JJB SPORTS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJJB SPORTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01024895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JJB SPORTS PLC?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of leather goods in specialised stores (47722) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JJB SPORTS PLC located?

    Registered Office Address
    Kpmg Llp
    1 St Peter'S Square
    M2 3AE Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JJB SPORTS PLC?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What is the status of the latest annual return for JJB SPORTS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for JJB SPORTS PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Sep 25, 2015

    25 pages2.24B

    Notice of move from Administration to Dissolution on Sep 25, 2015

    25 pages2.35B

    Administrator's progress report to Jul 02, 2015

    24 pages2.24B

    Administrator's progress report to Jan 02, 2014

    24 pages2.24B

    Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 29, 2015

    2 pagesAD01

    Registered office address changed from Kpmg Llp Kpmg Llp St. James's Square Manchester Lancashire M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on Jan 29, 2015

    2 pagesAD01

    Administrator's progress report to Jul 02, 2014

    27 pages2.24B

    Administrator's progress report to Jan 02, 2014

    25 pages2.24B

    Administrator's progress report to Jul 02, 2013

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Who are the officers of JJB SPORTS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Secretary
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    161503180001
    ADAMS, David Alexander Robertson
    Three Elm Lane
    TN11 0AB Tonbridge
    Applegarth
    Kent
    United Kingdom
    Director
    Three Elm Lane
    TN11 0AB Tonbridge
    Applegarth
    Kent
    United Kingdom
    EnglandBritishDirector55757700003
    BERNSTEIN, Richard Philip
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    EnglandBritishDirector3324230004
    CHRISTENSEN, Lawrence Richard
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    United KingdomBritishDirector171869320001
    CORLISS, Robert James
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    UsaAmericanDirector170571310001
    MCTIGHE, Michael
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    United KingdomBritishChairman156709120001
    PINSENT, Matthew Clive
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    EnglandBritishBroadcaster148640400001
    WILLIAMS, David Robert
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    Director
    1 St Peter's Square
    M2 3AE Manchester
    Kpmg Llp
    United KingdomBritishFinance Director157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    BritishChartered Accountant4527320003
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    BritishAccountant128847520001
    MANNING, Richard Denley John
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    Secretary
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    BritishSolicitor77961690001
    BEEVER, David Milton Maxwell
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    Director
    Warren Farm House
    South Drive
    GU25 4JS Wentworth
    Surrey
    United KingdomBritishBanker35274610001
    BENZIE, Alan Athol Emslie
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    Director
    Oakbarn, Higher House Farm
    Hocker Lane
    SK10 4SD Over Alderley
    Cheshire
    EnglandBritishDirector83412170001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritishComapny Director114728210001
    CLARE, John Charles
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    Director
    The Cottage Pinkneys Drive
    SL6 6QD Pinkneys Green
    Berkshire
    EnglandBritishCompany Director16875650001
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited KingdomFinance Director152718990001
    DUNN, Barry John Keith
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    Director
    The Farm House
    Back Lane Heath Charnock
    PR6 9DJ Chorley
    United KingdomBritishProperty Director60493690005
    FOSTER, George William
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    Director
    9 Richmond Green
    Richmond Road
    WA14 2UB Bowdon
    Cheshire
    United KingdomBritishChief Executive106832100001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritishChartered Accountant4527320003
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritishDirector97904280003
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritishDirector11515940001
    JONES, Keith John
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    Director
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    United KingdomBritishChief Executive161521440001
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    BritishDirector11423040008
    LANE SMITH, Roger
    Bradford Lane
    Nether Alderley
    SK10 4TR Macclesfield
    Bradford Lane Farm
    Cheshire
    Director
    Bradford Lane
    Nether Alderley
    SK10 4TR Macclesfield
    Bradford Lane Farm
    Cheshire
    United KingdomBritishNon Executive Chairman109062130002
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritishFinance Director128847520001
    MANNING, Richard Denley John
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    Director
    Challenge Way
    Martland Park
    WN5 0LD Wigan
    Lancashire
    EnglandBritishSolicitor77961690002
    RIGBY, Mary
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    Director
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    BritishOperations Director28471030002
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottishDirector79360390002
    SHARPE, Duncan James
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    Director
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    BritishChief Executive13873080002
    THOMAS, Andrew Gerald
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    Director
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    BritishDirector2024880001
    TRANTER, Colin Albert
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    Director
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    United KingdomBritishDirector Of Product & Retail138755910001
    WAUDBY, Roy
    Western 12 Packman Lane
    Kirkella
    HU10 7TL Hull
    North Humberside
    Director
    Western 12 Packman Lane
    Kirkella
    HU10 7TL Hull
    North Humberside
    BritishDirector8652040001
    WHELAN, David
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    Director
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    United KingdomBritishDirector4527330001
    WILLIAMS, Peter Wodehouse
    Rayners Road
    SW15 2AY London
    3
    Director
    Rayners Road
    SW15 2AY London
    3
    EnglandBritishDir135547730001

    Does JJB SPORTS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 27, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and from each other chargor (except as guarantor for the company) to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the south west side of challenge way, wigan, t/no: GM718947; f/h land and buildings lying to the south of challenge way, wigan; and f/h land and buildings lying on the south side of challenge way, wigan, t/no:GM811303 (for details of all other property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Oct 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Jun 03, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395). see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    • Oct 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    A charge over an account
    Created On Jun 03, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee charged by way of first fixed charge all of the rights, title and interest from time totime in and to each charged asset see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever
    Short particulars
    All of the chargor's rights,title and interest from time to time in and to each charged asset see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for Itself and Bank of Scotland PLC and Kaupthing Singer & Friedlander Limited
    Transactions
    • Dec 24, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 06, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 11, 2008Registration of a charge (395)
    • Jul 21, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (395)
    • Oct 04, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Oct 09, 2012Statement that part or the whole of the property charged has been released (MG04)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611079 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter, James Cairns Mcmahon and Robert Mcdougall Glennie, as Trustees of the Tbhunter Trust for Children
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611061 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611053 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611020 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611038 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account as amended by supplemental deed
    Created On Jun 13, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the deposit, the account numbered 611046 and agreement dated 26 february 2001. see the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter, Marion Agnes Hunter and Robert Mcdougall Glennieas Trustees of the Tb Hunter's Charitable Trust
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and Robert Mcdougall Glennie as Trustees of the Tb Hunter Trust Forchildren
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of bank account
    Created On Feb 26, 2001
    Delivered On Mar 03, 2001
    Satisfied
    Amount secured
    All moneys, obligations and liabilities due or to become due from the company to the chargee under the loan note instrument in respect of the mortgage notes (as defined)
    Short particulars
    All its right, title and interest in and to the deposit (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Thomas Blane Hunter and James Cairns Mcmahon as Partners in the Firm of Westcoast Capital
    Transactions
    • Mar 03, 2001Registration of a charge (395)
    • Feb 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security deposit agreement
    Created On Sep 11, 1998
    Delivered On Sep 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the counter-indemnity and under the security deposit agreement
    Short particulars
    The deposit and all rights and benefits accruing or arising in connection therewith. Deposit means the amount credited to the account from time to time in sterling (initially being the sum of £170,478,001) including all interest credited thereto.. See the mortgage charge document for full details.
    Persons Entitled
    • Ubs Ag
    Transactions
    • Sep 16, 1998Registration of a charge (395)
    • Mar 13, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1993
    Delivered On Nov 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of leopold street, wigan, greater manchester t/no gm 347289.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1993Registration of a charge (395)
    • Sep 25, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1993
    Delivered On Jun 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings west of wallgate wigan gtr manchester t/n GM167976.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1993Registration of a charge (395)
    • Oct 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 13, 1992
    Delivered On Oct 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54 and 56 wallgate wigan greater manchester title no: GM150634.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1992Registration of a charge (395)
    • Oct 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 12, 1992
    Delivered On Jun 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    36 & 38 whitechapel & 25-31 (odd) williamson street liverpool merseyside t/no ms 332264.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1992Registration of a charge (395)
    • Sep 25, 1998Statement of satisfaction of a charge in full or part (403a)

    Does JJB SPORTS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2009Date of meeting to approve CVA
    Jun 16, 2010Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Mar 22, 2011Date of meeting to approve CVA
    Oct 01, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    3
    DateType
    Oct 01, 2012Administration started
    Sep 25, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0