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(24 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Finance 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(24 years 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 | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 1 month 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 | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(8 years, 1 month 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(8 years, 1 month 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 | mercedes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2500060 |
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 |
250k at £1 | Jct 600 LTD 100.00% Ordinary |
---|---|
1 at £1 | Jack Crossley Tordoff 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £110,971,000 |
Gross Profit | £12,911,000 |
Net Worth | £19,461,000 |
Current Liabilities | £19,457,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
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) |
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 |
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 |
31 August 1993 | Delivered on: 17 September 1993 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
2 August 1985 | Delivered on: 6 August 1985 Satisfied on: 10 November 1989 Persons entitled: Lloyds Bank PLC Classification: Ominibus 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 at the company with the bank. Fully Satisfied |
19 April 1983 | Delivered on: 27 April 1983 Satisfied on: 26 June 1985 Persons entitled: Barclays 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. Fully Satisfied |
26 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
9 November 2021 | Registration of charge 016952530009, created on 26 October 2021 (32 pages) |
29 October 2021 | Registration of charge 016952530008, created on 26 October 2021 (34 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
5 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (23 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 | Full accounts made up to 31 December 2014 (18 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
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 | Full accounts made up to 31 December 2013 (18 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (18 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
|
18 July 2013 | Registration of charge 016952530007 (12 pages) |
18 July 2013 | Registration of charge 016952530007 (12 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 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 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) |
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 John Cornel 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 | 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 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (8 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: tordff house 158 sticker lane bradford west yorkshire, BD4 8QG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordff house 158 sticker lane bradford west yorkshire, BD4 8QG (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
30 November 2002 | Resolutions
|
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Resolutions
|
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 June 2002 | Company name changed J.C.T. 600 (mercedes) LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed J.C.T. 600 (mercedes) LIMITED\certificate issued on 13/06/02 (2 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
12 April 2002 | Company name changed J.C.T. 600 (whitefield) LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed J.C.T. 600 (whitefield) LIMITED\certificate issued on 12/04/02 (2 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 April 1996 | Return made up to 23/03/96; no change of members
|
19 April 1996 | Return made up to 23/03/96; no change of members
|
12 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
12 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
27 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
3 August 1993 | Company name changed\certificate issued on 03/08/93 (2 pages) |
3 August 1993 | Company name changed\certificate issued on 03/08/93 (2 pages) |
13 May 1988 | Memorandum and Articles of Association (6 pages) |
13 May 1988 | Memorandum and Articles of Association (6 pages) |
13 April 1988 | Company name changed\certificate issued on 13/04/88 (2 pages) |
13 April 1988 | Company name changed\certificate issued on 13/04/88 (2 pages) |
27 August 1987 | Company name changed ian schofield motors LIMITED\certificate issued on 27/08/87 (2 pages) |
26 June 1985 | New secretary appointed (3 pages) |
26 June 1985 | New secretary appointed (3 pages) |
28 January 1983 | Incorporation (17 pages) |
28 January 1983 | Incorporation (17 pages) |