UKBizDB.co.uk

JCT600 (AUDI) LIMITED

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

This company is commonly known as Jct600 (audi) Limited. The company was founded 86 years ago and was given the registration number 00340877. The firm's registered office is in BRADFORD. You can find them at Tordoff House, Apperley Bridge, Bradford, West Yorkshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:JCT600 (AUDI) LIMITED
Company Number:00340877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Tordoff House, Apperley Bridge, Bradford, West Yorkshire, BD10 0PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tordoff House, Apperley Bridge, Bradford, United Kingdom, BD10 0PQ

Director01 March 2013Active
Tordoff House, Apperley Bridge, Bradford, United Kingdom, BD10 0PQ

Director01 March 2013Active
6 Sherwood Road, Dronfield Woodhouse, Sheffield, S18 5QF

Secretary-Active
Lynwood House,, Bawtry Road, Nornay,, Blyth,, S81 8HG

Secretary25 October 1993Active
Bank Cottage, Great Hucklow, Derbyshire, SK17 8RF

Secretary02 September 2002Active
Greenways, Wilkin Hill Barlow, Dronfield, S18 7TE

Director26 February 2007Active
Greenways, Wilkin Hill Barlow, Dronfield, S18 7TE

Director-Active
15 Spruce Court, Worksop, S80 3EP

Director26 February 2007Active
Lynwood House,, Bawtry Road, Nornay,, Blyth,, S81 8HG

Director-Active
Overbrook House, Ecclesall Road South, Sheffield, United Kingdom, S11 9QE

Director-Active
Ashcroft, Over Lane, Baslow, DE45 1SA

Director26 February 2007Active
28 Townhead Road, Dore, S17 3GA

Director26 February 2007Active
Tordoff House, Apperley Bridge, Bradford, United Kingdom, BD10 0PQ

Director01 March 2013Active
Bank Cottage, Great Hucklow, Derbyshire, SK17 8RF

Director26 February 2007Active

People with Significant Control

Mr Jack Crossley Tordoff
Notified on:06 April 2016
Status:Active
Date of birth:May 1935
Nationality:British
Address:Tordoff House, Apperley Bridge, Bradford, BD10 0PQ
Nature of control:
  • Significant influence or control
Mr Nigel Martin Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Tordoff House, Apperley Bridge, Bradford, BD10 0PQ
Nature of control:
  • Significant influence or control
Mr John Cornel Tordoff
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Tordoff House, Apperley Bridge, Bradford, BD10 0PQ
Nature of control:
  • Significant influence or control
Jct600 (Audi/Vw) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tordoff House, Apperley Lane, Bradford, England, BD10 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Change person director company with change date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Change to a person with significant control.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Document replacement

Second filing of annual return with made up date.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.