Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(9 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Edinburgh House 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(10 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 | 04 July 2013(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Retail Executive |
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 | 04 July 2013(same day as company formation) |
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 | 04 July 2013(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 | Mrs Jane Marie Brisley |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Stephen Paul Galea |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Granary, 80 Abbey Road Barking London IG11 7BT |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(1 year, 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(2 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(5 years, 4 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(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 April 2023) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Website | jdplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 984071144 |
Telephone region | Mobile |
Registered Address | Edinburgh House 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 20 other UK companies use this postal address |
100 at £1 | Jd Sports Fashion PLC 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £1,531,000 |
Gross Profit | £507,000 |
Net Worth | -£3,873,000 |
Cash | £254,000 |
Current Liabilities | £5,380,000 |
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) |
20 August 2014 | Delivered on: 4 September 2014 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Outstanding |
---|
23 October 2023 | Accounts for a dormant company made up to 28 January 2023 (10 pages) |
---|---|
17 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 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
2 November 2022 | Accounts for a dormant company made up to 29 January 2022 (10 pages) |
19 October 2022 | Appointment of Régis Schultz as a director on 7 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 7 October 2022 (1 page) |
19 October 2022 | Appointment of Nirma Cassidy as a secretary on 7 October 2022 (2 pages) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 30 January 2021 (9 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 October 2020 | Unaudited abridged accounts made up to 1 February 2020 (9 pages) |
28 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 2 February 2019 (13 pages) |
15 May 2019 | Confirmation statement made on 27 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) |
28 August 2018 | Full accounts made up to 3 February 2018 (14 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 | 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) |
20 September 2017 | Full accounts made up to 28 January 2017 (17 pages) |
20 September 2017 | Full accounts made up to 28 January 2017 (17 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) |
13 October 2016 | Full accounts made up to 30 January 2016 (19 pages) |
13 October 2016 | Full accounts made up to 30 January 2016 (19 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
|
10 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
10 November 2015 | Full accounts made up to 31 January 2015 (20 pages) |
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 | 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 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 July 2015 | Termination of appointment of Stephen Paul Galea as a director on 31 January 2015 (1 page) |
17 July 2015 | Termination of appointment of Stephen Paul Galea as a director on 31 January 2015 (1 page) |
1 July 2015 | Change of share class name or designation (2 pages) |
1 July 2015 | Change of share class name or designation (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) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
10 September 2014 | Change of share class name or designation (2 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Change of share class name or designation (2 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
10 September 2014 | Resolutions
|
4 September 2014 | Registration of charge 085963240001, created on 20 August 2014 (15 pages) |
4 September 2014 | Registration of charge 085963240001, created on 20 August 2014 (15 pages) |
3 September 2014 | Appointment of Mr Stephen Paul Galea as a director on 20 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Stephen Paul Galea as a director on 20 August 2014 (2 pages) |
29 August 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 August 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 August 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 August 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
15 August 2014 | Accounts for a dormant company made up to 1 February 2014 (8 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (5 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders (5 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) |
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) |
1 October 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
1 October 2013 | Current accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
5 September 2013 | Company name changed helium miracle 131 LIMITED\certificate issued on 05/09/13
|
5 September 2013 | Company name changed helium miracle 131 LIMITED\certificate issued on 05/09/13
|
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) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|