Company Name.J A Sports Limited
Company StatusDissolved
Company Number05524468
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 7 months ago)
Dissolution Date17 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Matthew Augusti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Valley View
Poole
Dorset
BH12 5ER
Director NameMr Lawrence Augusti
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Alvista
Cliff Road, Livermead
Torquay
Devon
TQ2 6RE
Secretary NameMr Lawrence Augusti
NationalityBritish
StatusClosed
Appointed06 April 2007(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 17 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper Alvista
Cliff Road, Livermead
Torquay
Devon
TQ2 6RE
Secretary NameJemma Honeybun
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address89 Herbert Avenue
Poole
Dorset
BH12 4ED
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Turnover£237,889
Gross Profit£54,727
Net Worth-£6,366
Cash£12,636
Current Liabilities£61,685

Accounts

Latest Accounts31 August 2006 (17 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved following liquidation (1 page)
17 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
14 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (5 pages)
14 January 2016Liquidators' statement of receipts and payments to 15 December 2015 (5 pages)
14 January 2016Liquidators statement of receipts and payments to 15 December 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (5 pages)
8 July 2015Liquidators' statement of receipts and payments to 15 June 2015 (5 pages)
8 July 2015Liquidators statement of receipts and payments to 15 June 2015 (5 pages)
15 January 2015Liquidators statement of receipts and payments to 15 December 2014 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
15 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
11 July 2014Liquidators statement of receipts and payments to 15 June 2014 (5 pages)
11 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
11 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
27 June 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
27 June 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
25 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
25 July 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
24 February 2012Insolvency:secretary of state release of liquidator (1 page)
10 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
10 February 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
10 February 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2012Court order insolvency:- replacement of liquidator (11 pages)
4 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Court order insolvency:replacement of liquidator (11 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Court order insolvency:replacement of liquidator (11 pages)
2 December 2009Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Business Solutions Ltd Four the Chandlery 40 Gowers Walk London E1 8BH on 2 December 2009 (2 pages)
28 December 2008Appointment of a voluntary liquidator (1 page)
28 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 December 2008Appointment of a voluntary liquidator (1 page)
28 December 2008Statement of affairs with form 4.19 (5 pages)
28 December 2008Statement of affairs with form 4.19 (5 pages)
28 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2008Registered office changed on 17/12/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page)
17 December 2008Registered office changed on 17/12/2008 from richmond court 216 capstone road bournemouth BH8 8RX (1 page)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Return made up to 01/08/08; full list of members (4 pages)
20 August 2008Director's change of particulars / james augusti / 28/07/2008 (1 page)
20 August 2008Director's change of particulars / james augusti / 28/07/2008 (1 page)
17 August 2007Return made up to 01/08/07; full list of members (3 pages)
17 August 2007Return made up to 01/08/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
8 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
29 August 2006Return made up to 01/08/06; full list of members (2 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (17 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (17 pages)