Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Dominic James Platt |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(14 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Barry Colin Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Brian Michael Small |
---|---|
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Salwarpe House Salwarpe Droitwich WR9 0AH |
Secretary Name | Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 15 October 2009(3 months 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 |
Director Name | Mr Benjamin Charles Banks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Charles Perez |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Nicholas David Preston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollins Brook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2014) |
Role | Retail Executive |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(5 years, 2 months 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 |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 07 October 2022(13 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | jdplc.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7671000 |
Telephone region | Manchester |
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 |
10k at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
1 February 2013 | Delivered on: 8 February 2013 Persons entitled: Jd Sports Fashion PLC (Mortgagee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 November 2020 | Full accounts made up to 1 February 2020 (13 pages) |
---|---|
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
1 May 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (10 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Brian Michael Small on 28 April 2017 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (12 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (12 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 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
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) |
2 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (16 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (23 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 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) |
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
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) |
5 November 2013 | Full accounts made up to 2 February 2013 (24 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (24 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (24 pages) |
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) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 October 2012 | Full accounts made up to 28 January 2012 (26 pages) |
26 October 2012 | Full accounts made up to 28 January 2012 (26 pages) |
27 September 2012 | Termination of appointment of Neil Greenhalgh as a director (1 page) |
27 September 2012 | Appointment of Mr Brian Michael Small as a director (2 pages) |
27 September 2012 | Appointment of Mr Brian Michael Small as a director (2 pages) |
27 September 2012 | Termination of appointment of Neil Greenhalgh as a director (1 page) |
27 September 2012 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
27 September 2012 | Appointment of Mr Barry Colin Bown as a director (2 pages) |
13 August 2012 | Memorandum and Articles of Association (23 pages) |
13 August 2012 | Resolutions
|
13 August 2012 | Memorandum and Articles of Association (23 pages) |
13 August 2012 | Resolutions
|
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2012 (18 pages) |
31 July 2012 | Termination of appointment of Charles Perez as a director (1 page) |
31 July 2012 | Termination of appointment of Nicholas Preston as a director (1 page) |
31 July 2012 | Termination of appointment of Charles Perez as a director (1 page) |
31 July 2012 | Termination of appointment of Nicholas Preston as a director (1 page) |
31 July 2012 | Termination of appointment of Benjamin Banks as a director (1 page) |
31 July 2012 | Termination of appointment of Benjamin Banks as a director (1 page) |
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
25 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders
|
20 December 2011 | Appointment of Mr Benjamin Charles Banks as a director (3 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
20 December 2011 | Appointment of Neil James Greenhalgh as a director (3 pages) |
20 December 2011 | Appointment of Neil James Greenhalgh as a director (3 pages) |
20 December 2011 | Appointment of Mr Benjamin Charles Banks as a director (3 pages) |
19 December 2011 | Termination of appointment of Barry Brown as a director (2 pages) |
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
19 December 2011 | Termination of appointment of Brian Small as a director (2 pages) |
19 December 2011 | Appointment of Nicholas David Preston as a director (3 pages) |
19 December 2011 | Appointment of Mr Charles Perez as a director (3 pages) |
19 December 2011 | Appointment of Mr Charles Perez as a director (3 pages) |
19 December 2011 | Termination of appointment of Barry Brown as a director (2 pages) |
19 December 2011 | Appointment of Nicholas David Preston as a director (3 pages) |
19 December 2011 | Termination of appointment of Brian Small as a director (2 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
1 November 2011 | Accounts for a dormant company made up to 29 January 2011 (8 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Memorandum and Articles of Association (38 pages) |
29 June 2011 | Memorandum and Articles of Association (38 pages) |
20 June 2011 | Company name changed open fashion LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Company name changed open fashion LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Change of name notice (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 January 2010 (7 pages) |
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 inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Statement of company's objects (2 pages) |
5 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 Barry Colin Brown 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 Barry Colin Brown 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 Barry Colin Brown on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
22 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
22 October 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
22 October 2009 | Termination of appointment of Brian Small as a secretary (1 page) |
22 October 2009 | Appointment of Jane Marie Brisley as a secretary (1 page) |
1 October 2009 | Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page) |
1 October 2009 | Accounting reference date shortened from 31/07/2010 to 31/01/2010 (1 page) |
15 July 2009 | Incorporation (17 pages) |
15 July 2009 | Incorporation (17 pages) |