Company NameJ.C.T. 600 (Yeadon) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number00241026
CategoryPrivate Limited Company
Incorporation Date13 July 1929(94 years, 10 months ago)
Previous NameJ.C.T. 600 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(77 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(77 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(80 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(62 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(62 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(62 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameBrian Michael Crowther
NationalityBritish
StatusResigned
Appointed23 March 1992(62 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH

Contact

Websitejct600.co.uk
Email address[email protected]
Telephone0113 2502600
Telephone regionLeeds

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Jct 600 LTD
99.98%
Ordinary
1 at £1Jack Crossley Tordoff
0.02%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

12 April 1989Delivered on: 24 April 1989
Satisfied on: 5 May 1995
Persons entitled: Saab-Sconia Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (See form 395 ref M493C).
Fully Satisfied
12 May 1987Delivered on: 22 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - central garage ferrensby near krronesborough north yorkshire. Togeter with all buildings and fixtures thereon and by way of and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1985Delivered on: 6 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Omribus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
31 January 1983Delivered on: 11 February 1983
Persons entitled: M H Credit Corporation Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the ne side of new rd, rawdon, leeds W. yorks. Wyk 71750SEE doc 704 for details.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 June 1982Delivered on: 28 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the north east side of new road, rawden. Title no. Wyk 71750.
Fully Satisfied
15 July 1982Delivered on: 17 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & buildings at middleton road, ilkley, west yorkshire.
Fully Satisfied
20 November 1981Delivered on: 2 December 1981
Persons entitled: Lloyds Bank PLC

Classification: Omribus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied
17 June 1980Delivered on: 19 June 1980
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 17TH june 1980.
Particulars: All monies from time to time owing to J.C.t 600 by saab (gt. Britain) limited in respect of refunds of monies paid by or by direction of J.C.T. 600 limited to saab (gt. Britain) limited by way of deposit on the acquisition of mator vehicles on a consignment basis.
Fully Satisfied

Filing History

22 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
(5 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 5,000
(5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 5,000
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,000
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
7 January 2009Appointment terminated director brian crowther (1 page)
7 January 2009Appointment terminated director brian crowther (1 page)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 April 2007Return made up to 23/03/07; full list of members (7 pages)
25 April 2007Return made up to 23/03/07; full list of members (7 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
10 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 April 2004Return made up to 23/03/04; full list of members (7 pages)
20 April 2004Return made up to 23/03/04; full list of members (7 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
8 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Accounts made up to 31 December 1994 (6 pages)
12 April 1995Accounts made up to 31 December 1994 (6 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
27 June 1994Accounts made up to 31 December 1993 (6 pages)
27 June 1994Accounts made up to 31 December 1993 (6 pages)
5 June 1993Accounts made up to 31 December 1992 (5 pages)
5 June 1993Accounts made up to 31 December 1992 (5 pages)
20 May 1992Accounts made up to 31 December 1991 (9 pages)
20 May 1992Accounts made up to 31 December 1991 (9 pages)
5 August 1991Accounts made up to 31 December 1990 (16 pages)
5 August 1991Accounts made up to 31 December 1990 (16 pages)
8 October 1990Accounts made up to 31 December 1989 (15 pages)
8 October 1990Accounts made up to 31 December 1989 (15 pages)
4 May 1988Accounts made up to 30 June 1987 (16 pages)
4 May 1988Accounts made up to 30 June 1987 (16 pages)
10 June 1987Accounts made up to 30 June 1986 (14 pages)
10 June 1987Accounts made up to 30 June 1986 (14 pages)
6 May 1986Accounts made up to 30 June 1985 (13 pages)
6 May 1986Accounts made up to 30 June 1985 (13 pages)
2 May 1985Accounts made up to 30 June 1984 (13 pages)
2 May 1985Accounts made up to 30 June 1984 (13 pages)
1 May 1984Accounts made up to 30 June 1983 (13 pages)
1 May 1984Accounts made up to 30 June 1983 (13 pages)
29 April 1983Accounts made up to 30 June 1982 (11 pages)
29 April 1983Accounts made up to 30 June 1982 (11 pages)
7 April 1982Accounts made up to 30 June 1981 (11 pages)
7 April 1982Accounts made up to 30 June 1981 (11 pages)
27 February 1981Accounts made up to 30 June 1980 (11 pages)
27 February 1981Accounts made up to 30 June 1980 (11 pages)
25 January 1980Accounts made up to 30 June 1979 (12 pages)
25 January 1980Accounts made up to 30 June 1979 (12 pages)
24 February 1979Accounts made up to 30 June 1978 (16 pages)
24 February 1979Accounts made up to 30 June 1978 (16 pages)
9 February 1978Accounts made up to 30 June 1977 (12 pages)
9 February 1978Accounts made up to 30 June 1977 (12 pages)
3 March 1977Accounts made up to 30 June 1976 (8 pages)
3 March 1977Accounts made up to 30 June 1976 (8 pages)
26 March 1976Accounts made up to 30 June 1975 (8 pages)
26 March 1976Accounts made up to 30 June 1975 (8 pages)