JD SPORTS FASHION PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJD SPORTS FASHION PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01888425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JD SPORTS FASHION PLC?

    • 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 via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is JD SPORTS FASHION PLC located?

    Registered Office Address
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of JD SPORTS FASHION PLC?

    Previous Company Names
    Company NameFromUntil
    THE JOHN DAVID GROUP PLCOct 04, 2002Oct 04, 2002
    JOHN DAVID SPORTS PLCJun 24, 1985Jun 24, 1985
    FLINTKILN LIMITEDFeb 21, 1985Feb 21, 1985

    What are the latest accounts for JD SPORTS FASHION PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 01, 2025

    What is the status of the latest confirmation statement for JD SPORTS FASHION PLC?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for JD SPORTS FASHION PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Nov 18, 2025

    • Capital: GBP 2,538,790.14
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 28, 2025

    • Capital: GBP 2,553,412.28
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Cancellation of shares. Statement of capital on Nov 11, 2025

    • Capital: GBP 2,543,615.23
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Nov 04, 2025

    • Capital: GBP 2,548,586.07
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 01, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Oct 21, 2025

    • Capital: GBP 2,556,739.10
    4 pagesSH06

    Cancellation of shares. Statement of capital on Oct 14, 2025

    • Capital: GBP 2,562,415.35
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Ms Sarah Mary Kuijlaars as a director on Nov 10, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Oct 07, 2025

    • Capital: GBP 2,567,737.74
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 30, 2025

    • Capital: GBP 2,568,787.01
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Director's details changed for Régis Schultz on Jan 01, 2024

    2 pagesCH01

    Cancellation of shares. Statement of capital on Jul 29, 2025

    • Capital: GBP 2,570,651.60
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 02, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 22, 2025

    • Capital: GBP 2,573,241.01
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 18, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jul 15, 2025

    • Capital: GBP 2,579,071.85
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Cancellation of shares. Statement of capital on Jul 08, 2025

    • Capital: GBP 2,583,973.70
    4 pagesSH06

    Cancellation of shares. Statement of capital on Jul 01, 2025

    • Capital: GBP 2,586,548.38
    4 pagesSH06

    Who are the officers of JD SPORTS FASHION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Theresa
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    308236450001
    BHATT, Prama
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United StatesAmerican327554500001
    DYSON, Ian
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish307119440001
    HIGGINSON, Andrew Thomas
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    EnglandBritish298511500001
    HOYT, Hubertus Georg
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    GermanyGerman287268010001
    KUIJLAARS, Sarah Mary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish263213740001
    LONG, Andrew Michael
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    Director
    Manchester Square
    W1U 3PH London
    8
    United Kingdom
    EnglandBritish110153850002
    LUGER, Angela
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    United KingdomBritish310765570001
    PLATT, Dominic James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish107684220002
    SCHULTZ, Régis
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    United KingdomFrench328394500001
    SHAPLAND, Darren
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    United KingdomBritish310777990001
    SMITH, Kathryn Louise
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish260049000001
    BATCHELOR, Andrew John
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    191428310001
    BLACKHURST, Malcolm Anthony
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    Secretary
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    British76433760001
    BRISLEY, Jane Marie
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    British148973230001
    CASSIDY, Nirma
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    300884510001
    COWGILL, Peter Alan
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    Secretary
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    British84147460001
    MAWDSLEY, Siobhan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    202397380001
    SMALL, Brian Michael
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Secretary
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    British45198750002
    WARDLE, John
    34 Tyrone Drive
    Bamford
    OL11 4BE Rochdale
    Lancashire
    Secretary
    34 Tyrone Drive
    Bamford
    OL11 4BE Rochdale
    Lancashire
    British9879760003
    ADAMS, Michael Percy
    41 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    Director
    41 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    British325700001
    ARCHER, Colin Wilson
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    British78912230003
    ASHTON, Helen
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish290416950001
    BEST, Roger Clive
    Stanner House
    Grimsargh
    PR2 5JE Preston
    Director
    Stanner House
    Grimsargh
    PR2 5JE Preston
    EnglandBritish114728210001
    BIRD, Christopher Matthew
    New Church House
    38 John Dalton Street
    M2 6LE Manchester
    The Bird Consultancy
    Lancashire
    Director
    New Church House
    38 John Dalton Street
    M2 6LE Manchester
    The Bird Consultancy
    Lancashire
    British23956250001
    BLACKHURST, Malcolm Anthony
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    Director
    8 Oak Hill Close
    Whitley
    WN1 2QL Wigan
    Lancashire
    British76433760001
    BOWN, Barry Colin
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    Director
    Pilsworth
    BL9 8RR Bury
    Hollinsbrook Way
    Lancashire
    United Kingdom
    United KingdomBritish71232240003
    COWGILL, Peter Alan
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish84147460004
    COWGILL, Peter Alan
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    Director
    14 The Hamlet
    High Bank Lane
    BL6 4QT Bolton
    Lancashire
    United KingdomBritish84147460001
    DAVIES, Martin William Oliver
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish98399000002
    GREENHALGH, Neil James
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    United KingdomBritish165421500001
    JACKSON, Heather Louise
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Edinburgh House
    Lancashire
    United Kingdom
    EnglandBritish146856420003
    LESLIE, Andrew Marvin
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    Director
    Hollinsbrook Way
    Pilsworth
    BL9 8RR Bury
    Lancashire
    EnglandBritish80618290001
    MAKIN, David Martin
    Red Bank House Red Bank
    BL9 6TZ Bury
    Lancashire
    Director
    Red Bank House Red Bank
    BL9 6TZ Bury
    Lancashire
    EnglandBritish1478800002
    MARTIN, Frank
    Broad Reach
    15a Western Esplanade
    CT10 1TD Broadstairs
    Kent
    Director
    Broad Reach
    15a Western Esplanade
    CT10 1TD Broadstairs
    Kent
    EnglandBritish73740280003

    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