Company NameJust Sport (Pro Club) Ltd
DirectorPeter Crawford
Company StatusActive
Company Number05032306
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Peter Crawford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2004(1 day after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudhoe Hall Farm Court
Tudhoe Village
Spennymoor
County Durham
DL16 6LB
Secretary NameMrs Judith Smith
StatusCurrent
Appointed22 April 2015(11 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address11 Bluebell Drive
Whitworth Manor
Spennymoor
County Durham
DL16 7YA
Director NameMr Jonathan Smart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Paul's Drive
Mount Pleasant
Houghton-Le-Spring
County Durham
DH4 7SH
Director NameIan David Stokoe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bells Lonnen
Castlefields
Prudhoe
Northumberland
NE42 5FR
Secretary NameAlan Hynd
NationalityBritish
StatusResigned
Appointed04 February 2004(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Links
Whitley Bay
Newcastle Upon Tyne
Tyne & Wear
NE26 4NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteavecsport.com
Email address[email protected]
Telephone01388 814800
Telephone regionBishop Auckland / Stanhope

Location

Registered Address1 Enterprise City
Meadowfield Avenue
Spennymoor
Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Just Sport Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£380,432
Cash£3,919
Current Liabilities£779,758

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Charges

28 July 2004Delivered on: 2 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 June 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 April 2015Appointment of Mrs Judith Smith as a secretary on 22 April 2015 (2 pages)
22 April 2015Termination of appointment of Alan Hynd as a secretary on 22 April 2015 (1 page)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(4 pages)
28 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Alan Hynd on 3 February 2011 (2 pages)
8 February 2011Secretary's details changed for Alan Hynd on 3 February 2011 (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 April 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
21 March 2009Appointment terminate, director jonathan smart logged form (1 page)
21 March 2009Appointment terminated director jonathan smart (1 page)
19 February 2009Return made up to 03/02/09; full list of members (3 pages)
21 April 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
15 February 2007Return made up to 03/02/07; full list of members (2 pages)
24 July 2006Registered office changed on 24/07/06 from: unit 5 enterprise city spennymoor county durham DL16 6JF (1 page)
25 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 February 2006Return made up to 03/02/06; full list of members (2 pages)
26 April 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
24 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2004Particulars of mortgage/charge (3 pages)
26 July 2004Registered office changed on 26/07/04 from: 36 clayton street west newcastle upon tyne tyne & wear NE1 5DZ (1 page)
19 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004Registered office changed on 16/02/04 from: 36 clayton street west newcastle upon tyne NE1 5DZ (1 page)
16 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)