Pilsworth
Bury
Lancashire
BL9 8RR
Secretary Name | Theresa Casey |
---|---|
Status | Current |
Appointed | 11 April 2023(8 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(8 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 2014(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(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 2014(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 | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 11 November 2014(same day as company formation) |
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(10 months, 3 weeks 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(3 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 | 28 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (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 |
---|
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 | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 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) |
2 October 2023 | Accounts for a dormant company made up to 28 January 2023 (9 pages) |
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) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
25 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 | Appointment of Nirma Cassidy as a secretary 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) |
17 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 30 January 2021 (8 pages) |
13 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
8 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
13 October 2019 | Accounts for a dormant company made up to 2 February 2019 (8 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) |
6 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
11 July 2018 | Accounts for a dormant company made up to 3 February 2018 (8 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
14 February 2018 | Withdrawal of a person with significant control statement on 14 February 2018 (2 pages) |
14 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
22 November 2017 | Confirmation statement made on 11 November 2017 with updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 28 January 2017 (8 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) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
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) |
16 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 December 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 December 2014 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
2 December 2014 | Current accounting period extended from 30 November 2015 to 31 January 2016 (1 page) |
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|
11 November 2014 | Incorporation Statement of capital on 2014-11-11
|