Sportsjam Limited

DataGardener
dissolved
Unknown

Sportsjam Limited

04303050Private Limited With Share Capital

570-572 Etruria Road, Newcastle, Staffordshire, ST50SU
Incorporated

11/10/2001

Company Age

24 years

Directors

3

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

Sportsjam Limited (04303050) is a private limited with share capital incorporated on 11/10/2001 (24 years old) and registered in staffordshire, ST50SU. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 11/10/2001
ST50SU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:22-03-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-07-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2019
Legacy
Category:Miscellaneous
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2018
Resolution
Category:Resolution
Date:30-05-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:20-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2016
Capital Allotment Shares
Category:Capital
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Capital Allotment Shares
Category:Capital
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:11-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Legacy
Category:Mortgage
Date:06-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2010
Legacy
Category:Mortgage
Date:29-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Legacy
Category:Annual Return
Date:06-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Mortgage
Date:08-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2007
Legacy
Category:Annual Return
Date:20-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2006
Legacy
Category:Annual Return
Date:19-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2005
Legacy
Category:Annual Return
Date:20-10-2004
Legacy
Category:Accounts
Date:29-07-2004
Legacy
Category:Address
Date:22-07-2004
Legacy
Category:Annual Return
Date:07-01-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-11-2003
Legacy
Category:Address
Date:23-06-2003
Legacy
Category:Annual Return
Date:28-11-2002
Legacy
Category:Officers
Date:18-10-2002
Legacy
Category:Officers
Date:15-08-2002
Legacy
Category:Address
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Legacy
Category:Officers
Date:18-10-2001
Incorporation Company
Category:Incorporation
Date:11-10-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date18/03/2018
Filing Date26/02/2018
Latest Accounts31/07/2016

Trading Addresses

5 Knights Park, Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY13TE
570-572 Etruria Road, Newcastle, ST50SURegistered

Related Companies

1

Contact

570-572 Etruria Road, Newcastle, Staffordshire, ST50SU