Company NameJog Shop Limited
Company StatusDissolved
Company Number02284975
CategoryPrivate Limited Company
Incorporation Date5 August 1988(35 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)
Previous NameRapid 6598 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(16 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 16 May 2017)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2010(21 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 16 May 2017)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Martin Makin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 10 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
Director NameJohn Wardle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Secretary NameMr David Martin Makin
NationalityBritish
StatusResigned
Appointed07 June 1991(2 years, 10 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 NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(16 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed15 October 2009(21 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejogshoponline.co.uk
Telephone01273 675717
Telephone regionBrighton

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

Shareholders

2 at £1Athleisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
20 February 2017Application to strike the company off the register (4 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(6 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)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
1 July 2014Termination of appointment of Barry Bown as a director (1 page)
1 July 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (7 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and interested directors 05/02/2010
(41 pages)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
16 October 2009Termination of appointment of Brian Small as a secretary (1 page)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
7 August 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 June 2007Return made up to 07/06/07; full list of members (2 pages)
28 June 2006Return made up to 07/06/06; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 July 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Return made up to 31/05/05; full list of members (7 pages)
5 July 2005Secretary resigned;director resigned (1 page)
22 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 June 2003Return made up to 07/06/03; full list of members (7 pages)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002Return made up to 07/06/02; full list of members (7 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 07/06/00; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 June 1999Return made up to 07/06/99; full list of members (6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 June 1998Return made up to 07/06/98; no change of members (4 pages)
26 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/97
(1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 August 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1995Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page)
2 July 1995Return made up to 07/06/95; full list of members (6 pages)
18 December 1989Return made up to 31/03/89; full list of members (6 pages)