Company NameJd Sports Gyms Acquisitions Limited
Company StatusActive
Company Number07409928
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 5 months ago)
Previous NameBen Dunne Gyms (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alun Peacock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2017(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJd Gyms Head Office Anjou Boulevard
Wigan
Greater Manchester
WN5 0UJ
Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(12 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2023(12 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed26 February 2018(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Bernard Dunne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Mark Dunne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Mark Dunne
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit L1 Switch Island Retail & Leisure Park
Dunningsbridge Road
Liverpool
Merseyside
L30 6TQ
Director NameMrs Sandra Delaney
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2011(5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address15 Coill Beag
Ratoath
Co Meath
Ireland
Director NameMr Nicholas Dunne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressWinterwood Carpenterstown Road
Castleknock
Dublin
Ireland
Secretary NameMrs Sandra Delaney
StatusResigned
Appointed03 February 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 2017)
RoleCompany Director
Correspondence Address15 Coill Beag
Ratoath
Meath
Ireland
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed28 December 2017(7 years, 2 months after company formation)
Appointment Duration4 years, 8 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(8 years 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(11 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 October 2010(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitebendunnegyms.com
Email address[email protected]

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ben Dunne
100.00%
Ordinary

Financials

Year2014
Net Worth-£549,802
Cash£37,878
Current Liabilities£554,036

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

4 April 2011Delivered on: 13 April 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account, the deposit balance. See image for full details.
Outstanding

Filing History

3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
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)
23 October 2018Full accounts made up to 3 February 2018 (17 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
22 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
16 March 2018Change of details for Jd Sports Gyms Limited as a person with significant control on 28 December 2017 (3 pages)
16 March 2018Director's details changed for Mr Peter Alan Cowgill on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Brian Michael Small on 16 March 2018 (2 pages)
6 March 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 March 2018Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 March 2018Previous accounting period extended from 28 January 2018 to 31 January 2018 (1 page)
1 March 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 February 2018 (2 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
20 February 2018Notification of Jd Sports Gyms Limited as a person with significant control on 28 December 2017 (2 pages)
20 February 2018Cessation of Ben Dunne as a person with significant control on 28 December 2017 (1 page)
2 February 2018Termination of appointment of Bernard Dunne as a director on 30 January 2018 (1 page)
19 January 2018Appointment of Mr Alun Peacock as a director on 28 December 2017 (2 pages)
19 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 January 2018Appointment of Mrs Siobhan Mawdsley as a secretary on 28 December 2017 (2 pages)
15 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-28
(3 pages)
8 January 2018Appointment of Mr Brian Michael Small as a director on 28 December 2017 (2 pages)
8 January 2018Termination of appointment of Nicholas Dunne as a director on 28 December 2017 (1 page)
8 January 2018Appointment of Mr Peter Alan Cowgill as a director on 28 December 2017 (2 pages)
8 January 2018Termination of appointment of Mark Dunne as a director on 28 December 2017 (1 page)
8 January 2018Termination of appointment of Sandra Delaney as a secretary on 28 December 2017 (1 page)
8 January 2018Termination of appointment of Sandra Delaney as a director on 28 December 2017 (1 page)
5 January 2018Registered office address changed from Unit L1 Switch Island Retail & Leisure Park Dunningsbridge Road Liverpool Merseyside L30 6TQ to Edinburgh House Hollinsbrook Way Pilsworth Bury England BL9 8RR on 5 January 2018 (1 page)
4 January 2018Current accounting period shortened from 31 May 2018 to 28 January 2018 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(6 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 February 2016Accounts for a small company made up to 31 May 2015 (6 pages)
3 February 2016Termination of appointment of Mark Dunne as a secretary on 3 February 2016 (1 page)
3 February 2016Appointment of Mrs Sandra Delaney as a secretary on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Mark Dunne as a secretary on 3 February 2016 (1 page)
3 February 2016Appointment of Mrs Sandra Delaney as a secretary on 3 February 2016 (2 pages)
16 November 2015Appointment of Mr Nicholas Dunne as a director on 16 November 2015 (2 pages)
16 November 2015Appointment of Mr Nicholas Dunne as a director on 16 November 2015 (2 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (10 pages)
9 March 2015Accounts for a small company made up to 31 May 2014 (10 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
5 March 2014Accounts for a small company made up to 31 May 2013 (9 pages)
5 March 2014Accounts for a small company made up to 31 May 2013 (9 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (9 pages)
18 May 2012Accounts for a small company made up to 31 May 2011 (8 pages)
18 May 2012Accounts for a small company made up to 31 May 2011 (8 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (15 pages)
5 March 2012Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 5 March 2012 (2 pages)
21 February 2012Previous accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages)
21 February 2012Previous accounting period shortened from 31 October 2011 to 31 May 2011 (3 pages)
19 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
21 April 2011Appointment of Sandra Delaney as a director (3 pages)
21 April 2011Appointment of Sandra Delaney as a director (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 October 2010Appointment of Mr Bernard Dunne as a director (2 pages)
26 October 2010Appointment of Mr Bernard Dunne as a director (2 pages)
26 October 2010Appointment of Mr Mark Dunne as a director (2 pages)
26 October 2010Appointment of Mr Mark Dunne as a director (2 pages)
25 October 2010Appointment of Mr Mark Dunne as a secretary (1 page)
25 October 2010Appointment of Mr Mark Dunne as a secretary (1 page)
20 October 2010Termination of appointment of Philippa Anne Keith as a director (1 page)
20 October 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
20 October 2010Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
20 October 2010Termination of appointment of Philippa Anne Keith as a director (1 page)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)