Company NameJct600 Vehicle Leasing Solutions Limited
Company StatusActive
Company Number00935665
CategoryPrivate Limited Company
Incorporation Date18 July 1968(55 years, 9 months ago)
Previous Names4

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

Directors

Director NameEdward Ian Tordoff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(22 years, 8 months after company formation)
Appointment Duration33 years, 1 month
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
Appointed25 November 2002(34 years, 4 months after company formation)
Appointment Duration21 years, 5 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(38 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(38 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(22 years, 8 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 NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthend
Timble
Otley
West Yorkshire
LS21 2NN
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(22 years, 8 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(22 years, 8 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
Director NameAndrew John Wadham Mann
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(27 years, 8 months after company formation)
Appointment Duration20 years, 9 months (resigned 23 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ

Contact

Websitejct600contracts.co.uk
Telephone0113 2500060
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

50k at £1Jct 600 LTD
100.00%
Ordinary
1 at £1Jack Crossley Tordoff
0.00%
Ordinary

Financials

Year2014
Turnover£22,550,000
Gross Profit£7,205,000
Net Worth£25,938,000
Cash£554,000
Current Liabilities£21,282,000

Accounts

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

Returns

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

Charges

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
26 October 2021Delivered on: 9 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2021Delivered on: 1 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
25 August 2021Delivered on: 26 August 2021
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
15 October 2013Delivered on: 17 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 15 October 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 2013Delivered on: 28 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 11 September 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 August 2013Delivered on: 31 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 16 August 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 30 July 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: 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
7 March 2013Delivered on: 8 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title benefit and interest arising out of or in respect of the sub-hire agreements contract number 45654 contract date 15/01/2013 vehicle details kia optima diesel saloon 1.7 crdi 3 4DR reg no YE62WEF contract expiry 15/02/2017,46420 16/01/2013 nissan qashqai diesel hathc 1.6 dci acenta 5DR DN62 txw 16/01/2016,46422 21/01/2013 ford mondeo diesel hatchback 2.0 tdci 140 zetec 5DR TP62VFJ 21/01/2016 for further details of existing sub-agreements charged please refer to form MG01.
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
13 February 2013Delivered on: 14 February 2013
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-hire agreements being 2799 renault master lwb diesel, 2856 renault master lwb diesel and 2797 renault master lwb diesel (for full list please see form MG01) including all monies then and thereafter and the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with such sub-hire agreements.
Outstanding
23 January 2013Delivered on: 24 January 2013
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-hire agreements: 2435 YJ62 cbu renault master LM35DCI, 2430 YJ62 cxx renault master LM35DCI, 2431 YJ62 cye renault master LM35DCI (for further details of property charged please see form MG01) including all monies then and thereafter and the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor with such sub-hire agreements see image for full details.
Outstanding
15 January 2013Delivered on: 17 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All of the right title benefit and interest arising out of or in respect of the sub-hire agreements. Contract number 2934 contract date 12/12/2012 vauxhall vivaro swb diesel 2.0 cdti 115PS van 2.9T euro 5 reg no. YE62VZV. Contract number 3009 contract date 12/12/2012 audi A4 diesel saloon 2.0 tdi SE 4DR reg no. SY62WYC. Contract number 2716 contract date 18/12/2012 renault grand scenic diesel estate 1.5 dci dynamique tom tom 5DR stop/start reg no. YE62FYH. For further details of existing sub-agreements charged please refer to form MG01.
Outstanding
20 December 2012Delivered on: 21 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All right title benefit and interest present and future whether proprietary contractual or otherwise under or arising out of or in respect of the sub-hire agreements being contract no 2899 reg no. YP62LUB, contract no 2972 reg no. YE62VGY and contract no 2198 reg no. YK62YLT (for full list of sub-agreements please see form MG01) including all claims for damages and other rights and remedies see image for full details.
Outstanding
30 November 2012Delivered on: 11 December 2012
Persons entitled: Close Leasing Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2457 YJ62 ckk renault master LM35DCI; 2455 YJ62 chg renault master LM35DCI; 2454 YJ62 cgx renault master LM35DCI; (for further details of property charged please see form MG01) see image for full details.
Outstanding
6 December 2012Delivered on: 7 December 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 2456. 2681. 2201. for further details of contract numbers charged please refer to form MG01.
Outstanding
7 November 2012Delivered on: 20 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements; contract number: 1861, contract date 15/10/12 contract expiry 15/10/14 contract number: 1779, contract date 15/10/12 contract expiry 15/10/16 see image for full contract details.
Outstanding
15 November 2012Delivered on: 17 November 2012
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 2020 2017 2049 2239 2064 2060 2061 2062 2063 2058 2059 2405 2419 2647 2345 2551 2694 2333 2354 2448 2456 2450 2674 2673 2658 2685 2653 2449 2576.
Outstanding
30 October 2012Delivered on: 9 November 2012
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 specified in the schedule to the form, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with such sub-hire agreements - sub-hire agreements being SL61 uvk audi A4 2.0 tdi EX61 rxv vauxhall corsavan cdtu YR61 zyu volvo V60 sportwagon for further assets charged please refer to form MG01 see image for full details.
Outstanding
30 October 2012Delivered on: 9 November 2012
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 specified in the schedule to the form, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with such sub-hire agreements - sub-hire agreements being 2376 YJ62 cnc renault master fwd van 2379 YJ62 crk renault master fwd van 2378 YJ62 cpz renault master fwd van for further details or assets charge please refer to form MJG01 see image for full details.
Outstanding
19 October 2012Delivered on: 20 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All of the company's right, title, benefit and interest,present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the sub hire agreements see image for full details.
Outstanding
3 October 2012Delivered on: 4 October 2012
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 including all monies then thereafter to become due to the assignor thereunder and the benefit of all guarantees indemnities negotiable instruments and securities taken by the assignor in connection with such sub-hire agreements see image for full details.
Outstanding
26 September 2012Delivered on: 27 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All right, title, benefit and interest, present and future in respect of the sub-hire agreements, contract no: 2100, 2165 and 2044 see image for full details.
Outstanding
13 September 2012Delivered on: 14 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements contract numbers: 686 791 2146 see image for full details.
Outstanding
22 December 2011Delivered on: 30 December 2011
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 specified in the schedule to the form, the benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with such sub-hire agreements - sub-hire agreements being dt/38963 YG61 utv vauxhall insignia sport, kt/38939 YG61 xjp audi A5, pa/39171 YC61 vlh vauxhall combo 1.3 van (for further details of sub-hire agreements please see form) see image for full details.
Outstanding
17 November 2011Delivered on: 18 November 2011
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in sub leases in respect of goods comprised in hp leasing or hire agreements made between the lessor and the company. See image for full details.
Outstanding
18 October 2011Delivered on: 29 October 2011
Persons entitled: Close Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, including equitable rights, benefit and title to the sub-lease agreements see image for full details.
Outstanding
4 April 1991Delivered on: 4 April 1991
Satisfied on: 7 February 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights, title and interest of the company in subleases in respect of equipment comprised in hp/leasing/contract hire agreements (see 395 for full details).
Fully Satisfied
8 January 1991Delivered on: 24 January 1991
Satisfied on: 6 March 2013
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: (Including trade fixtures). 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.
Fully Satisfied
2 August 1985Delivered on: 6 August 1985
Satisfied on: 23 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 sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 September 1983Delivered on: 6 September 1983
Persons entitled: Mercantile Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all such instalment credit agreements (ii) all monies payable (iii) the goods (iv) the benefit of all guarantees (v) the benefit of all insurances (see doc M35 for full details).
Fully Satisfied
12 May 1982Delivered on: 14 May 1982
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 on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 September 2012Delivered on: 14 September 2012
Satisfied on: 27 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements contract numbers: 1168 1636 743 see image for full details.
Fully Satisfied
4 September 2012Delivered on: 5 September 2012
Satisfied on: 27 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements contract numbers: 1166 2173 2172 see image for full details.
Fully Satisfied
16 July 2012Delivered on: 2 August 2012
Satisfied on: 27 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements contract numbers: 1930, 1643, 1436 (for details of all other contract numbers, please refer to the MG01 document) see image for full details.
Fully Satisfied
16 July 2012Delivered on: 2 August 2012
Satisfied on: 3 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest, present and future in respect of the sub-hire agreements, contract numbers 1519/LS7351, A523/LM7285 and 1727/LS9288 see image for full details.
Fully Satisfied
16 July 2012Delivered on: 2 August 2012
Satisfied on: 27 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All right title benefit and interest out of or in respect of the sub-hire agreements see image for full details.
Fully Satisfied
6 July 2012Delivered on: 7 July 2012
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 1691, 1692, 1688, for further details of contract numbers charged please refer to form MG01.
Fully Satisfied
20 November 1981Delivered on: 2 December 1981
Satisfied on: 28 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 bank.
Fully Satisfied
5 July 2012Delivered on: 7 July 2012
Satisfied on: 3 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: Master security 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: All right title benefit and interest out of or in respect of the sub-hire agreements see image for full details.
Fully Satisfied
24 April 2012Delivered on: 25 April 2012
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract numbers:768, 765, 39684 (897), for further details of contract numbers charged please refer to form MG01.
Fully Satisfied
9 March 2012Delivered on: 10 March 2012
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 39681 39682 1112 see image for full details.
Fully Satisfied
10 February 2012Delivered on: 11 February 2012
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers 39780 39781 and 39819 see image for full details.
Fully Satisfied
29 December 2011Delivered on: 30 December 2011
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Contract nos: 39197, 39038, 38778, 39291, 38659, 39277, 38513, 38596, 39501, 39432.
Fully Satisfied
28 November 2011Delivered on: 29 November 2011
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All sums due or to become due.
Particulars: Contract numbers: 38660 38930 38646 39538 (for further details of contract numbers charged please refer to the form MG01) see image for full details.
Fully Satisfied
24 October 2011Delivered on: 26 October 2011
Satisfied on: 19 February 2020
Persons entitled: Lhe Finance Limited

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Contract numbers:. 39026 39073 39069 39068 36075 (for further details of contract numbers charged please refer to the form MG01) see image for full details.
Fully Satisfied
22 January 1980Delivered on: 1 February 1980
Persons entitled: M. H. Credit Corporation LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right & interest of the company, all monies due, the goods & property, the benefit of all guarantees, the benefit of all insurances. (See doc M32).
Fully Satisfied

Filing History

26 July 2023Full accounts made up to 31 December 2022 (31 pages)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (29 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 November 2021Registration of charge 009356650053, created on 26 October 2021 (32 pages)
1 November 2021Registration of charge 009356650052, created on 26 October 2021 (34 pages)
25 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (28 pages)
26 August 2021Registration of charge 009356650051, created on 25 August 2021 (13 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages)
2 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 January 2021Full accounts made up to 31 December 2019 (27 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 February 2020Satisfaction of charge 32 in full (5 pages)
19 February 2020Satisfaction of charge 20 in full (4 pages)
19 February 2020Satisfaction of charge 14 in full (4 pages)
19 February 2020Satisfaction of charge 17 in full (4 pages)
19 February 2020Satisfaction of charge 13 in full (5 pages)
19 February 2020Satisfaction of charge 16 in full (4 pages)
19 February 2020Satisfaction of charge 10 in full (4 pages)
19 February 2020Satisfaction of charge 18 in full (4 pages)
19 February 2020Satisfaction of charge 34 in full (5 pages)
31 May 2019Full accounts made up to 31 December 2018 (27 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (26 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
15 June 2017Full accounts made up to 31 December 2016 (25 pages)
3 June 2017Satisfaction of charge 19 in full (5 pages)
3 June 2017Satisfaction of charge 29 in full (7 pages)
3 June 2017Satisfaction of charge 22 in full (5 pages)
3 June 2017Satisfaction of charge 19 in full (5 pages)
3 June 2017Satisfaction of charge 29 in full (7 pages)
3 June 2017Satisfaction of charge 22 in full (5 pages)
27 May 2017Satisfaction of charge 24 in full (5 pages)
27 May 2017Satisfaction of charge 21 in full (5 pages)
27 May 2017Satisfaction of charge 23 in full (8 pages)
27 May 2017Satisfaction of charge 41 in full (5 pages)
27 May 2017Satisfaction of charge 26 in full (5 pages)
27 May 2017Satisfaction of charge 36 in full (5 pages)
27 May 2017Satisfaction of charge 26 in full (5 pages)
27 May 2017Satisfaction of charge 33 in full (5 pages)
27 May 2017Satisfaction of charge 41 in full (5 pages)
27 May 2017Satisfaction of charge 33 in full (5 pages)
27 May 2017Satisfaction of charge 23 in full (8 pages)
27 May 2017Satisfaction of charge 25 in full (8 pages)
27 May 2017Satisfaction of charge 37 in full (5 pages)
27 May 2017Satisfaction of charge 37 in full (5 pages)
27 May 2017Satisfaction of charge 25 in full (8 pages)
27 May 2017Satisfaction of charge 24 in full (5 pages)
27 May 2017Satisfaction of charge 21 in full (5 pages)
27 May 2017Satisfaction of charge 36 in full (5 pages)
10 April 2017Satisfaction of charge 009356650046 in full (4 pages)
10 April 2017Satisfaction of charge 009356650047 in full (4 pages)
10 April 2017Satisfaction of charge 009356650048 in full (4 pages)
10 April 2017Satisfaction of charge 009356650046 in full (4 pages)
10 April 2017Satisfaction of charge 009356650050 in full (4 pages)
10 April 2017Satisfaction of charge 009356650043 in full (4 pages)
10 April 2017Satisfaction of charge 009356650047 in full (4 pages)
10 April 2017Satisfaction of charge 009356650044 in full (4 pages)
10 April 2017Satisfaction of charge 009356650048 in full (4 pages)
10 April 2017Satisfaction of charge 009356650049 in full (4 pages)
10 April 2017Satisfaction of charge 009356650044 in full (4 pages)
10 April 2017Satisfaction of charge 009356650049 in full (4 pages)
10 April 2017Satisfaction of charge 009356650043 in full (4 pages)
10 April 2017Satisfaction of charge 009356650050 in full (4 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)
9 January 2017Termination of appointment of Andrew John Wadham Mann as a director on 23 December 2016 (2 pages)
9 January 2017Termination of appointment of Andrew John Wadham Mann as a director on 23 December 2016 (2 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 pages)
29 June 2016Full accounts made up to 31 December 2015 (21 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 50,000
(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 50,000
(8 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
4 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2015
(3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 31/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 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 50,000
(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 50,000
(8 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed JCT600 contracts LIMITED\certificate issued on 08/10/14 (2 pages)
8 October 2014Company name changed JCT600 contracts LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 pages)
21 May 2014Full accounts made up to 31 December 2013 (18 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 50,000
(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 50,000
(8 pages)
17 October 2013Registration of charge 009356650050 (7 pages)
17 October 2013Registration of charge 009356650050 (7 pages)
15 October 2013Registration of charge 009356650049 (7 pages)
15 October 2013Registration of charge 009356650049 (7 pages)
15 October 2013Registration of charge 009356650048 (7 pages)
15 October 2013Registration of charge 009356650048 (7 pages)
28 September 2013Registration of charge 009356650047 (7 pages)
28 September 2013Registration of charge 009356650047 (7 pages)
11 September 2013Registration of charge 009356650046 (7 pages)
11 September 2013Registration of charge 009356650046 (7 pages)
31 August 2013Registration of charge 009356650045 (9 pages)
31 August 2013Registration of charge 009356650045 (9 pages)
16 August 2013Registration of charge 009356650044 (6 pages)
16 August 2013Registration of charge 009356650044 (6 pages)
30 July 2013Registration of charge 009356650043 (7 pages)
30 July 2013Registration of charge 009356650043 (7 pages)
18 July 2013Registration of charge 009356650042 (12 pages)
18 July 2013Registration of charge 009356650042 (12 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 pages)
22 May 2013Full accounts made up to 31 December 2012 (17 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 6 (3 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 41 (6 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 41 (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 40 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 40 (11 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 39 (7 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 38 (8 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 38 (8 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 37 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 37 (7 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 35 (7 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 33 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 29 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 28 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 27 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 26 (7 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 25 (9 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 25 (9 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 23 (9 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 pages)
23 April 2012Full accounts made up to 31 December 2011 (16 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)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 October 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 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)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Full accounts made up to 31 December 2009 (17 pages)
29 March 2010Director's details changed for Andrew John Wadham Mann 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 2010Director's details changed for Andrew John Wadham Mann on 23 March 2010 (2 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: 9 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
8 October 2009Director's details changed for Edward Ian 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 Andrew John Wadham Mann 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 Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley 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 Andrew John Wadham Mann 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 John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Andrew John Wadham Mann 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 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)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 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 2008Full accounts made up to 31 December 2007 (18 pages)
11 August 2008Full accounts made up to 31 December 2007 (18 pages)
14 April 2008Return made up to 23/03/08; full list of members (5 pages)
14 April 2008Return made up to 23/03/08; full list of members (5 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 pages)
15 May 2007Full accounts made up to 31 December 2006 (18 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 2006Full accounts made up to 31 December 2005 (16 pages)
3 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
19 April 2006Return made up to 23/03/06; full list of members (8 pages)
22 April 2005Return made up to 23/03/05; full list of members (8 pages)
22 April 2005Return made up to 23/03/05; full list of members (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (15 pages)
20 April 2005Full accounts made up to 31 December 2004 (15 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
23 April 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 23/03/04; full list of members (8 pages)
20 April 2004Return made up to 23/03/04; full list of members (8 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 May 2003Full accounts made up to 31 December 2002 (15 pages)
4 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
28 November 2002Company name changed J.C.T. 600 contracts LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed J.C.T. 600 contracts LIMITED\certificate issued on 28/11/02 (2 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
2 July 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
4 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
19 April 2001Full accounts made up to 31 December 2000 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
27 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
8 May 1999Full accounts made up to 31 December 1998 (14 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
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)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
6 April 1998Full accounts made up to 31 December 1997 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
22 April 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Return made up to 23/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1996Full accounts made up to 31 December 1995 (13 pages)
29 April 1996Full accounts made up to 31 December 1995 (13 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 April 1995Full accounts made up to 31 December 1994 (13 pages)
12 April 1995Full accounts made up to 31 December 1994 (13 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
27 June 1994Full accounts made up to 31 December 1993 (13 pages)
27 June 1994Full accounts made up to 31 December 1993 (13 pages)
6 June 1993Full accounts made up to 31 December 1992 (13 pages)
6 June 1993Full accounts made up to 31 December 1992 (13 pages)
20 May 1992Full accounts made up to 31 December 1991 (13 pages)
20 May 1992Full accounts made up to 31 December 1991 (13 pages)
2 August 1991Full accounts made up to 31 December 1990 (13 pages)
2 August 1991Full accounts made up to 31 December 1990 (13 pages)
7 March 1991Memorandum and Articles of Association (10 pages)
7 March 1991Memorandum and Articles of Association (10 pages)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1990Full accounts made up to 31 December 1989 (13 pages)
8 October 1990Full accounts made up to 31 December 1989 (13 pages)
22 November 1989Full accounts made up to 31 December 1988 (13 pages)
22 November 1989Full accounts made up to 31 December 1988 (13 pages)
6 December 1988Memorandum and Articles of Association (10 pages)
6 December 1988Memorandum and Articles of Association (10 pages)
1 December 1988Company name changed jack tordoff garages LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed jack tordoff garages LIMITED\certificate issued on 01/12/88 (2 pages)
26 April 1988Full accounts made up to 30 June 1987 (11 pages)
26 April 1988Full accounts made up to 30 June 1987 (11 pages)
1 June 1987Full accounts made up to 30 June 1986 (11 pages)
1 June 1987Full accounts made up to 30 June 1986 (11 pages)
7 May 1986Return made up to 01/04/86; full list of members (6 pages)
6 May 1986Full accounts made up to 30 June 1985 (12 pages)
6 May 1986Full accounts made up to 30 June 1985 (12 pages)
1 May 1985Accounts made up to 30 June 1984 (11 pages)
1 May 1985Accounts made up to 30 June 1984 (11 pages)
1 March 1984Accounts made up to 30 June 1983 (11 pages)
1 March 1984Accounts made up to 30 June 1983 (11 pages)
29 April 1983Accounts made up to 30 June 1982 (9 pages)
29 April 1983Accounts made up to 30 June 1982 (9 pages)
7 April 1982Accounts made up to 30 June 1981 (9 pages)
7 April 1982Accounts made up to 30 June 1981 (9 pages)
8 May 1981Accounts made up to 30 June 1980 (9 pages)
8 May 1981Accounts made up to 30 June 1980 (9 pages)
12 February 1980Accounts made up to 30 June 1979 (4 pages)
12 February 1980Accounts made up to 30 June 1979 (4 pages)
28 April 1978Accounts made up to 30 June 1978 (4 pages)
28 April 1978Accounts made up to 30 June 1978 (4 pages)
26 April 1978Accounts made up to 30 June 1977 (4 pages)
26 April 1978Accounts made up to 30 June 1977 (4 pages)
5 April 1977Accounts made up to 30 June 1976 (4 pages)
5 April 1977Accounts made up to 30 June 1976 (4 pages)
30 June 1976Accounts made up to 30 June 1975 (4 pages)
30 June 1976Accounts made up to 30 June 1975 (4 pages)
21 June 1976Company name changed\certificate issued on 21/06/76 (3 pages)
21 June 1976Company name changed\certificate issued on 21/06/76 (3 pages)
29 May 1975Accounts made up to 30 June 1974 (4 pages)
29 May 1975Accounts made up to 30 June 1974 (4 pages)
26 January 1974Accounts made up to 30 June 2073 (1 page)
26 January 1974Accounts made up to 30 June 2073 (1 page)
18 July 1968Incorporation (15 pages)
18 July 1968Incorporation (15 pages)