UKBizDB.co.uk

JCT600 (AUDI/VW) LIMITED

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

This company is commonly known as Jct600 (audi/vw) Limited. The company was founded 22 years ago and was given the registration number 04383036. 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 70100 - Activities of head offices.

Company Information

Name:JCT600 (AUDI/VW) LIMITED
Company Number:04383036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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, England, BD10 0PQ

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

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

Secretary09 April 2003Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Secretary27 February 2002Active
28 Upper Bank End Road, Holmfirth, HD9 1EW

Director18 October 2002Active
Greenways, Wilkin Hill Barlow, Dronfield, S18 7TE

Director18 October 2002Active
15 Spruce Court, Worksop, S80 3EP

Director18 October 2002Active
9 Clough Grove, Sheffield, S35 0JU

Director18 October 2002Active
The Coach House, Dore Road, Dore, Sheffield, S17 3NB

Director02 May 2002Active
Gilder Group, Bochum Parkway, Sheffield, S8 8LH

Director01 March 2013Active
Ashcroft, Over Lane, Baslow, DE45 1SA

Director29 April 2005Active
Tordoff House, Apperley Bridge, Bradford, England, BD10 0PQ

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

Director18 October 2002Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Nominee Director27 February 2002Active

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 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-06-02Accounts

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
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.