Company NameJ D Sports Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number03146423
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Previous NamePinco 753 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 NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(27 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(27 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(14 years, 5 months after company formation)
Appointment Duration13 years, 10 months
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
Appointed24 July 1996(6 months, 1 week after company formation)
Appointment Duration8 years, 10 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
Appointed24 July 1996(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Secretary NameJohn Wardle
NationalityBritish
StatusResigned
Appointed24 July 1996(6 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Spring View
New Birtle
Bury
BL9 6BU
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 4 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(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(18 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(19 years, 8 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(22 years, 9 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
Appointed28 September 2022(26 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitejdsports.co.uk

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

1 at £1Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 28 January 2023 (10 pages)
20 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
27 April 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
27 April 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 29 January 2022 (8 pages)
10 October 2022Appointment of Régis Schultz as a director on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page)
4 October 2022Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
18 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 30 January 2021 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 January 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (7 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Director's details changed for Mr Brian Michael Small on 26 January 2017 (3 pages)
26 January 2017Director's details changed for Mr Brian Michael Small on 26 January 2017 (3 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
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 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)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(6 pages)
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)
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 (9 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (9 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (9 pages)
3 July 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
3 July 2014Appointment of Mr Peter Alan Cowgill as a director (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 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)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
1 November 2013Accounts for a dormant company made up to 2 February 2013 (9 pages)
1 November 2013Accounts for a dormant company made up to 2 February 2013 (9 pages)
1 November 2013Accounts for a dormant company made up to 2 February 2013 (9 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
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)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
6 November 2012Full accounts made up to 28 January 2012 (12 pages)
6 November 2012Full accounts made up to 28 January 2012 (12 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (8 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
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)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 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 Brian Michael Small 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 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)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 05/02/2010
(41 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 05/02/2010
(41 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 October 2009Appointment of Mrs Jane Marie Brisley as a secretary (1 page)
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)
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 (8 pages)
7 October 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
16 January 2009Return made up to 15/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
1 December 2008Accounts for a dormant company made up to 2 February 2008 (8 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
23 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
23 September 2007Accounts for a dormant company made up to 27 January 2007 (8 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
28 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 January 2006Return made up to 15/01/06; full list of members (7 pages)
27 January 2006Return made up to 15/01/06; full list of members (7 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
22 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 January 2005Return made up to 15/01/05; full list of members (7 pages)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
10 May 2004Return made up to 15/01/04; full list of members (7 pages)
10 May 2004Return made up to 15/01/04; full list of members (7 pages)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
26 November 2003Accounts for a dormant company made up to 31 January 2003 (5 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)
21 March 2003Registered office changed on 21/03/03 from: unit P14 parklands, heywood distribution park, pilsworth road heywood, lancashire OL10 2TT (1 page)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
22 January 2003Return made up to 15/01/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
24 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
17 January 2002Return made up to 15/01/02; full list of members (6 pages)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
5 October 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 January 2001Return made up to 15/01/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
6 October 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
6 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
27 January 1998Return made up to 15/01/98; no change of members (4 pages)
27 January 1998Return made up to 15/01/98; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
14 March 1997Return made up to 15/01/97; full list of members (6 pages)
14 March 1997Return made up to 15/01/97; full list of members (6 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Registered office changed on 30/07/96 from: 41 park square, leeds, west yorkshire, LS1 2NS (1 page)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1996Registered office changed on 30/07/96 from: 41 park square, leeds, west yorkshire, LS1 2NS (1 page)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1996New director appointed (1 page)
30 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996Director resigned (2 pages)
25 June 1996Company name changed pinco 753 LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed pinco 753 LIMITED\certificate issued on 25/06/96 (2 pages)
15 January 1996Incorporation (16 pages)
15 January 1996Incorporation (16 pages)