Background WavePink WaveYellow Wave

JD SPORTS FASHION PLC (01888425)

JD SPORTS FASHION PLC (01888425) is an active UK company. incorporated on 21 February 1985. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores and 3 other business activities. JD SPORTS FASHION PLC has been registered for 41 years. Current directors include BHATT, Prama, DYSON, Ian, HIGGINSON, Andrew Thomas and 8 others.

Company Number
01888425
Status
active
Type
plc
Incorporated
21 February 1985
Age
41 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BHATT, Prama, DYSON, Ian, HIGGINSON, Andrew Thomas, HOYT, Hubertus Georg, KUIJLAARS, Sarah Mary, LONG, Andrew Michael, LUGER, Angela, PLATT, Dominic James, SCHULTZ, Régis, SHAPLAND, Darren, SMITH, Kathryn Louise
SIC Codes
47710, 47721, 47910, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JD SPORTS FASHION PLC

JD SPORTS FASHION PLC is an active company incorporated on 21 February 1985 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores and 3 other business activities. JD SPORTS FASHION PLC was registered 41 years ago.(SIC: 47710, 47721, 47910, 70100)

Status

active

Active since 41 years ago

Company No

01888425

PLC Company

Age

41 Years

Incorporated 21 February 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

4 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

THE JOHN DAVID GROUP PLC
From: 4 October 2002To: 3 July 2008
JOHN DAVID SPORTS PLC
From: 24 June 1985To: 4 October 2002
FLINTKILN LIMITED
From: 21 February 1985To: 24 June 1985
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Timeline

87 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
May 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Sept 13
Director Left
Jun 14
Share Issue
Jul 14
Director Joined
May 15
Director Joined
Feb 16
Share Issue
Dec 16
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Funding Round
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Dec 21
Share Issue
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Joined
May 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Share Buyback
May 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jul 25
Director Left
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Joined
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
53
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

BHATT, Prama

Active
Hollinsbrook Way, BuryBL9 8RR
Born April 1970
Director
Appointed 23 Sept 2024

DYSON, Ian

Active
Hollinsbrook Way, BuryBL9 8RR
Born May 1962
Director
Appointed 09 Mar 2023

HIGGINSON, Andrew Thomas

Active
Hollinsbrook Way, BuryBL9 8RR
Born July 1957
Director
Appointed 11 Jul 2022

HOYT, Hubertus Georg

Active
Hollinsbrook Way, BuryBL9 8RR
Born November 1955
Director
Appointed 08 Sept 2021

KUIJLAARS, Sarah Mary

Active
Hollinsbrook Way, BuryBL9 8RR
Born September 1967
Director
Appointed 10 Nov 2025

LONG, Andrew Michael

Active
Manchester Square, LondonW1U 3PH
Born April 1971
Director
Appointed 06 May 2021

LUGER, Angela

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1962
Director
Appointed 01 Jun 2023

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 04 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 01 Sept 2022

SHAPLAND, Darren

Active
Hollinsbrook Way, BuryBL9 8RR
Born November 1966
Director
Appointed 01 Jun 2023

SMITH, Kathryn Louise

Active
Hollinsbrook Way, BuryBL9 8RR
Born July 1956
Director
Appointed 13 May 2019

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BLACKHURST, Malcolm Anthony

Resigned
8 Oak Hill Close, WiganWN1 2QL
Secretary
Appointed 04 Jun 2001
Resigned 31 Dec 2003

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 09 Feb 2010
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 22 Sept 2022
Resigned 10 Apr 2023

COWGILL, Peter Alan

Resigned
14 The Hamlet, BoltonBL6 4QT
Secretary
Appointed 30 Jun 1996
Resigned 04 Jun 2001

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Jan 2004
Resigned 09 Feb 2010

WARDLE, John

Resigned
34 Tyrone Drive, RochdaleOL11 4BE
Secretary
Appointed N/A
Resigned 30 Jun 1996

ADAMS, Michael Percy

Resigned
41 Broad Oaks Road, SolihullB91 1JA
Born March 1933
Director
Appointed 23 Sept 1996
Resigned 06 Nov 2001

ARCHER, Colin Wilson

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1942
Director
Appointed 06 Nov 2001
Resigned 30 Sept 2013

ASHTON, Helen

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born June 1972
Director
Appointed 15 Nov 2021
Resigned 14 Jul 2025

BEST, Roger Clive

Resigned
Stanner House, PrestonPR2 5JE
Born March 1952
Director
Appointed 15 Jan 2002
Resigned 16 Mar 2004

BIRD, Christopher Matthew

Resigned
New Church House, ManchesterM2 6LE
Born February 1963
Director
Appointed 01 May 2003
Resigned 30 Sept 2012

BLACKHURST, Malcolm Anthony

Resigned
8 Oak Hill Close, WiganWN1 2QL
Born February 1957
Director
Appointed 04 Jun 2001
Resigned 31 Dec 2003

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 25 Jul 2000
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 16 Mar 2004
Resigned 08 Jun 2022

COWGILL, Peter Alan

Resigned
14 The Hamlet, BoltonBL6 4QT
Born March 1953
Director
Appointed 30 Jun 1996
Resigned 04 Jun 2001

DAVIES, Martin William Oliver

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1960
Director
Appointed 01 Oct 2012
Resigned 09 Jul 2021

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 03 Oct 2023

JACKSON, Heather Louise

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born August 1965
Director
Appointed 06 May 2015
Resigned 29 Nov 2021

LESLIE, Andrew Marvin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1946
Director
Appointed 01 May 2010
Resigned 01 Jul 2021

MAKIN, David Martin

Resigned
Red Bank House Red Bank, BuryBL9 6TZ
Born November 1963
Director
Appointed N/A
Resigned 01 Jun 2005

MARTIN, Frank

Resigned
Broad Reach, BroadstairsCT10 1TD
Born January 1952
Director
Appointed 12 Jun 2003
Resigned 25 Mar 2004
Fundings
Financials
Latest Activities

Filing History

387

Capital Cancellation Shares
3 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 November 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Capital Cancellation Shares
11 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Capital Cancellation Shares
2 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 July 2025
SH06Cancellation of Shares
Legacy
30 July 2025
SH03Return of Purchase of Own Shares
Legacy
17 July 2025
SH03Return of Purchase of Own Shares
Legacy
17 July 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Resolution
8 July 2025
RESOLUTIONSResolutions
Legacy
7 July 2025
SH03Return of Purchase of Own Shares
Legacy
19 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Auditors Resignation Company
15 September 2023
AUDAUD
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Resolution
7 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Resolution
25 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
9 December 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
14 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Resolution
15 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Resolution
18 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Legacy
11 February 2019
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
20 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
14 July 2016
AAAnnual Accounts
Resolution
12 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2015
AR01AR01
Resolution
1 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Capital Alter Shares Subdivision
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Resolution
15 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
6 May 2014
RP04RP04
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Miscellaneous
1 October 2013
MISCMISC
Accounts With Accounts Type Group
19 July 2013
AAAnnual Accounts
Resolution
9 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Resolution
18 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Change Sail Address Company With Old Address
5 December 2011
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
7 July 2011
CC04CC04
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
4 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Memorandum Articles
22 June 2010
MEM/ARTSMEM/ARTS
Resolution
22 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Move Registers To Sail Company
21 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
25 June 2009
353353
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Resolution
10 December 2008
RESOLUTIONSResolutions
Legacy
9 July 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 August 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Legacy
24 October 2005
88(2)R88(2)R
Legacy
4 August 2005
88(2)R88(2)R
Legacy
4 August 2005
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2005
AAAnnual Accounts
Legacy
11 July 2005
88(2)R88(2)R
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
28 February 2005
88(2)R88(2)R
Legacy
10 January 2005
88(2)R88(2)R
Legacy
14 September 2004
88(2)R88(2)R
Miscellaneous
11 August 2004
MISCMISC
Legacy
11 August 2004
88(2)R88(2)R
Accounts With Accounts Type Group
21 July 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 August 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
25 October 2002
88(2)R88(2)R
Certificate Change Of Name Company
4 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Resolution
1 June 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
1 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
287Change of Registered Office
Legacy
18 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
353a353a
Legacy
3 December 1996
88(2)R88(2)R
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
PROSPPROSP
Legacy
26 October 1996
288aAppointment of Director or Secretary
Memorandum Articles
26 October 1996
MEM/ARTSMEM/ARTS
Legacy
26 October 1996
122122
Legacy
26 October 1996
122122
Resolution
26 October 1996
RESOLUTIONSResolutions
Resolution
26 October 1996
RESOLUTIONSResolutions
Resolution
26 October 1996
RESOLUTIONSResolutions
Resolution
26 October 1996
RESOLUTIONSResolutions
Resolution
26 October 1996
RESOLUTIONSResolutions
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
14 October 1996
88(2)R88(2)R
Legacy
14 October 1996
122122
Legacy
14 October 1996
122122
Legacy
14 October 1996
122122
Memorandum Articles
14 October 1996
MEM/ARTSMEM/ARTS
Resolution
14 October 1996
RESOLUTIONSResolutions
Resolution
14 October 1996
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
11 September 1996
CERT5CERT5
Accounts Balance Sheet
11 September 1996
BSBS
Auditors Report
11 September 1996
AUDRAUDR
Re Registration Memorandum Articles
11 September 1996
MARMAR
Auditors Statement
11 September 1996
AUDSAUDS
Resolution
11 September 1996
RESOLUTIONSResolutions
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
43(3)43(3)
Legacy
11 September 1996
43(3)e43(3)e
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
88(2)R88(2)R
Legacy
19 August 1996
122122
Legacy
11 August 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
9 August 1996
AUDAUD
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
28 June 1996
88(3)88(3)
Legacy
28 June 1996
88(2)R88(2)R
Memorandum Articles
3 April 1996
MEM/ARTSMEM/ARTS
Legacy
3 April 1996
123Notice of Increase in Nominal Capital
Resolution
3 April 1996
RESOLUTIONSResolutions
Legacy
26 September 1995
287Change of Registered Office
Legacy
14 September 1995
88(3)88(3)
Legacy
14 September 1995
88(2)R88(2)R
Accounts With Accounts Type Full
29 August 1995
AAAnnual Accounts
Legacy
2 July 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
88(3)88(3)
Legacy
31 March 1995
88(2)O88(2)O
Legacy
10 March 1995
88(3)88(3)
Legacy
10 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
88(2)P88(2)P
Accounts With Accounts Type Full
5 August 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
88(2)R88(2)R
Legacy
22 February 1994
123Notice of Increase in Nominal Capital
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
22 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
25 June 1993
395Particulars of Mortgage or Charge
Legacy
5 June 1993
363sAnnual Return (shuttle)
Legacy
4 January 1993
395Particulars of Mortgage or Charge
Legacy
6 November 1992
225(1)225(1)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
22 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 July 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
29 October 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
287Change of Registered Office
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
30 May 1991
395Particulars of Mortgage or Charge
Legacy
1 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
30 October 1990
403aParticulars of Charge Subject to s859A
Legacy
23 October 1990
363aAnnual Return
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
13 March 1989
395Particulars of Mortgage or Charge
Legacy
10 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
13 February 1989
225(1)225(1)
Legacy
20 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Legacy
12 July 1988
395Particulars of Mortgage or Charge
Legacy
24 June 1988
395Particulars of Mortgage or Charge
Legacy
25 January 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Legacy
3 June 1987
288288
Legacy
3 June 1987
288288
Legacy
3 June 1987
288288
Legacy
16 February 1987
225(1)225(1)
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
395Particulars of Mortgage or Charge
Legacy
13 October 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1985
NEWINCIncorporation
Miscellaneous
21 February 1985
MISCMISC