UKBizDB.co.uk

SPORTSJAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sportsjam Limited. The company was founded 22 years ago and was given the registration number 04303050. The firm's registered office is in SHREWSBURY. You can find them at Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SPORTSJAM LIMITED
Company Number:04303050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2001
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, North Street, Castlefields, Shrewsbury, SY1 2JL

Secretary04 May 2008Active
55 North Street, Castlefields, Shrewsbury, SY1 2JL

Director11 October 2001Active
570-572, Etruria Road, Newcastle, ST5 0SU

Director12 August 2015Active
151c Mitcham Lane, London, SW16 6NA

Nominee Secretary11 October 2001Active
7 Blackfriars Crescent, Shrewsbury, SY1 2BA

Secretary11 October 2001Active
36, Wem Road, Shawbury, Shrewsbury, Great Britain, SY4 4NW

Director01 August 2016Active
Calfire Group Ltd, Gledrid, Chirk, Wrexham, Wales, LL14 5DG

Director01 August 2016Active
151c Mitcham Lane, London, SW16 6NA

Nominee Director11 October 2001Active
7 Blackfriars Crescent, Shrewsbury, SY1 2BA

Director11 October 2001Active

People with Significant Control

Calfire Group Limited
Notified on:01 April 2017
Status:Active
Address:Gledrid Industrial Park, Chirk, Clwyd, LL14 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric William Allen
Notified on:01 August 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:570-572, Etruria Road, Newcastle, ST5 0SU
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-22Gazette

Gazette dissolved liquidation.

Download
2022-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-17Address

Change registered office address company with date old address new address.

Download
2021-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Miscellaneous

Legacy.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-05-30Insolvency

Liquidation disclaimer notice.

Download
2018-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-30Resolution

Resolution.

Download
2018-05-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-24Persons with significant control

Change to a person with significant control.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-02-27Gazette

Gazette filings brought up to date.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Gazette

Gazette notice compulsory.

Download
2017-12-18Accounts

Change account reference date company previous shortened.

Download
2017-09-19Accounts

Change account reference date company current shortened.

Download
2017-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.