Company NameJct600 (South Yorkshire) Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number01695253
CategoryPrivate Limited Company
Incorporation Date28 January 1983(41 years, 2 months ago)
Previous Names6

Business Activity

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

Directors

Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(19 years, 10 months after company formation)
Appointment Duration21 years, 4 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(24 years after company formation)
Appointment Duration17 years, 2 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(24 years after company formation)
Appointment Duration17 years, 2 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(8 years, 1 month 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 Jack Crossley Tordoff
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(8 years, 1 month 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(8 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH

Contact

Websitemercedes.co.uk
Email address[email protected]
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

250k at £1Jct 600 LTD
100.00%
Ordinary
1 at £1Jack Crossley Tordoff
0.00%
Ordinary

Financials

Year2014
Turnover£110,971,000
Gross Profit£12,911,000
Net Worth£19,461,000
Current Liabilities£19,457,000

Accounts

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

Returns

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

Charges

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

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

Classification: A registered charge
Particulars: N/A.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

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

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

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

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 August 1993Delivered 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 1985Delivered 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 1983Delivered 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

Filing History

26 July 2023Full accounts made up to 31 December 2022 (28 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 (27 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 November 2021Registration of charge 016952530009, created on 26 October 2021 (32 pages)
29 October 2021Registration of charge 016952530008, created on 26 October 2021 (34 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (26 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 (25 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (24 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 (24 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 (22 pages)
15 June 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 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 250,000
(6 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 250,000
(6 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
  • RES13 ‐ Facilities agreement 31/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 31/03/2015
(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 250,000
(6 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 250,000
(6 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 250,000
(6 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 250,000
(6 pages)
18 July 2013Registration of charge 016952530007 (12 pages)
18 July 2013Registration of charge 016952530007 (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 (6 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (11 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 (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (16 pages)
13 June 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 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 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel 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 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 John Cornel Tordoff 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 (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 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)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 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 (8 pages)
25 April 2007Return made up to 23/03/07; full list of members (8 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
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: tordff house 158 sticker lane bradford west yorkshire, BD4 8QG (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordff house 158 sticker lane bradford west yorkshire, BD4 8QG (1 page)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 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 (17 pages)
23 April 2004Full accounts made up to 31 December 2003 (17 pages)
20 April 2004Return made up to 23/03/04; full list of members (7 pages)
20 April 2004Return made up to 23/03/04; full list of members (7 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 (16 pages)
4 May 2003Full accounts made up to 31 December 2002 (16 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
24 April 2003Return made up to 23/03/03; full list of members (7 pages)
30 November 2002Resolutions
  • RES13 ‐ Director appointed 25/11/02
(2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Resolutions
  • RES13 ‐ Director appointed 25/11/02
(2 pages)
2 July 2002Full accounts made up to 31 December 2001 (16 pages)
2 July 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Company name changed J.C.T. 600 (mercedes) LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed J.C.T. 600 (mercedes) LIMITED\certificate issued on 13/06/02 (2 pages)
26 April 2002Return made up to 23/03/02; full list of members (6 pages)
26 April 2002Return made up to 23/03/02; full list of members (6 pages)
12 April 2002Company name changed J.C.T. 600 (whitefield) LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed J.C.T. 600 (whitefield) LIMITED\certificate issued on 12/04/02 (2 pages)
26 April 2001Return made up to 23/03/01; full list of members (6 pages)
26 April 2001Return made up to 23/03/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 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 23/03/00; full list of members (6 pages)
27 March 2000Return made up to 23/03/00; full list of members (6 pages)
8 May 1999Full accounts made up to 31 December 1998 (13 pages)
8 May 1999Full accounts made up to 31 December 1998 (13 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 pages)
16 April 1999Return made up to 23/03/99; no change of members (4 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 (13 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
22 April 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Return made up to 23/03/97; full list of members (6 pages)
7 April 1997Return made up to 23/03/97; full list of members (6 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)
19 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Return made up to 23/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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 (67 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)
3 August 1993Company name changed\certificate issued on 03/08/93 (2 pages)
3 August 1993Company name changed\certificate issued on 03/08/93 (2 pages)
13 May 1988Memorandum and Articles of Association (6 pages)
13 May 1988Memorandum and Articles of Association (6 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
27 August 1987Company name changed ian schofield motors LIMITED\certificate issued on 27/08/87 (2 pages)
26 June 1985New secretary appointed (3 pages)
26 June 1985New secretary appointed (3 pages)
28 January 1983Incorporation (17 pages)
28 January 1983Incorporation (17 pages)