Advanced company searchLink opens in new window

JJB SPORTS PLC

Company number 01024895

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)
27 Dec 2012 F2.18 Notice of deemed approval of proposals
18 Dec 2012 F2.18 Notice of deemed approval of proposals
27 Nov 2012 2.17B Statement of administrator's proposal
15 Nov 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 1 October 2012
06 Nov 2012 2.16B Statement of affairs with form 2.14B/2.15B
29 Oct 2012 1.4 Notice of completion of voluntary arrangement
15 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37
15 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36
15 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 31
12 Oct 2012 2.12B Appointment of an administrator
09 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 37
09 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 36
09 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 31
08 Oct 2012 AD01 Registered office address changed from Challenge Way Martland Park Wigan Lancashire WN5 0LD on 8 October 2012
10 Aug 2012 TM01 Termination of appointment of Keith Jones as a director
24 Jul 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jul 2012 AP01 Appointment of Mr Robert James Corliss as a director
03 Jul 2012 AA Group of companies' accounts made up to 29 January 2012
28 Jun 2012 AR01 Annual return made up to 15 June 2012 no member list
Statement of capital on 2012-06-28
  • GBP 35,948,888.17
23 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012
18 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 35,948,888.17
14 May 2012 MG01 Duplicate mortgage certificatecharge no:37
09 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 37
04 Nov 2011 AP01 Appointment of Mr Lawrence Richard Christensen as a director