Company NameJd Sports Gyms Limited
Company StatusActive
Company Number08770057
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

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
Appointed19 September 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 7 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
Appointed11 October 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed11 November 2013(same day as company formation)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleRetail Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Jane Marie Brisley
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 11 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(4 years, 11 months 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
Appointed11 October 2022(8 years, 11 months after company formation)
Appointment Duration6 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
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 £1Jd Sports Fashion PLC
100.00%
Ordinary

Financials

Year2014
Turnover£514,000
Gross Profit£514,000
Net Worth-£165,000
Cash£128,000
Current Liabilities£591,000

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

24 November 2016Delivered on: 9 December 2016
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

17 October 2023Appointment of Mr Dominic James Platt as a director on 16 October 2023 (2 pages)
17 October 2023Termination of appointment of Neil James Greenhalgh as a director on 3 October 2023 (1 page)
4 May 2023Termination of appointment of Nirma Cassidy as a secretary on 10 April 2023 (1 page)
4 May 2023Appointment of Theresa Casey as a secretary on 11 April 2023 (2 pages)
3 May 2023Second filing of Confirmation Statement dated 11 November 2020 (3 pages)
22 April 2023Change of share class name or designation (2 pages)
22 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2023Memorandum and Articles of Association (39 pages)
15 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
3 November 2022Full accounts made up to 29 January 2022 (37 pages)
13 October 2022Appointment of Nirma Cassidy as a secretary on 11 October 2022 (2 pages)
13 October 2022Appointment of RĂ©gis Schultz as a director on 11 October 2022 (2 pages)
13 October 2022Termination of appointment of Peter Alan Cowgill as a director on 11 October 2022 (1 page)
4 October 2022Termination of appointment of Siobhan Mawdsley as a secretary on 22 September 2022 (1 page)
22 November 2021Full accounts made up to 30 January 2021 (27 pages)
17 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
4 January 202111/11/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/05/2023.
(6 pages)
4 January 2021Confirmation statement made on 11 November 2020 with updates (5 pages)
20 November 2020Full accounts made up to 1 February 2020 (26 pages)
4 November 2020Sub-division of shares on 22 October 2020 (4 pages)
4 November 2020Resolutions
  • RES13 ‐ Sub divided 22/10/2020
(2 pages)
4 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2020Change of share class name or designation (2 pages)
4 November 2020Memorandum and Articles of Association (42 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 2 February 2019 (24 pages)
20 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
15 November 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
28 August 2018Full accounts made up to 3 February 2018 (20 pages)
24 August 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
6 November 2017Sub-division of shares on 27 July 2017 (4 pages)
6 November 2017Change of share class name or designation (2 pages)
6 November 2017Change of share class name or designation (2 pages)
6 November 2017Sub-division of shares on 27 July 2017 (4 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 September 2017Full accounts made up to 28 January 2017 (19 pages)
28 September 2017Full accounts made up to 28 January 2017 (19 pages)
9 December 2016Registration of charge 087700570001, created on 24 November 2016 (14 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 November 2016Director's details changed for Mr Peter Alan Cowgill on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Mr Brian Michael Small on 15 November 2016 (3 pages)
15 November 2016Director's details changed for Mr Brian Michael Small on 15 November 2016 (3 pages)
15 November 2016Director's details changed for Mr Peter Alan Cowgill on 15 November 2016 (2 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 November 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 100.00
(4 pages)
6 November 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 100.00
(4 pages)
2 November 2016Change of share class name or designation (2 pages)
2 November 2016Change of share class name or designation (2 pages)
21 October 2016Appointment of Mr Alun Peacock as a director on 19 September 2016 (2 pages)
21 October 2016Appointment of Mr Alun Peacock as a director on 19 September 2016 (2 pages)
13 October 2016Full accounts made up to 30 January 2016 (17 pages)
13 October 2016Full accounts made up to 30 January 2016 (17 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(6 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(6 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
14 August 2015Full accounts made up to 31 January 2015 (16 pages)
14 August 2015Full accounts made up to 31 January 2015 (16 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
27 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(6 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
15 November 2013Register inspection address has been changed (1 page)
15 November 2013Register(s) moved to registered inspection location (1 page)
15 November 2013Register(s) moved to registered inspection location (1 page)
15 November 2013Register inspection address has been changed (1 page)
14 November 2013Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
14 November 2013Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(49 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(49 pages)