Advanced company searchLink opens in new window

JD SPORTS FASHION PLC

Company number 01888425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
14 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That any general meeting of the company may be called on not less than 14 clear days noice 29/06/2017
13 Jul 2017 AA Group of companies' accounts made up to 28 January 2017
10 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
28 Apr 2017 CH01 Director's details changed for Mr Brian Michael Small on 28 April 2017
28 Apr 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 28 April 2017
20 Dec 2016 SH02 Sub-division of shares on 28 November 2016
14 Jul 2016 AA Group of companies' accounts made up to 30 January 2016
12 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting notice 17/06/2016
28 Jun 2016 AR01 Annual return made up to 1 June 2016 no member list
Statement of capital on 2016-06-28
  • GBP 2,433,082.9
16 Feb 2016 AP01 Appointment of Mr Andrew Keith Rubin as a director on 12 February 2016
04 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
04 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
16 Jul 2015 AA Group of companies' accounts made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 no member list
Statement of capital on 2015-07-01
  • GBP 2,433,082.9
01 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Thatb a general meetin other thn an agm may be called on less than 14 days notice 17/06/2015
06 May 2015 AP01 Appointment of Ms Heather Louise Jackson as a director on 6 May 2015
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
16 Jul 2014 SH02 Sub-division of shares on 26 June 2014
15 Jul 2014 AR01 Annual return made up to 7 June 2014 no member list
15 Jul 2014 AA Group of companies' accounts made up to 1 February 2014
15 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jun 2014 TM01 Termination of appointment of Barry Bown as a director
06 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 June 2013