UKBizDB.co.uk

JCT600 (MBNY) LIMITED

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

This company is commonly known as Jct600 (mbny) Limited. The company was founded 68 years ago and was given the registration number 00566392. 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 (MBNY) LIMITED
Company Number:00566392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1956
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, United Kingdom, BD10 0PQ

Director31 March 2015Active
Tordoff House, Apperley Bridge, Bradford, BD10 0PQ

Director31 March 2015Active
Woods Farm, Willingham By Stow, Gainsborough, DN21 5LH

Secretary-Active
69 Sheepmoor Close, Harborne, Birmingham, B17 8TD

Secretary01 October 2006Active
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

Secretary29 July 1999Active
36 Bradley Road, Bradley, Grimsby, DN37 0AA

Director-Active
36 Bradley Road, Bradley, Grimsby, DN37 0AA

Director-Active
Woods Farm, Willingham By Stow, Gainsborough, DN21 5LH

Director-Active
Pheasants Hill, Kilburn, York, YO61 4AG

Director29 July 1999Active
69 Sheepmoor Close, Harborne, Birmingham, B17 8TD

Director01 October 2006Active
Loftus Hill, Ferrensby, Knaresborough, HG5 9JT

Director29 July 1999Active
Red Oaks Manor House Lane, Leeds, LS17 9JD

Director29 August 2001Active
Woods Farm, Willingham By Stow, Gainsborough, DN21 5LH

Director-Active
18, Firs Drive, Harrogate, HG2 9HB

Director01 December 2001Active
Applegarth, 7 Castle Hill Caistor, Lincoln, LN7 6QL

Director22 July 1999Active
Fairfield Layton Road, Horsforth, Leeds, LS18 5ET

Director29 July 1999Active
2a Marsh Road, Wilmcote, Stratford, CV37 9XR

Director01 October 2006Active
Hetherington House, Idlicote Road Halford, Shipston-On-Stour, CV36 5BP

Director01 October 2006Active

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
Alx Holdings 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
2023-07-14Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

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

Notification of a person with significant control.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Officers

Appoint person director company with name date.

Download
2015-05-11Resolution

Resolution.

Download
2015-05-07Address

Change registered office address company with date old address new address.

Download
2015-05-07Officers

Termination secretary company with name termination date.

Download
2015-05-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.