Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(12 years, 10 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(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week |
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 October 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 03 August 2010(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House 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 | 03 August 2010(2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(2 months after company formation) |
Appointment Duration | 4 years, 1 month (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(4 years, 3 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(5 years, 4 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(8 years, 5 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 | 28 September 2022(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2010(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.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 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
4 August 2010 | Delivered on: 7 August 2010 Persons entitled: J D Sports 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
---|---|
20 October 2023 | Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page) |
27 April 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 29 January 2022 (9 pages) |
10 October 2022 | Appointment of Régis Schultz as a director on 28 September 2022 (2 pages) |
4 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 28 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
4 October 2022 | Appointment of Nirma Cassidy as a secretary on 28 September 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 30 January 2021 (8 pages) |
28 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
26 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 2 February 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 3 February 2018 (9 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 April 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 | Withdrawal of a person with significant control statement on 15 February 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 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 pages) |
28 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 28 April 2017 (3 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 Brian Michael Small on 28 April 2017 (3 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (10 pages) |
28 October 2016 | Accounts for a dormant company made up to 30 January 2016 (10 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 | 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) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
30 September 2015 | Full accounts made up to 31 January 2015 (11 pages) |
30 September 2015 | Full accounts made up to 31 January 2015 (11 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 November 2014 | Full accounts made up to 1 February 2014 (13 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (13 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (13 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) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
1 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 (16 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (16 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (16 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (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) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Full accounts made up to 28 January 2012 (21 pages) |
5 November 2012 | Full accounts made up to 28 January 2012 (21 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Full accounts made up to 29 January 2011 (20 pages) |
1 November 2011 | Full accounts made up to 29 January 2011 (20 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
13 January 2011 | Resolutions
|
2 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Register inspection address has been changed (1 page) |
2 October 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
26 August 2010 | Appointment of Mr Brian Michael Small as a director (3 pages) |
26 August 2010 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
26 August 2010 | Appointment of Mr Brian Michael Small as a director (3 pages) |
19 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
19 August 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
19 August 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
19 August 2010 | Current accounting period shortened from 30 June 2011 to 31 January 2011 (3 pages) |
19 August 2010 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
19 August 2010 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
19 August 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Peter Alan Cowgill as a director (3 pages) |
19 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
19 August 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 19 August 2010 (2 pages) |
19 August 2010 | Appointment of Peter Alan Cowgill as a director (3 pages) |
19 August 2010 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
19 August 2010 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
19 August 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
19 August 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
16 August 2010 | Company name changed aghoco 1028 LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Company name changed aghoco 1028 LIMITED\certificate issued on 16/08/10
|
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2010 | Incorporation (22 pages) |
4 June 2010 | Incorporation (22 pages) |