Bury
Lancashire
BL9 8RR
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-49 Chorley New Road Bolton Lancashire BL1 4QR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 May 2017) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr David Martin Makin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph House Farm Elbut Lane Birtle Bury Lancashire BL9 6UR |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Secretary Name | John Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jdsports.co.uk |
---|
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2017 | Application to strike the company off the register (4 pages) |
20 February 2017 | Application to strike the company off the register (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
6 October 2016 | Accounts for a dormant company made up to 30 January 2016 (8 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 January 2015 (8 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
26 October 2012 | Full accounts made up to 28 January 2012 (12 pages) |
26 October 2012 | Full accounts made up to 28 January 2012 (12 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Company name changed jd middle east LIMITED\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Company name changed jd middle east LIMITED\certificate issued on 06/07/12
|
2 November 2011 | Full accounts made up to 29 January 2011 (13 pages) |
2 November 2011 | Full accounts made up to 29 January 2011 (13 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Appointment of Mr Peter Alan Cowgill as a director (3 pages) |
15 June 2011 | Appointment of Mr Peter Alan Cowgill as a director (3 pages) |
27 May 2011 | Memorandum and Articles of Association (38 pages) |
27 May 2011 | Memorandum and Articles of Association (38 pages) |
16 May 2011 | Company name changed john david sports LIMITED\certificate issued on 16/05/11
|
16 May 2011 | Change of name notice (2 pages) |
16 May 2011 | Change of name notice (2 pages) |
16 May 2011 | Company name changed john david sports LIMITED\certificate issued on 16/05/11
|
13 October 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 January 2010 (7 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages) |
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
16 October 2009 | Appointment of Mrs Jane Marie Brisley as a secretary (1 page) |
16 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
4 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
4 October 2007 | Return made up to 28/08/07; no change of members (7 pages) |
23 September 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 August 2006 (7 pages) |
23 September 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Secretary resigned;director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
18 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
18 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: unit P14 parklands heywood distribution park pilsworth road heywood lancashire OL10 2TT (1 page) |
4 October 2002 | Company name changed the john david group LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Company name changed the john david group LIMITED\certificate issued on 04/10/02 (2 pages) |
13 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
19 July 2002 | Company name changed john david group LIMITED\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed john david group LIMITED\certificate issued on 19/07/02 (2 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
5 September 2001 | Return made up to 28/08/01; full list of members
|
5 September 2001 | Return made up to 28/08/01; full list of members
|
26 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
26 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
26 October 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
13 November 1996 | Return made up to 28/08/96; no change of members
|
13 November 1996 | Return made up to 28/08/96; no change of members
|
28 June 1996 | Resolutions
|
28 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 20 broadlands crescent heywood business park heywood lancashire OL10 2RZ (1 page) |
4 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
2 July 1995 | Resolutions
|
2 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
2 July 1995 | Resolutions
|
2 July 1995 | Accounts for a dormant company made up to 31 August 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
28 August 1991 | Incorporation (9 pages) |
28 August 1991 | Incorporation (9 pages) |