Bradford
West Yorkshire
BD10 0PQ
Director Name | John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1991(44 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Nigel Martin Shaw |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(60 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finanace Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(60 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Richard Hargraves |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(73 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford BD10 0PQ |
Director Name | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Christopher Roger Millington |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 21 Beaumont Road Darton Barnsley South Yorkshire S75 5JL |
Director Name | Henry William Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 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 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(44 years, 9 months after company formation) |
Appointment Duration | 30 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 1991(44 years, 9 months after company formation) |
Appointment Duration | 15 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 |
---|---|
Telephone | 0113 2926361 |
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 |
2m at £1 | Jack Crossley Tordoff 99.64% Preference |
---|---|
4.7k at £1 | Trustees Of Jack Tordoff & Trustees Of John Holden 0.23% Ordinary |
1.7k at £1 | Jack Crossley Tordoff 0.08% Ordinary |
417 at £1 | Edward Ian Tordoff 0.02% Ordinary |
417 at £1 | John Cornel Tordoff 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,025,429,000 |
Gross Profit | £120,057,000 |
Net Worth | £108,990,000 |
Current Liabilities | £152,704,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
28 January 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1981 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 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 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 1980 | Delivered 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 2021 | Delivered on: 9 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 October 2021 | Delivered on: 29 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 1991 | Delivered 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 |
9 October 2023 | Statement of capital on 28 March 2023
|
---|---|
26 July 2023 | Group of companies' accounts made up to 31 December 2022 (52 pages) |
17 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
8 February 2023 | Memorandum and Articles of Association (27 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Statement of capital on 20 January 2023
|
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
12 May 2022 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 November 2021 | Registration of charge 004132500033, created on 26 October 2021 (32 pages) |
3 November 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
29 October 2021 | Registration of charge 004132500032, created on 26 October 2021 (34 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 January 2021 | Group of companies' accounts made up to 31 December 2019 (48 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Mr Richard Hargraves as a director on 13 February 2020 (2 pages) |
31 May 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
19 July 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (8 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (46 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 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (33 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
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (32 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
|
7 January 2014 | Registration of charge 004132500031 (27 pages) |
7 January 2014 | Registration of charge 004132500031 (27 pages) |
18 July 2013 | Registration of charge 004132500030 (13 pages) |
18 July 2013 | Registration of charge 004132500030 (13 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
22 May 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (8 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 29 (11 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 29 (11 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 January 2013 | Statement 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 2013 | Statement 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 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (32 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
8 March 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
25 November 2011 | Statement 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 2011 | Statement 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 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
13 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (8 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
4 March 2011 | Resolutions
|
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
29 March 2010 | Director's details changed for John Cornel Tordoff on 23 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Cornel Tordoff on 23 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff 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 Edward Ian Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Edward Ian Tordoff 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 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 John Cornel Tordoff 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 Edward Ian Tordoff 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 Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
6 August 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (5 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
11 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (5 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (9 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
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 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members
|
19 April 2006 | Return made up to 23/03/06; full list of members
|
22 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (9 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
20 April 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
23 April 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (9 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (9 pages) |
18 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
18 January 2003 | Declaration of mortgage charge released/ceased (1 page) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
2 July 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
22 May 2002 | Company name changed J.C.T. 600 LIMITED\certificate issued on 22/05/02 (2 pages) |
22 May 2002 | Company name changed J.C.T. 600 LIMITED\certificate issued on 22/05/02 (2 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (8 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members
|
26 April 2001 | Return made up to 23/03/01; full list of members
|
19 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
19 April 2001 | Full group accounts made up to 31 December 2000 (27 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
25 April 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members
|
27 March 2000 | Return made up to 23/03/00; full list of members
|
14 May 1999 | Particulars of mortgage/charge (7 pages) |
14 May 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (8 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
22 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
22 April 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
7 April 1997 | Return made up to 23/03/97; no change of members
|
7 April 1997 | Return made up to 23/03/97; no change of members
|
15 June 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (25 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (25 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
19 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
10 May 1995 | Particulars of mortgage/charge (6 pages) |
10 May 1995 | Particulars of mortgage/charge (6 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 | Full group accounts made up to 31 December 1994 (25 pages) |
12 April 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (6 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (147 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
27 June 1994 | Full group accounts made up to 31 December 1993 (24 pages) |
18 May 1994 | Return made up to 23/03/94; no change of members (6 pages) |
18 May 1994 | Return made up to 23/03/94; no change of members (6 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1994 | Director resigned (2 pages) |
6 February 1994 | Director resigned (2 pages) |
1 November 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Particulars of mortgage/charge (3 pages) |
5 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
5 June 1993 | Full group accounts made up to 31 December 1992 (22 pages) |
4 May 1993 | Return made up to 23/03/93; full list of members (7 pages) |
4 May 1993 | Return made up to 23/03/93; full list of members (7 pages) |
20 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
20 May 1992 | Full group accounts made up to 31 December 1991 (21 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Return made up to 23/03/92; no change of members (6 pages) |
15 April 1992 | Return made up to 23/03/92; no change of members (6 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (5 pages) |
25 February 1992 | Particulars of mortgage/charge (5 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
1 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
23 July 1991 | New director appointed (2 pages) |
23 July 1991 | New director appointed (2 pages) |
9 July 1991 | Return made up to 23/03/91; no change of members (6 pages) |
9 July 1991 | Return made up to 23/03/91; no change of members (6 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
29 May 1991 | Particulars of mortgage/charge (3 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |
19 February 1991 | Particulars of mortgage/charge (3 pages) |
24 January 1991 | Particulars of mortgage/charge (11 pages) |
24 January 1991 | Particulars of mortgage/charge (11 pages) |
18 January 1991 | Resolutions
|
18 January 1991 | Resolutions
|
5 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
5 October 1990 | Full group accounts made up to 31 December 1989 (20 pages) |
28 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
28 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
10 November 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 June 1989 | Registered office changed on 06/06/89 from: edward hse. Parry la. Bradford BD4 8QG (1 page) |
6 June 1989 | Director resigned (2 pages) |
6 June 1989 | Registered office changed on 06/06/89 from: edward hse. Parry la. Bradford BD4 8QG (1 page) |
6 June 1989 | Director resigned (2 pages) |
31 May 1989 | Company name changed\certificate issued on 31/05/89 (2 pages) |
31 May 1989 | Company name changed\certificate issued on 31/05/89 (2 pages) |
16 May 1989 | New director appointed (2 pages) |
16 May 1989 | New director appointed (2 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 February 1989 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 January 1989 | Return made up to 23/11/88; full list of members (9 pages) |
5 January 1989 | Return made up to 23/11/88; full list of members (9 pages) |
5 October 1988 | Accounts made up to 30 June 1987 (21 pages) |
5 October 1988 | Accounts made up to 30 June 1987 (21 pages) |
2 June 1988 | Accounting reference date extended from 30/06 to 31/12 (2 pages) |
2 June 1988 | Accounting reference date extended from 30/06 to 31/12 (2 pages) |
18 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1987 | Full group accounts made up to 30 June 1986 (19 pages) |
10 June 1987 | Full group accounts made up to 30 June 1986 (19 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (17 pages) |
6 May 1986 | Full accounts made up to 30 June 1985 (17 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (17 pages) |
2 May 1985 | Accounts made up to 30 June 1984 (17 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (16 pages) |
1 May 1984 | Accounts made up to 30 June 1983 (16 pages) |
30 April 1983 | Accounts made up to 30 June 1983 (15 pages) |
30 April 1983 | Accounts made up to 30 June 1983 (15 pages) |
7 April 1982 | Accounts made up to 30 June 1981 (15 pages) |
7 April 1982 | Accounts made up to 30 June 1981 (15 pages) |
6 March 1981 | Accounts made up to 30 June 1980 (16 pages) |
6 March 1981 | Accounts made up to 30 June 1980 (16 pages) |
25 January 1980 | Accounts made up to 30 June 1979 (17 pages) |
25 January 1980 | Accounts made up to 30 June 1979 (17 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (15 pages) |
24 February 1979 | Accounts made up to 30 June 1978 (15 pages) |
9 February 1978 | Accounts made up to 30 June 1977 (13 pages) |
9 February 1978 | Accounts made up to 30 June 1977 (13 pages) |
31 March 1977 | Accounts made up to 30 June 1976 (9 pages) |
31 March 1977 | Accounts made up to 30 June 1976 (9 pages) |
26 March 1976 | Accounts made up to 30 June 1975 (10 pages) |
26 March 1976 | Accounts made up to 30 June 1975 (10 pages) |
25 March 1976 | Accounts made up to 30 June 1974 (10 pages) |
25 March 1976 | Accounts made up to 30 June 1974 (10 pages) |
28 May 1975 | Accounts made up to 30 June 2073 (17 pages) |
28 May 1975 | Accounts made up to 30 June 2073 (17 pages) |
20 June 1946 | Incorporation (16 pages) |
20 June 1946 | Certificate of incorporation (1 page) |
20 June 1946 | Certificate of incorporation (1 page) |
20 June 1946 | Incorporation (16 pages) |