Company NameJct600 Limited
Company StatusActive
Company Number00413250
CategoryPrivate Limited Company
Incorporation Date20 June 1946(77 years, 10 months ago)
Previous NamesTordoff Motors Limited and J.C.T. 600 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameEdward Ian Tordoff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(44 years, 9 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(44 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(60 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleFinanace Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(60 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Richard Hargraves
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(73 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
BD10 0PQ
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(44 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameChristopher Roger Millington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address21 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(44 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(44 years, 9 months after company formation)
Appointment Duration30 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 1991(44 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH

Contact

Websitejct600.co.uk
Telephone0113 2926361
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

2m at £1Jack Crossley Tordoff
99.64%
Preference
4.7k at £1Trustees Of Jack Tordoff & Trustees Of John Holden
0.23%
Ordinary
1.7k at £1Jack Crossley Tordoff
0.08%
Ordinary
417 at £1Edward Ian Tordoff
0.02%
Ordinary
417 at £1John Cornel Tordoff
0.02%
Ordinary

Financials

Year2014
Turnover£1,025,429,000
Gross Profit£120,057,000
Net Worth£108,990,000
Current Liabilities£152,704,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

28 January 1983Delivered on: 3 February 1983
Persons entitled: Mercantile Wholesale (Vauxhall Limited)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All vauxhall vehicles of which the company is the owner and all the interest of company in the goods (see doc M88).
Fully Satisfied
18 October 1982Delivered on: 19 October 1982
Satisfied on: 8 February 1989
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/H land and buildings adjoining 183 sticker lane bradford west yorkshire.
Fully Satisfied
13 October 1982Delivered on: 14 October 1982
Satisfied on: 8 February 1989
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/H land on the north west side of sticker lane bradford t/n wyk 254420.
Fully Satisfied
11 October 1982Delivered on: 12 October 1982
Satisfied on: 8 February 1989
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: Land & buildings on the westside of will street bradford title no: wyk 219535.
Fully Satisfied
15 July 1982Delivered on: 20 July 1982
Satisfied on: 8 February 1989
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/H land & buildings as sticker lane bradford west yorkshire known as brooklands garage.
Fully Satisfied
28 May 1982Delivered on: 7 June 1982
Satisfied on: 18 December 1987
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: Fh. Fleet garage killinghall road bradford west yorkshire together with other land on south west side of killinghall road.
Fully Satisfied
28 May 1982Delivered on: 7 June 1982
Satisfied on: 3 October 1998
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.H. land and buildings to the west of parry lane bradford west yorkshire.
Fully Satisfied
6 March 2012Delivered on: 8 March 2012
Satisfied on: 7 February 2013
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-hire agreements pa/39602 BG61 uwr honda insight 1.3 hatch pa/39017 YF61 fkk vauxhall combo 1.3 van and dt/39191 EA61 oku mercedes c class C220 for full list please see MG01 including all monies and the benefit of all guarantees indemnities negotiable instruments and securities see image for full details.
Fully Satisfied
30 December 2002Delivered on: 14 January 2003
Satisfied on: 25 January 2013
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all new mazda motor vehicles. By way of first fixed charge all proceeds of sale or other disposition of any of the motor vehicles. All insurance monies.
Fully Satisfied
13 May 1999Delivered on: 14 May 1999
Satisfied on: 23 July 2008
Persons entitled: Capital Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the used motor vehicle stock at the time of the charge and thereafter owed by the company, all sums of money paid by the company to any third party by way of deposit (as defined), the proceeds of or moneys payable to the companu under any contract or policy of insurance. See the mortgage charge document for full details.
Fully Satisfied
11 June 1996Delivered on: 15 June 1996
Satisfied on: 8 October 2002
Persons entitled: Lombard North Central PLC

Classification: Deed of floating charge over stock
Secured details: All monies due or to become due from the company to the chargee in any capacity or on any account whatsoever including commission and all other charges and interest as defined in the deed.
Particulars: All used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers thereof. See the mortgage charge document for full details.
Fully Satisfied
21 April 1995Delivered on: 10 May 1995
Satisfied on: 3 October 1998
Persons entitled: The First Personal Bank PLC Trading as Ge Capital Motor Finance

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement (as defined) or the charge.
Particulars: All used motor vehicles in the ownership possession or control of the company. All proceeds of sale of any of the motor vehicles.. See the mortgage charge document for full details.
Fully Satisfied
9 May 1994Delivered on: 11 May 1994
Satisfied on: 6 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies owing to the company by V.A.G.(united kingdom) limited in respect of refunds on the acquisition of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
29 October 1993Delivered on: 1 November 1993
Satisfied on: 8 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies due in respect of refunds of monies paid by way of deposit on the acquisition of motor vehicles.
Fully Satisfied
20 November 1981Delivered on: 2 December 1981
Satisfied on: 10 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus 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
29 April 1992Delivered on: 8 May 1992
Satisfied on: 3 October 1998
Persons entitled: Saab-Scania Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All monies owing to jct 600 limited to saab great britain in respect of monies paid by the company to saab great britain limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
8 April 1992Delivered on: 10 April 1992
Satisfied on: 5 May 1995
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: All monies which may be owing to jct 600 limited by V.A.G.in respect of monies by way of deposit on the acquisition of motor vehicles.
Fully Satisfied
12 February 1992Delivered on: 25 February 1992
Satisfied on: 5 May 1995
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All moneys due or to become due from the company to forward trust limited under the terms of the charge.
Particulars: Floating charge on all those chattels of the company both present and future. All new and used vehicles owned by the company and any rights and choses in actions both present and future created therein in favour of the company.
Fully Satisfied
28 May 1991Delivered on: 29 May 1991
Satisfied on: 8 October 2002
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies from time to time owing to J.C.T. 600 limited by lotus cars in respect of refunds of monies paid by J.C.T. 600 limited to lotus cars limited.
Fully Satisfied
18 February 1991Delivered on: 19 February 1991
Satisfied on: 3 October 1998
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement dated 18.2.91.
Particulars: All the chargor's interest in any vehicle under the terms of the agreement.
Fully Satisfied
2 August 1985Delivered on: 6 August 1985
Satisfied on: 10 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letterof 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 on any account whatsoever.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 April 1985Delivered on: 11 April 1985
Satisfied on: 10 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to tor & off motors (see doc M93 for deails).
Fully Satisfied
15 March 1984Delivered on: 16 March 1984
Satisfied on: 10 November 1989
Persons entitled: Mercantile Credit Company Limited

Classification: Assignment charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a letter agreement dated 1/12/83.
Particulars: All the rights, title & intrest of the company in sub-leases in respect of goods comprised in hpl leasing/contract hire agreements.
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 to the west of parr lane bradford tn-wyk 10522 f/h schiated near to parry lane. Tn wyk 11361 & fixtures, plant & machinery.
Fully Satisfied
25 February 1980Delivered on: 7 March 1980
Persons entitled: Barclays 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: Land on south-west side killinghall road bradford, west yorks. Title no wyk 143353.
Fully Satisfied
26 October 2021Delivered on: 9 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2013Delivered on: 7 January 2014
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by JCT600 limited and, in each case, the fixtures on each such property.. Any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, topography rights, domain names, moral rights, inventions, confidential information, knowhow and any other associated or similar intellectual property rights and interests anywhere in the world (which may now or in the future subsist), and in each case whether registered or unregistered and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same) (which may now or in the future subsist). Notification of addition to or amendment of charge.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details.
Outstanding
1 March 2010Delivered on: 4 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus 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 on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 January 1991Delivered on: 24 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 October 2023Statement of capital on 28 March 2023
  • GBP 7,212
(6 pages)
26 July 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
17 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
8 February 2023Memorandum and Articles of Association (27 pages)
8 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 February 2023Statement of capital on 20 January 2023
  • GBP 1,107,212
(4 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
12 May 2022Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 November 2021Registration of charge 004132500033, created on 26 October 2021 (32 pages)
3 November 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
29 October 2021Registration of charge 004132500032, created on 26 October 2021 (34 pages)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
2 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 January 2021Group of companies' accounts made up to 31 December 2019 (48 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Richard Hargraves as a director on 13 February 2020 (2 pages)
31 May 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
19 July 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (8 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (46 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (46 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 2,007,212
(8 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 2,007,212
(8 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (33 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 2,007,212
(8 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 2,007,212
(8 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (32 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 2,007,212
(8 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 2,007,212
(8 pages)
7 January 2014Registration of charge 004132500031 (27 pages)
7 January 2014Registration of charge 004132500031 (27 pages)
18 July 2013Registration of charge 004132500030 (13 pages)
18 July 2013Registration of charge 004132500030 (13 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 29 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 29 (11 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
23 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
25 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
25 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
13 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 2788 ord £1 each 8590828 pref £1 each 10/02/2011
(34 pages)
4 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2,007,212
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 2,007,212
(4 pages)
4 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 551 2788 ord £1 each 8590828 pref £1 each 10/02/2011
(34 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
29 March 2010Director's details changed for John Cornel Tordoff on 23 March 2010 (2 pages)
29 March 2010Director's details changed for John Cornel Tordoff on 23 March 2010 (2 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 October 2009Director's details changed for John Cornel Tordoff 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 Edward Ian Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Edward Ian Tordoff 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 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 John Cornel Tordoff 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 Edward Ian Tordoff 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 Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
25 March 2009Return made up to 23/03/09; full list of members (5 pages)
7 January 2009Appointment terminated director brian crowther (1 page)
7 January 2009Appointment terminated director brian crowther (1 page)
11 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
11 August 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
10 April 2008Return made up to 23/03/08; full list of members (5 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
25 April 2007Return made up to 23/03/07; full list of members (9 pages)
25 April 2007Return made up to 23/03/07; full list of members (9 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
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 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
19 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2005Return made up to 23/03/05; full list of members (9 pages)
22 April 2005Return made up to 23/03/05; full list of members (9 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
20 April 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 April 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
23 April 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
16 April 2004Return made up to 23/03/04; full list of members (9 pages)
16 April 2004Return made up to 23/03/04; full list of members (9 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
4 May 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
24 April 2003Return made up to 23/03/03; full list of members (9 pages)
24 April 2003Return made up to 23/03/03; full list of members (9 pages)
18 January 2003Declaration of mortgage charge released/ceased (1 page)
18 January 2003Declaration of mortgage charge released/ceased (1 page)
14 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
2 July 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
22 May 2002Company name changed J.C.T. 600 LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed J.C.T. 600 LIMITED\certificate issued on 22/05/02 (2 pages)
26 April 2002Return made up to 23/03/02; full list of members (8 pages)
26 April 2002Return made up to 23/03/02; full list of members (8 pages)
26 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001Full group accounts made up to 31 December 2000 (27 pages)
19 April 2001Full group accounts made up to 31 December 2000 (27 pages)
25 April 2000Full group accounts made up to 31 December 1999 (28 pages)
25 April 2000Full group accounts made up to 31 December 1999 (28 pages)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
14 May 1999Particulars of mortgage/charge (7 pages)
8 May 1999Full group accounts made up to 31 December 1998 (25 pages)
8 May 1999Full group accounts made up to 31 December 1998 (25 pages)
16 April 1999Return made up to 23/03/99; full list of members (8 pages)
16 April 1999Return made up to 23/03/99; full list of members (8 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1998Full group accounts made up to 31 December 1997 (25 pages)
6 April 1998Full group accounts made up to 31 December 1997 (25 pages)
22 April 1997Full group accounts made up to 31 December 1996 (26 pages)
22 April 1997Full group accounts made up to 31 December 1996 (26 pages)
7 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
29 April 1996Full accounts made up to 31 December 1995 (25 pages)
29 April 1996Full accounts made up to 31 December 1995 (25 pages)
19 April 1996Return made up to 23/03/96; full list of members (8 pages)
19 April 1996Return made up to 23/03/96; full list of members (8 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Full group accounts made up to 31 December 1994 (25 pages)
12 April 1995Full group accounts made up to 31 December 1994 (25 pages)
10 April 1995Return made up to 23/03/95; no change of members (6 pages)
10 April 1995Return made up to 23/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (147 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
27 June 1994Full group accounts made up to 31 December 1993 (24 pages)
27 June 1994Full group accounts made up to 31 December 1993 (24 pages)
18 May 1994Return made up to 23/03/94; no change of members (6 pages)
18 May 1994Return made up to 23/03/94; no change of members (6 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
6 February 1994Director resigned (2 pages)
6 February 1994Director resigned (2 pages)
1 November 1993Particulars of mortgage/charge (3 pages)
1 November 1993Particulars of mortgage/charge (3 pages)
5 June 1993Full group accounts made up to 31 December 1992 (22 pages)
5 June 1993Full group accounts made up to 31 December 1992 (22 pages)
4 May 1993Return made up to 23/03/93; full list of members (7 pages)
4 May 1993Return made up to 23/03/93; full list of members (7 pages)
20 May 1992Full group accounts made up to 31 December 1991 (21 pages)
20 May 1992Full group accounts made up to 31 December 1991 (21 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
8 May 1992Particulars of mortgage/charge (3 pages)
15 April 1992Return made up to 23/03/92; no change of members (6 pages)
15 April 1992Return made up to 23/03/92; no change of members (6 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
25 February 1992Particulars of mortgage/charge (5 pages)
25 February 1992Particulars of mortgage/charge (5 pages)
1 August 1991Full group accounts made up to 31 December 1990 (20 pages)
1 August 1991Full group accounts made up to 31 December 1990 (20 pages)
23 July 1991New director appointed (2 pages)
23 July 1991New director appointed (2 pages)
9 July 1991Return made up to 23/03/91; no change of members (6 pages)
9 July 1991Return made up to 23/03/91; no change of members (6 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
19 February 1991Particulars of mortgage/charge (3 pages)
19 February 1991Particulars of mortgage/charge (3 pages)
24 January 1991Particulars of mortgage/charge (11 pages)
24 January 1991Particulars of mortgage/charge (11 pages)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1990Full group accounts made up to 31 December 1989 (20 pages)
5 October 1990Full group accounts made up to 31 December 1989 (20 pages)
28 November 1989Full group accounts made up to 31 December 1988 (21 pages)
28 November 1989Full group accounts made up to 31 December 1988 (21 pages)
22 November 1989Full accounts made up to 31 December 1988 (15 pages)
22 November 1989Full accounts made up to 31 December 1988 (15 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
10 November 1989Declaration of satisfaction of mortgage/charge (4 pages)
6 June 1989Registered office changed on 06/06/89 from: edward hse. Parry la. Bradford BD4 8QG (1 page)
6 June 1989Director resigned (2 pages)
6 June 1989Registered office changed on 06/06/89 from: edward hse. Parry la. Bradford BD4 8QG (1 page)
6 June 1989Director resigned (2 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
31 May 1989Company name changed\certificate issued on 31/05/89 (2 pages)
16 May 1989New director appointed (2 pages)
16 May 1989New director appointed (2 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
8 February 1989Declaration of satisfaction of mortgage/charge (4 pages)
5 January 1989Return made up to 23/11/88; full list of members (9 pages)
5 January 1989Return made up to 23/11/88; full list of members (9 pages)
5 October 1988Accounts made up to 30 June 1987 (21 pages)
5 October 1988Accounts made up to 30 June 1987 (21 pages)
2 June 1988Accounting reference date extended from 30/06 to 31/12 (2 pages)
2 June 1988Accounting reference date extended from 30/06 to 31/12 (2 pages)
18 December 1987Declaration of satisfaction of mortgage/charge (1 page)
18 December 1987Declaration of satisfaction of mortgage/charge (1 page)
10 June 1987Full group accounts made up to 30 June 1986 (19 pages)
10 June 1987Full group accounts made up to 30 June 1986 (19 pages)
6 May 1986Full accounts made up to 30 June 1985 (17 pages)
6 May 1986Full accounts made up to 30 June 1985 (17 pages)
2 May 1985Accounts made up to 30 June 1984 (17 pages)
2 May 1985Accounts made up to 30 June 1984 (17 pages)
1 May 1984Accounts made up to 30 June 1983 (16 pages)
1 May 1984Accounts made up to 30 June 1983 (16 pages)
30 April 1983Accounts made up to 30 June 1983 (15 pages)
30 April 1983Accounts made up to 30 June 1983 (15 pages)
7 April 1982Accounts made up to 30 June 1981 (15 pages)
7 April 1982Accounts made up to 30 June 1981 (15 pages)
6 March 1981Accounts made up to 30 June 1980 (16 pages)
6 March 1981Accounts made up to 30 June 1980 (16 pages)
25 January 1980Accounts made up to 30 June 1979 (17 pages)
25 January 1980Accounts made up to 30 June 1979 (17 pages)
24 February 1979Accounts made up to 30 June 1978 (15 pages)
24 February 1979Accounts made up to 30 June 1978 (15 pages)
9 February 1978Accounts made up to 30 June 1977 (13 pages)
9 February 1978Accounts made up to 30 June 1977 (13 pages)
31 March 1977Accounts made up to 30 June 1976 (9 pages)
31 March 1977Accounts made up to 30 June 1976 (9 pages)
26 March 1976Accounts made up to 30 June 1975 (10 pages)
26 March 1976Accounts made up to 30 June 1975 (10 pages)
25 March 1976Accounts made up to 30 June 1974 (10 pages)
25 March 1976Accounts made up to 30 June 1974 (10 pages)
28 May 1975Accounts made up to 30 June 2073 (17 pages)
28 May 1975Accounts made up to 30 June 2073 (17 pages)
20 June 1946Incorporation (16 pages)
20 June 1946Certificate of incorporation (1 page)
20 June 1946Certificate of incorporation (1 page)
20 June 1946Incorporation (16 pages)