Jd Sports Fashion Plc

All UK companiesWholesale and retail trade; repair of motor vehicles andJd Sports Fashion Plc

Retail sale via mail order houses or via Internet

Retail sale of clothing in specialised stores

Retail sale of footwear in specialised stores

Activities of head offices

Jd Sports Fashion Plc contacts: address, phone, fax, email, website, shedule

Address: Hollinsbrook Way Pilsworth BL9 8RR Bury

Phone: +44-1562 9318572

Fax: +44-1562 9318572

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Jd Sports Fashion Plc"? - send email to us!

Jd Sports Fashion Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Jd Sports Fashion Plc.

Registration data Jd Sports Fashion Plc

Register date: 1985-02-21

Register number: 01888425

Type of company: Public Limited Company

Get full report form global database UK for Jd Sports Fashion Plc

Owner, director, manager of Jd Sports Fashion Plc

Andrew Keith Rubin Director. Address: Squires Lane, London, N3 2QL, United Kingdom. DoB: January 1965, British

Siobhan Mawdsley Secretary. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom. DoB:

Heather Louise Jackson Director. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom. DoB: August 1965, British

Martin William Oliver Davies Director. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom. DoB: April 1960, British

Andrew Marvin Leslie Director. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR. DoB: October 1946, Uk

Peter Alan Cowgill Director. Address: 45-49 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom. DoB: March 1953, British

Andrew John Batchelor Secretary. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom. DoB:

Jane Marie Brisley Secretary. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR. DoB:

Brian Michael Small Secretary. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR. DoB: October 1956, British

Frank Martin Director. Address: Broad Reach, 15a Western Esplanade, Broadstairs, Kent, CT10 1TD. DoB: January 1952, British

Christopher Matthew Bird Director. Address: New Church House, 38 John Dalton Street, Manchester, Lancashire, M2 6LE. DoB: February 1963, British

Roger Clive Best Director. Address: Stanner House, Grimsargh, Preston, PR2 5JE. DoB: March 1952, British

Colin Wilson Archer Director. Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR. DoB: March 1942, British

Malcolm Anthony Blackhurst Director. Address: 8 Oak Hill Close, Whitley, Wigan, Lancashire, WN1 2QL. DoB: February 1957, British

Barry Colin Bown Director. Address: Pilsworth, Bury, Lancashire, BL9 8RR, United Kingdom. DoB: June 1961, British

David Stephen Patrick Director. Address: 10 Ferndown Close, Bloxwich, Walsall, West Midlands, WS3 3XH. DoB: July 1955, British

Alan White Director. Address: St Martins, 35 Hawthorn Lane, Wilmslow, Cheshire, SK9 5DD. DoB: April 1955, British

Michael Percy Adams Director. Address: 41 Broad Oaks Road, Solihull, West Midlands, B91 1JA. DoB: March 1933, British

Peter Alan Cowgill Director. Address: 14 The Hamlet, High Bank Lane, Bolton, Lancashire, BL6 4QT. DoB: March 1953, British

David Martin Makin Director. Address: Red Bank House Red Bank, Bury, Lancashire, BL9 6TZ. DoB: November 1963, British

John Wardle Director. Address: Spring View, New Birtle, Bury, BL9 6BU. DoB: December 1944, British

John Wardle Secretary. Address: 34 Tyrone Drive, Bamford, Rochdale, Lancashire, OL11 4BE. DoB:

Jobs in Jd Sports Fashion Plc vacancies. Career and practice on Jd Sports Fashion Plc. Working and traineeship

Package Manager. From GBP 1600

Project Planner. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 3100

Administrator. From GBP 2000

Electrician. From GBP 2100

Administrator. From GBP 2100

Project Planner. From GBP 3400

Cleaner. From GBP 1100

Responds for Jd Sports Fashion Plc on FaceBook

Read more comments for Jd Sports Fashion Plc. Leave a respond Jd Sports Fashion Plc in social networks. Jd Sports Fashion Plc on Facebook and Google+, LinkedIn, MySpace

Address Jd Sports Fashion Plc on google map

Other similar UK companies as Jd Sports Fashion Plc: Bestpricehair Ltd | Kam Hardware Ltd | Uk International Tobacco Co. Ltd | Hatton Market Limited | Middlepeak Motor Factors Limited

The company is known under the name of Jd Sports Fashion Plc. The firm was founded thirty one years ago and was registered under 01888425 as its company registration number. The headquarters of the company is based in Bury. You may find them at Hollinsbrook Way, Pilsworth. The firm switched its registered name already two times. Until 2008 it has delivered the services it specializes in under the name of The John David Group PLC but at this moment it is registered under the business name Jd Sports Fashion Plc. The company declared SIC number is 47910 : Retail sale via mail order houses or via Internet. Jd Sports Fashion Plc released its account information for the period up to 2016/01/30. The firm's most recent annual return was released on 2016/06/01. It's been 31 years for Jd Sports Fashion Plc on the local market, it is doing well and is an object of envy for the competition.

Having six recruitment advert since 2014-07-17, the enterprise has been an active employer on the job market. On 2016-06-07, it started searching for new employees for a part time Warehouse Operative position in Rochdale, and on 2014-07-17, for the vacant position of a part time Sales Assistant in Preston. They seek applicants for such posts as for instance: Security Technical Engineer, Bicycle Mechanic/Technician and Group Loss Control Projects Administrator. Candidates who wish to apply for this job ought to send email to [email protected] or [email protected] or call the enterprise on its phone number: 01772282744.

The firm has registered five trademarks, all are still in use. The Intellectual Property Office representative of Jd Sports Fashion PLC is Urquhart-Dykes & Lord LLP. The first trademark was submitted in 2013 and the most recent one in 2014. The one which will expire first, that is in April, 2023 is SUPPLY & DEMAND.

4 transactions have been registered in 2013 with a sum total of £12,000.

There is a team of five directors employed by the company at the current moment, namely Andrew Keith Rubin, Heather Louise Jackson, Martin William Oliver Davies and 2 other directors have been described below who have been carrying out the directors responsibilities since 2016. Moreover, the director's duties are regularly supported by a secretary - Siobhan Mawdsley, from who was selected by this specific company in 2015.