JD SPORTS GYMS ACQUISITIONS LIMITED



Company Documents

DateDescription
01/03/241 March 2024 NewConfirmation statement made on 2024-03-01 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-04

View Document

17/10/2317 October 2023 Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03

View Document

27/04/2327 April 2023 Appointment of Theresa Casey as a secretary on 2023-04-11

View Document

27/04/2327 April 2023 Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-29

View Document

10/10/2210 October 2022 Appointment of RĂ©gis Schultz as a director on 2022-09-28

View Document

04/10/224 October 2022 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28

View Document

04/10/224 October 2022 Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-30

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

02/02/192 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/19

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMALL

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 19/04/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 16/03/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / JD SPORTS GYMS LIMITED / 28/12/2017

View Document

06/03/186 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/03/185 March 2018 SAIL ADDRESS CREATED

View Document

01/03/181 March 2018 PREVEXT FROM 28/01/2018 TO 31/01/2018

View Document

01/03/181 March 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS GYMS LIMITED

View Document

20/02/1820 February 2018 CESSATION OF BEN DUNNE AS A PSC

View Document

03/02/183 February 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD DUNNE

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR ALUN PEACOCK

View Document

19/01/1819 January 2018 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

19/01/1819 January 2018 ADOPT ARTICLES 28/12/2017

View Document



15/01/1815 January 2018 COMPANY NAME CHANGED BEN DUNNE GYMS (UK) LIMITED CERTIFICATE ISSUED ON 15/01/18

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR PETER ALAN COWGILL

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR BRIAN MICHAEL SMALL

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUNNE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DUNNE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA DELANEY

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA DELANEY

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM UNIT L1 SWITCH ISLAND RETAIL & LEISURE PARK DUNNINGSBRIDGE ROAD LIVERPOOL MERSEYSIDE L30 6TQ

View Document

04/01/184 January 2018 CURRSHO FROM 31/05/2018 TO 28/01/2018

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 SECRETARY APPOINTED MRS SANDRA DELANEY

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY MARK DUNNE

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR NICHOLAS DUNNE

View Document

02/07/152 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

31/05/1431 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/05/133 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/05/1217 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM, 27/28 EASTCASTLE STREET, LONDON, W1W 8DH, UNITED KINGDOM

View Document

21/02/1221 February 2012 PREVSHO FROM 31/10/2011 TO 31/05/2011

View Document

19/01/1219 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED SANDRA DELANEY

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR BERNARD DUNNE

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR MARK DUNNE

View Document

25/10/1025 October 2010 SECRETARY APPOINTED MR MARK DUNNE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA ANNE KEITH

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company