Background WavePink WaveYellow Wave

J D SPORTS LIMITED (03146423)

J D SPORTS LIMITED (03146423) is an active UK company. incorporated on 15 January 1996. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. J D SPORTS LIMITED has been registered for 30 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
03146423
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J D SPORTS LIMITED

J D SPORTS LIMITED is an active company incorporated on 15 January 1996 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. J D SPORTS LIMITED was registered 30 years ago.(SIC: 74990, 99999)

Status

active

Active since 30 years ago

Company No

03146423

LTD Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

PINCO 753 LIMITED
From: 15 January 1996To: 25 June 1996
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Timeline

9 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CASEY, Theresa

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

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2010

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

BATCHELOR, Andrew John

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

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 15 Oct 2009
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

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

SMALL, Brian Michael

Resigned
Salwarpe House, DroitwichWR9 0AH
Secretary
Appointed 01 Jun 2005
Resigned 15 Oct 2009

WARDLE, John

Resigned
Spring View, BuryBL9 6BU
Secretary
Appointed 24 Jul 1996
Resigned 01 Jun 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Jan 1996
Resigned 24 Jul 1996

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 02 Jun 2005
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 19 Jun 2014
Resigned 28 Sept 2022

GREENHALGH, Neil James

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

MAKIN, David Martin

Resigned
Red Bank House Red Bank, BuryBL9 6TZ
Born November 1963
Director
Appointed 24 Jul 1996
Resigned 01 Jun 2005

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 01 Jun 2005
Resigned 31 Oct 2018

WARDLE, John

Resigned
Spring View, BuryBL9 6BU
Born December 1944
Director
Appointed 24 Jul 1996
Resigned 01 Jun 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 15 Jan 1996
Resigned 24 Jul 1996

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 January 2019
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
13 August 2010
CC04CC04
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
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
Resolution
17 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 October 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 June 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 2003
AAAnnual Accounts
Legacy
21 March 2003
287Change of Registered Office
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
287Change of Registered Office
Certificate Change Of Name Company
25 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 1996
NEWINCIncorporation