About

Registered Number: 04437645
Date of Incorporation: 14/05/2002 (22 years ago)
Company Status: Active
Registered Address: Furze House Furze House, Hill Furze Bishampton, Pershore, Worcestershire, WR10 2NB

 

J J T Sports Ltd was registered on 14 May 2002 and are based in Worcestershire, it has a status of "Active". We don't currently know the number of employees at the business. There are 3 directors listed as Reavley, John, Smith, John Simon Parnell, Tolley, Terence Charles for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAVLEY, John 29 May 2002 - 1
SMITH, John Simon Parnell 29 May 2002 - 1
TOLLEY, Terence Charles 14 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 07 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 01 June 2006
287 - Change in situation or address of Registered Office 10 May 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2002
123 - Notice of increase in nominal capital 06 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Deed of covenant and equitable charge 24 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.