Company Information for J7 SPORTS & TROPHIES LIMITED
GROUND FLOOR OFFICE SUITES CHARTER HOUSE, SWAN ROAD, LICHFIELD, WS13 6QZ,
|
Company Registration Number
05917890
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J7 SPORTS & TROPHIES LIMITED | |
Legal Registered Office | |
GROUND FLOOR OFFICE SUITES CHARTER HOUSE SWAN ROAD LICHFIELD WS13 6QZ Other companies in WS9 | |
Company Number | 05917890 | |
---|---|---|
Company ID Number | 05917890 | |
Date formed | 2006-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 05:21:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROISIN MULLIGAN PARKER |
||
ANDREW DAVID MULLIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UKF SECRETARIES LIMITED |
Nominated Secretary | ||
UKF NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPORTS PLUS SCHEME LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/06/23 FROM Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM 45 High Street Aldridge Walsall WS9 8NL England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROISIN MULLIGAN PARKER on 2020-02-21 | |
CH01 | Director's details changed for Andrew David Mulligan on 2020-02-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROISIN MULLIGAN PARKER on 2020-02-19 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/19 FROM The Sports Plus Arena Lakeside Business Park Walkmill Lane Cannock Staffordshire WS11 0XE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/15 FROM Unit 21 Anchor Parade Aldridge Shopping Centre Walsall WS9 8QP | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/13 FROM 39 High Street Aldridge Walsall West Midllands WS9 8NL United Kingdom | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew David Mulligan on 2010-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/10 FROM C/O C/O, Croft Community School Croft Community School Croft Street Walsall West Midlands WS2 8JE | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/08/09; full list of members | |
288c | Director's change of particulars / andrew mulligan / 01/01/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 22 BIRMINGHAM ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6NR | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 3 WATERSIDE WAY BROWNHILLS WEST WALSALL WEST MIDLANDS WS8 7LN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due Within One Year | 2011-09-01 | £ 15,428 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J7 SPORTS & TROPHIES LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 12,273 |
Current Assets | 2011-09-01 | £ 16,118 |
Debtors | 2011-09-01 | £ 3,845 |
Shareholder Funds | 2011-09-01 | £ 690 |
Debtors and other cash assets
J7 SPORTS & TROPHIES LIMITED owns 1 domain names.
j7sports.co.uk
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as J7 SPORTS & TROPHIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |