UKBizDB.co.uk

JCT600 LIMITED

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

This company is commonly known as Jct600 Limited. The company was founded 78 years ago and was given the registration number 00413250. 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 LIMITED
Company Number:00413250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

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 Lane, Bradford, BD10 0PQ

Secretary25 January 2007Active
Tordoff House, Apperley Lane, Bradford, England, BD10 0PQ

Director13 February 2020Active
Tordoff House, Apperley Lane, Bradford, BD10 0PQ

Director25 January 2007Active
Tordoff House, Apperley Lane, Bradford, BD10 0PQ

Director-Active
Tordoff House, Apperley Lane, Bradford, BD10 0PQ

Director19 April 1991Active
6 Hallfield Drive, Baildon, Shipley, BD17 6NH

Secretary-Active
6 Hallfield Drive, Baildon, Shipley, BD17 6NH

Director-Active
21 Beaumont Road, Darton, Barnsley, S75 5JL

Director-Active
16 Campion Grove, Harrogate, HG3 2UG

Director-Active
Tordoff House, Apperley Lane, Bradford, BD10 0PQ

Director-Active

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, Bradford, BD10 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Martin Shaw
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Tordoff House, Bradford, BD10 0PQ
Nature of control:
  • Significant influence or control
Mr Edward Ian Tordoff
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Tordoff House, 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, Bradford, BD10 0PQ
Nature of control:
  • Significant influence or control

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
2024-01-03Officers

Change person director company with change date.

Download
2023-10-09Capital

Capital alter shares redemption statement of capital.

Download
2023-07-26Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Capital

Capital alter shares redemption statement of capital.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Accounts

Accounts with accounts type group.

Download
2021-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type group.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type group.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type group.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type group.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.