Advanced company searchLink opens in new window

JD ACADEMY LIMITED

Company number 09718706

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
06 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
06 May 2021 RP04CS01 Second filing of Confirmation Statement dated 4 August 2020
22 Feb 2021 AA Full accounts made up to 31 January 2020
27 Oct 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
26 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 04/08/2017
24 Oct 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
27 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 25/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Aug 2019 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
16 Aug 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 January 2020
16 Aug 2019 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 16 August 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
14 Aug 2019 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 21 June 2019
14 Aug 2019 PSC07 Cessation of Simon John Shaw as a person with significant control on 21 June 2019
25 Jul 2019 AP01 Appointment of Mr Peter Alan Cowgill as a director on 21 June 2019
24 Jul 2019 TM01 Termination of appointment of Simon John Shaw as a director on 21 June 2019
24 Jul 2019 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 June 2019
24 Jul 2019 AP01 Appointment of Mr Neil James Greenhalgh as a director on 21 June 2019
24 Jul 2019 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 21 June 2019
01 May 2019 AA Total exemption full accounts made up to 28 February 2019
17 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 28 February 2018