Background WavePink WaveYellow Wave

JD SPORTS GYMS LIMITED (08770057)

JD SPORTS GYMS LIMITED (08770057) is an active UK company. incorporated on 11 November 2013. with registered office in Bury. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. JD SPORTS GYMS LIMITED has been registered for 12 years. Current directors include PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis.

Company Number
08770057
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
PEACOCK, Alun, PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JD SPORTS GYMS LIMITED

JD SPORTS GYMS LIMITED is an active company incorporated on 11 November 2013 with the registered office located in Bury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. JD SPORTS GYMS LIMITED was registered 12 years ago.(SIC: 93130)

Status

active

Active since 12 years ago

Company No

08770057

LTD Company

Age

12 Years

Incorporated 11 November 2013

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 30 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jul 14
Director Joined
Oct 16
Funding Round
Nov 16
Loan Secured
Dec 16
Share Issue
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Share Issue
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CASEY, Theresa

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

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 11 Nov 2013

PEACOCK, Alun

Active
Anjou Boulevard, WiganWN5 0UJ
Born January 1974
Director
Appointed 19 Sept 2016

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 11 Oct 2022

BATCHELOR, Andrew John

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

BRISLEY, Jane Marie

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 11 Nov 2013
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

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

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 11 Nov 2013
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 11 Nov 2013
Resigned 11 Oct 2022

GREENHALGH, Neil James

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

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 11 Nov 2013
Resigned 31 Oct 2018

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

70

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
21 November 2023
MR05Certification of Charge
Confirmation Statement With Updates
16 November 2023
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
Appoint Person Secretary Company With Name Date
4 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
3 May 2023
RP04CS01RP04CS01
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Confirmation Statement
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
4 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 November 2018
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 Full
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
6 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
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 Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
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
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Move Registers To Sail Company
15 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 November 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2013
NEWINCIncorporation