THE JOHN DAVID GROUP LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

07/11/247 November 2024 Accounts for a dormant company made up to 2024-02-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/10/2320 October 2023 Appointment of Mr Dominic James Platt as a director on 2023-10-16

View Document

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

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Document

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

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-01-29

View Document

10/10/2210 October 2022 Appointment of Régis Schultz 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

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 Appointment of Nirma Cassidy as a secretary on 2022-09-28

View Document

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

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Document

11/07/1811 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

01/06/181 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

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

View Document

15/02/1815 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JD SPORTS FASHION PLC

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES GREENHALGH / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN COWGILL / 06/06/2017

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/16

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BATCHELOR

View Document

05/11/155 November 2015 SECRETARY APPOINTED MRS SIOBHAN MAWDSLEY

View Document

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR ANDREW JOHN BATCHELOR

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE BRISLEY

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/14

View Document

07/07/147 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY BOWN

View Document

08/05/148 May 2014 AUDITOR'S RESIGNATION

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 11/02/2014

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/13

View Document

20/08/1320 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

13/06/1313 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR NEIL JAMES GREENHALGH

View Document

13/12/1213 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1213 December 2012 27/01/12 STATEMENT OF CAPITAL GBP 14250001

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/11

View Document

24/06/1124 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

06/09/106 September 2010 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

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/09/2010

View Document

13/08/1013 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL SMALL / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLAN COWGILL / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY COLIN BOWN / 01/10/2009

View Document

25/06/1025 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ADOPT ARTICLES 05/02/2010

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN SMALL

View Document

16/10/0916 October 2009 SECRETARY APPOINTED MRS JANE MARIE BRISLEY

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/07/083 July 2008 COMPANY NAME CHANGED JD SPORTS FASHION LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED JD SPORTS FASHION GROUP LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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