JD SPORTS FASHION PLC

Register to unlock more data on OkredoRegister

JD SPORTS FASHION PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01888425

Incorporation date

21/02/1985

Size

Group

Contacts

Registered address

Registered address

Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon09/04/2026
Purchase of own shares.
dot icon26/03/2026
Purchase of own shares.
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2026-03-03
dot icon26/03/2026
Cancellation of shares. Statement of capital on 2026-03-10
dot icon03/02/2026
Cancellation of shares. Statement of capital on 2025-12-19
dot icon03/02/2026
Purchase of own shares.
dot icon19/01/2026
Purchase of own shares.
dot icon15/01/2026
Cancellation of shares. Statement of capital on 2025-12-16
dot icon12/01/2026
Cancellation of shares. Statement of capital on 2025-12-09
dot icon12/01/2026
Purchase of own shares.
dot icon05/01/2026
Cancellation of shares. Statement of capital on 2025-12-02
dot icon05/01/2026
Purchase of own shares.
dot icon31/12/2025
Purchase of own shares.
dot icon31/12/2025
Purchase of own shares.
dot icon31/12/2025
Cancellation of shares. Statement of capital on 2025-11-25
dot icon24/12/2025
Cancellation of shares. Statement of capital on 2025-10-28
dot icon24/12/2025
Cancellation of shares. Statement of capital on 2025-11-18
dot icon24/12/2025
Purchase of own shares.
dot icon24/12/2025
Purchase of own shares.
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-11-11
dot icon08/12/2025
Purchase of own shares.
dot icon01/12/2025
Purchase of own shares.
dot icon01/12/2025
Cancellation of shares. Statement of capital on 2025-11-04
dot icon26/11/2025
Cancellation of shares. Statement of capital on 2025-10-21
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2025-10-14
dot icon24/11/2025
Purchase of own shares.
dot icon19/11/2025
Appointment of Ms Sarah Mary Kuijlaars as a director on 2025-11-10
dot icon11/11/2025
Purchase of own shares.
dot icon11/11/2025
Cancellation of shares. Statement of capital on 2025-10-07
dot icon05/11/2025
Purchase of own shares.
dot icon05/11/2025
Cancellation of shares. Statement of capital on 2025-09-30
dot icon08/09/2025
Director's details changed for Régis Schultz on 2024-01-01
dot icon02/09/2025
Cancellation of shares. Statement of capital on 2025-07-29
dot icon02/09/2025
Purchase of own shares.
dot icon18/08/2025
Purchase of own shares.
dot icon18/08/2025
Cancellation of shares. Statement of capital on 2025-07-22
dot icon13/08/2025
Purchase of own shares.
dot icon13/08/2025
Cancellation of shares. Statement of capital on 2025-07-15
dot icon06/08/2025
Cancellation of shares. Statement of capital on 2025-07-01
dot icon06/08/2025
Purchase of own shares.
dot icon06/08/2025
Cancellation of shares. Statement of capital on 2025-07-08
dot icon06/08/2025
Purchase of own shares.
dot icon30/07/2025
Cancellation of shares. Statement of capital on 2025-06-24
dot icon30/07/2025
Return purchase own shares 24/6/25 treasury capital gbp 39948.131
dot icon17/07/2025
Return purchase own shares 13/6/25 treasury capital gbp 31782.037
dot icon17/07/2025
Return purchase own shares 17/6/25 treasury capital gbp 34752.071
dot icon16/07/2025
Termination of appointment of Helen Ashton as a director on 2025-07-14
dot icon09/07/2025
Group of companies' accounts made up to 2025-01-31
dot icon09/07/2025
Group of companies' accounts made up to 2025-02-01
dot icon08/07/2025
Resolutions
dot icon07/07/2025
Return purchase own shares 10/6/25 treasury capital gbp 27956.179
dot icon19/06/2025
Return purchase own shares 3/6/25 treasury capital gbp 24168.188
dot icon17/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon12/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon08/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon01/11/2024
Termination of appointment of Suzanne Dorothy Williams as a director on 2024-11-01
dot icon26/09/2024
Appointment of Prama Bhatt as a director on 2024-09-23
dot icon05/08/2024
Registration of charge 018884250032, created on 2024-07-30
dot icon17/07/2024
Group of companies' accounts made up to 2024-02-03
dot icon10/07/2024
Resolutions
dot icon04/07/2024
Termination of appointment of Mahbobeh Sabetnia as a director on 2024-07-04
dot icon03/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon17/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-04
dot icon15/09/2023
Auditor's resignation
dot icon28/07/2023
Group of companies' accounts made up to 2023-01-28
dot icon07/07/2023
Resolutions
dot icon30/06/2023
Appointment of Angela Luger as a director on 2023-06-01
dot icon30/06/2023
Appointment of Darren Shapland as a director on 2023-06-01
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon24/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon24/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon24/03/2023
Appointment of Ian Dyson as a director on 2023-03-09
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon02/12/2022
Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon20/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-06-08
dot icon20/10/2022
Appointment of Régis Schultz as a director on 2022-09-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bown, Barry Colin
Director
24/07/2000 - 29/05/2014
63
Greenhalgh, Neil James
Director
01/11/2018 - 03/10/2023
162
Cowgill, Peter Alan
Director
16/03/2004 - 08/06/2022
199
Cowgill, Peter Alan
Director
29/06/1996 - 03/06/2001
199
Small, Brian Michael
Director
01/01/2004 - 31/10/2018
142

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JD SPORTS FASHION PLC

JD SPORTS FASHION PLC is an(a) Active company incorporated on 21/02/1985 with the registered office located at Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JD SPORTS FASHION PLC?

toggle

JD SPORTS FASHION PLC is currently Active. It was registered on 21/02/1985 .

Where is JD SPORTS FASHION PLC located?

toggle

JD SPORTS FASHION PLC is registered at Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does JD SPORTS FASHION PLC do?

toggle

JD SPORTS FASHION PLC operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for JD SPORTS FASHION PLC?

toggle

The latest filing was on 09/04/2026: Purchase of own shares..