Wigan
Greater Manchester
WN5 0UJ
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(9 years, 5 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(9 years, 11 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 | 11 November 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 | 11 November 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 | 11 November 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 | 11 November 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 | 11 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(10 months, 2 weeks 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(1 year, 10 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(4 years, 11 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 | 11 October 2022(8 years, 11 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 | 0161 7671000 |
Telephone region | Manchester |
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 |
1 at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £514,000 |
Gross Profit | £514,000 |
Net Worth | -£165,000 |
Cash | £128,000 |
Current Liabilities | £591,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
24 November 2016 | Delivered on: 9 December 2016 Persons entitled: Jd Sports Fashion PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
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) |
4 May 2023 | Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page) |
4 May 2023 | Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages) |
3 May 2023 | Second filing of Confirmation Statement dated 11 November 2020 (3 pages) |
22 April 2023 | Change of share class name or designation (2 pages) |
22 April 2023 | Resolutions
|
22 April 2023 | Memorandum and Articles of Association (39 pages) |
15 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 29 January 2022 (37 pages) |
13 October 2022 | Appointment of Nirma Cassidy as a secretary on 11 October 2022 (2 pages) |
13 October 2022 | Appointment of RĂ©gis Schultz as a director on 11 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Peter Alan Cowgill as a director on 11 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page) |
22 November 2021 | Full accounts made up to 30 January 2021 (27 pages) |
17 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
4 January 2021 | 11/11/20 Statement of Capital gbp 100
|
4 January 2021 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
20 November 2020 | Full accounts made up to 1 February 2020 (26 pages) |
4 November 2020 | Sub-division of shares on 22 October 2020 (4 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Resolutions
|
4 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Memorandum and Articles of Association (42 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 2 February 2019 (24 pages) |
20 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
15 November 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
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 (20 pages) |
24 August 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
6 November 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
6 November 2017 | Change of share class name or designation (2 pages) |
6 November 2017 | Change of share class name or designation (2 pages) |
6 November 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 28 January 2017 (19 pages) |
28 September 2017 | Full accounts made up to 28 January 2017 (19 pages) |
9 December 2016 | Registration of charge 087700570001, created on 24 November 2016 (14 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
15 November 2016 | Director's details changed for Mr Peter Alan Cowgill on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Brian Michael Small on 15 November 2016 (3 pages) |
15 November 2016 | Director's details changed for Mr Brian Michael Small on 15 November 2016 (3 pages) |
15 November 2016 | Director's details changed for Mr Peter Alan Cowgill on 15 November 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
6 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
6 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
2 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Change of share class name or designation (2 pages) |
21 October 2016 | Appointment of Mr Alun Peacock as a director on 19 September 2016 (2 pages) |
21 October 2016 | Appointment of Mr Alun Peacock as a director on 19 September 2016 (2 pages) |
13 October 2016 | Full accounts made up to 30 January 2016 (17 pages) |
13 October 2016 | Full accounts made up to 30 January 2016 (17 pages) |
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
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) |
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) |
14 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
14 August 2015 | Full accounts made up to 31 January 2015 (16 pages) |
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
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) |
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) |
15 November 2013 | Register inspection address has been changed (1 page) |
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2013 | Register(s) moved to registered inspection location (1 page) |
15 November 2013 | Register inspection address has been changed (1 page) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|