Bradford
West Yorkshire
BD10 0PQ
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(77 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(80 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(62 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Henry William Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(62 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 16 Campion Grove Harrogate North Yorkshire HG3 2UG |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(62 years, 8 months after company formation) |
Appointment Duration | 29 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Brian Michael Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Website | jct600.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2502600 |
Telephone region | Leeds |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Jct 600 LTD 99.98% Ordinary |
---|---|
1 at £1 | Jack Crossley Tordoff 0.02% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
12 April 1989 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
10 May 2005 | Return made up to 23/03/05; full list of members
|
10 May 2005 | Return made up to 23/03/05; full list of members
|
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members
|
19 April 1996 | Return made up to 23/03/96; full list of members
|
7 November 1995 | Resolutions
|
7 November 1995 | Resolutions
|
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
12 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
27 June 1994 | Accounts made up to 31 December 1993 (6 pages) |
27 June 1994 | Accounts made up to 31 December 1993 (6 pages) |
5 June 1993 | Accounts made up to 31 December 1992 (5 pages) |
5 June 1993 | Accounts made up to 31 December 1992 (5 pages) |
20 May 1992 | Accounts made up to 31 December 1991 (9 pages) |
20 May 1992 | Accounts made up to 31 December 1991 (9 pages) |
5 August 1991 | Accounts made up to 31 December 1990 (16 pages) |
5 August 1991 | Accounts made up to 31 December 1990 (16 pages) |
8 October 1990 | Accounts made up to 31 December 1989 (15 pages) |
8 October 1990 | Accounts made up to 31 December 1989 (15 pages) |
4 May 1988 | Accounts made up to 30 June 1987 (16 pages) |
4 May 1988 | Accounts made up to 30 June 1987 (16 pages) |
10 June 1987 | Accounts made up to 30 June 1986 (14 pages) |
10 June 1987 | Accounts made up to 30 June 1986 (14 pages) |
6 May 1986 | Accounts made up to 30 June 1985 (13 pages) |
6 May 1986 | Accounts made up to 30 June 1985 (13 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (13 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (13 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (13 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (13 pages) |
29 April 1983 | Accounts made up to 30 June 1982 (11 pages) |
29 April 1983 | Accounts made up to 30 June 1982 (11 pages) |
7 April 1982 | Accounts made up to 30 June 1981 (11 pages) |
7 April 1982 | Accounts made up to 30 June 1981 (11 pages) |
27 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
27 February 1981 | Accounts made up to 30 June 1980 (11 pages) |
25 January 1980 | Accounts made up to 30 June 1979 (12 pages) |
25 January 1980 | Accounts made up to 30 June 1979 (12 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (16 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (16 pages) |
9 February 1978 | Accounts made up to 30 June 1977 (12 pages) |
9 February 1978 | Accounts made up to 30 June 1977 (12 pages) |
3 March 1977 | Accounts made up to 30 June 1976 (8 pages) |
3 March 1977 | Accounts made up to 30 June 1976 (8 pages) |
26 March 1976 | Accounts made up to 30 June 1975 (8 pages) |
26 March 1976 | Accounts made up to 30 June 1975 (8 pages) |