Advanced company searchLink opens in new window

JD SPORTS FASHION DISTRIBUTION LIMITED

Company number 02641161

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2017 DS01 Application to strike the company off the register
06 Oct 2016 AA Accounts for a dormant company made up to 30 January 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
08 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
18 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
15 Aug 2014 AA Accounts for a dormant company made up to 1 February 2014
02 Jul 2014 TM01 Termination of appointment of Barry Bown as a director
08 May 2014 AUD Auditor's resignation
06 May 2014 CH01 Director's details changed for Mr Barry Colin Bown on 11 February 2014
16 Oct 2013 AA Accounts for a dormant company made up to 2 February 2013
24 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
26 Oct 2012 AA Full accounts made up to 28 January 2012
05 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
06 Jul 2012 CERTNM Company name changed jd middle east LIMITED\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
06 Jul 2012 CONNOT Change of name notice
02 Nov 2011 AA Full accounts made up to 29 January 2011