (48 pages)
11 July 2005Ad 16/06/05-16/06/05 £ si [email protected]=19106 £ ic 2363831/2382937 (2 pages)
11 July 2005Ad 16/06/05-16/06/05 £ si [email protected]=19106 £ ic 2363831/2382937 (2 pages)
7 July 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 2005Return made up to 07/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
28 February 2005Ad 20/12/04--------- £ si [email protected]=3500 £ ic 2382232/2385732 (2 pages)
28 February 2005Ad 20/12/04--------- £ si [email protected]=3500 £ ic 2382232/2385732 (2 pages)
10 January 2005Ad 28/10/04--------- £ si [email protected]=1000 £ ic 2381232/2382232 (2 pages)
10 January 2005Ad 28/10/04--------- £ si [email protected]=1000 £ ic 2381232/2382232 (2 pages)
14 September 2004Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2359331/2381232 (9 pages)
14 September 2004Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2359331/2381232 (9 pages)
11 August 2004Board meeting re share allot (1 page)
11 August 2004Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2337430/2359331 (2 pages)
11 August 2004Ad 02/08/04--------- £ si [email protected]=21901 £ ic 2337430/2359331 (2 pages)
11 August 2004Board meeting re share allot (1 page)
21 July 2004Group of companies' accounts made up to 31 January 2004 (35 pages)
21 July 2004Group of companies' accounts made up to 31 January 2004 (35 pages)
18 June 2004Return made up to 07/06/04; bulk list available separately (10 pages)
18 June 2004Return made up to 07/06/04; bulk list available separately (10 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
18 August 2003Group of companies' accounts made up to 31 January 2003 (42 pages)
18 August 2003Group of companies' accounts made up to 31 January 2003 (42 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
2 July 2003Return made up to 07/06/03; bulk list available separately (10 pages)
2 July 2003Return made up to 07/06/03; bulk list available separately (10 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park, heywood lancashire OL10 2TT (1 page)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park, heywood lancashire OL10 2TT (1 page)
25 October 2002Ad 03/10/02--------- £ si [email protected]=406 £ ic 2337024/2337430 (2 pages)
25 October 2002Ad 03/10/02--------- £ si [email protected]=406 £ ic 2337024/2337430 (2 pages)
4 October 2002Company name changed john david sports PLC\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed john david sports PLC\certificate issued on 04/10/02 (2 pages)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
19 September 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
17 September 2002Full accounts made up to 31 March 2002 (31 pages)
17 September 2002Full accounts made up to 31 March 2002 (31 pages)
26 June 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2002Return made up to 07/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2002Resolutions
  • RES13 ‐ Purchase agreement 20/05/02
(1 page)
1 June 2002Resolutions
  • RES13 ‐ Purchase agreement 20/05/02
(1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
11 September 2001Full accounts made up to 31 March 2001 (30 pages)
11 September 2001Full accounts made up to 31 March 2001 (30 pages)
10 July 2001Return made up to 07/06/01; bulk list available separately (9 pages)
10 July 2001Return made up to 07/06/01; bulk list available separately (9 pages)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Ad 27/02/01--------- £ si [email protected]=1016 £ ic 2336008/2337024 (2 pages)
4 April 2001Ad 27/02/01--------- £ si [email protected]=1016 £ ic 2336008/2337024 (2 pages)
1 March 2001Ad 31/01/01--------- £ si [email protected]=10569 £ ic 2325439/2336008 (4 pages)
1 March 2001Ad 31/01/01--------- £ si [email protected]=10569 £ ic 2325439/2336008 (4 pages)
22 September 2000Full accounts made up to 31 March 2000 (29 pages)
22 September 2000Full accounts made up to 31 March 2000 (29 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
3 July 2000Return made up to 07/06/00; bulk list available separately (8 pages)
3 July 2000Return made up to 07/06/00; bulk list available separately (8 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
19 November 1999Full accounts made up to 31 March 1999 (24 pages)
19 November 1999Full accounts made up to 31 March 1999 (24 pages)
24 June 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Return made up to 07/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 1999Registered office changed on 03/04/99 from: unit 18 16-20 george street balsall heath birmingham B12 9RG (1 page)
3 April 1999Registered office changed on 03/04/99 from: unit 18 16-20 george street balsall heath birmingham B12 9RG (1 page)
18 January 1999Registered office changed on 18/01/99 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
18 January 1999Registered office changed on 18/01/99 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
23 September 1998Full accounts made up to 31 March 1998 (33 pages)
23 September 1998Full accounts made up to 31 March 1998 (33 pages)
22 June 1998Return made up to 07/06/98; bulk list available separately (7 pages)
22 June 1998Return made up to 07/06/98; bulk list available separately (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
14 October 1997Full accounts made up to 31 March 1997 (36 pages)
14 October 1997Full accounts made up to 31 March 1997 (36 pages)
24 June 1997Return made up to 07/06/97; bulk list available separately (7 pages)
24 June 1997Return made up to 07/06/97; bulk list available separately (7 pages)
20 December 1996Location of register of members (non legible) (1 page)
20 December 1996Location of register of members (non legible) (1 page)
3 December 1996Ad 22/10/96--------- £ si [email protected]=175438 £ ic 1511450/1686888 (2 pages)
3 December 1996Ad 22/10/96--------- £ si [email protected]=175438 £ ic 1511450/1686888 (2 pages)
14 November 1996Auditor's resignation (2 pages)
14 November 1996Auditor's resignation (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
28 October 1996Listing of particulars (51 pages)
28 October 1996Listing of particulars (51 pages)
26 October 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(13 pages)
26 October 1996Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 October 1996Nc dec already adjusted 14/10/96 (1 page)
26 October 1996Memorandum and Articles of Association (109 pages)
26 October 1996S-div 14/10/96 (1 page)
26 October 1996Memorandum and Articles of Association (109 pages)
26 October 1996Nc dec already adjusted 14/10/96 (1 page)
26 October 1996S-div 14/10/96 (1 page)
26 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
26 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
26 October 1996New director appointed (2 pages)
26 October 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(13 pages)
26 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
26 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
24 October 1996Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Memorandum and Articles of Association (17 pages)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 October 1996Memorandum and Articles of Association (17 pages)
14 October 1996Ad 09/10/96--------- £ si 4950@1=4950 £ ic 1506500/1511450 (2 pages)
14 October 1996Conve 09/10/96 (1 page)
14 October 1996Ad 09/10/96--------- £ si 4950@1=4950 £ ic 1506500/1511450 (2 pages)
11 September 1996Application for reregistration from private to PLC (1 page)
11 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1996Auditor's statement (1 page)
11 September 1996Re-registration of Memorandum and Articles (26 pages)
11 September 1996Auditor's report (1 page)
11 September 1996Balance Sheet (1 page)
11 September 1996Re-registration of Memorandum and Articles (26 pages)
11 September 1996Auditor's statement (1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 September 1996Declaration on reregistration from private to PLC (1 page)
11 September 1996Balance Sheet (1 page)
11 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 September 1996Application for reregistration from private to PLC (1 page)
11 September 1996Declaration on reregistration from private to PLC (1 page)
11 September 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 September 1996Certificate of re-registration from Private to Public Limited Company (1 page)
11 September 1996Auditor's report (1 page)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1996Conve 01/08/96 (1 page)
19 August 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
19 August 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
19 August 1996Ad 01/08/96--------- £ si 6500@1=6500 £ ic 1500000/1506500 (2 pages)
19 August 1996Full accounts made up to 31 March 1996 (19 pages)
19 August 1996Full accounts made up to 31 March 1996 (19 pages)
19 August 1996Ad 01/08/96--------- £ si 6500@1=6500 £ ic 1500000/1506500 (2 pages)
19 August 1996Conve 01/08/96 (1 page)
11 August 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Auditor's resignation (1 page)
9 August 1996Auditor's resignation (1 page)
5 August 1996Secretary resigned (2 pages)
5 August 1996Secretary resigned (2 pages)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996New secretary appointed;new director appointed (1 page)
28 June 1996Ad 31/08/95--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages)
28 June 1996Particulars of contract relating to shares (3 pages)
28 June 1996Particulars of contract relating to shares (3 pages)
28 June 1996Ad 31/08/95--------- £ si 100000@1=100000 £ ic 1400000/1500000 (2 pages)
3 April 1996Memorandum and Articles of Association (14 pages)
3 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
3 April 1996Nc inc already adjusted 20/03/96 (1 page)
3 April 1996Memorandum and Articles of Association (14 pages)
3 April 1996Nc inc already adjusted 20/03/96 (1 page)
3 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 September 1995Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page)
26 September 1995Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page)
14 September 1995Particulars of contract relating to shares (4 pages)
14 September 1995Ad 31/08/95--------- £ si 200000@1=200000 £ ic 1200000/1400000 (2 pages)
14 September 1995Ad 31/08/95--------- £ si 200000@1=200000 £ ic 1200000/1400000 (2 pages)
14 September 1995Particulars of contract relating to shares (4 pages)
29 August 1995Full accounts made up to 31 March 1995 (16 pages)
29 August 1995Full accounts made up to 31 March 1995 (16 pages)
2 July 1995Return made up to 07/06/95; full list of members (6 pages)
2 July 1995Return made up to 07/06/95; full list of members (6 pages)
31 March 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
31 March 1995Ad 01/04/94--------- £ si 2@1 (2 pages)
31 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Ad 28/02/95--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages)
10 March 1995Ad 28/02/95--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
5 August 1994Full accounts made up to 31 March 1994 (16 pages)
5 August 1994Full accounts made up to 31 March 1994 (16 pages)
17 September 1993Full accounts made up to 31 March 1993 (17 pages)
17 September 1993Full accounts made up to 31 March 1993 (17 pages)
3 November 1992Full accounts made up to 31 March 1992 (17 pages)
3 November 1992Full accounts made up to 31 March 1992 (17 pages)
17 June 1991Full accounts made up to 31 December 1990 (13 pages)
17 June 1991Full accounts made up to 31 December 1990 (13 pages)
15 November 1990Full accounts made up to 31 December 1989 (13 pages)
15 November 1990Full accounts made up to 31 December 1989 (13 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
1 November 1989Full accounts made up to 31 December 1988 (13 pages)
10 March 1989Full accounts made up to 31 December 1987 (13 pages)
10 March 1989Full accounts made up to 31 December 1987 (13 pages)
21 October 1988Full accounts made up to 30 June 1987 (14 pages)
21 October 1988Full accounts made up to 30 June 1987 (14 pages)
4 January 1988Full accounts made up to 30 June 1986 (13 pages)
4 January 1988Full accounts made up to 30 June 1986 (13 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
24 June 1985Company name changed\certificate issued on 24/06/85 (2 pages)
21 February 1985Incorporation (17 pages)
21 February 1985Certificate of incorporation (1 page)
21 February 1985Incorporation (17 pages)
21 February 1985Certificate of incorporation (1 page)