Company NameJct600 (Properties) Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number02180529
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Previous NamesSimco No. 200 Limited and J.C.T. 600 (Properties) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(15 years, 1 month 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(19 years, 3 months 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(19 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
BD10 0PQ
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameChristopher Roger Millington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address21 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(3 years, 5 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(3 years, 5 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 NameSimon Robert Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleProperty Director
Correspondence Address2 Cottingley Bridge House
Bingley
West Yorkshire
BD16 1NB
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG

Contact

Websitejct600.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

99 at £1Jct 600 LTD
99.00%
Ordinary
1 at £1Jack Crossley Tordoff
1.00%
Ordinary

Financials

Year2014
Turnover£5,820,000
Gross Profit£5,820,000
Net Worth£29,597,000
Current Liabilities£55,721,000

Accounts

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

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158, sticker lane bradford west yorkshire /k/a brooklands garage) together with all buildings and fixtures.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between sticker lane and will street bradford west yorkshire k/a italian car centre part of title nos: wyk 219535 and wyk 254420 together with all buildings and fixtures.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of neville road, bradford west yorkshire. Title no. WYK31329 together with all buildings and fixtures.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of strickland street hull north humberside title no: hs 148188 together with all buildings and fixtures.
Fully Satisfied
1 March 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land on north side of marsh lane boston lincolnshire t/n LL290383, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 December 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north side of marsh lane boston lincolnshire t/n LL290383, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
1 March 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: F/H land on north side of marsh lane boston lincoln t/n LL147913 LL307934, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 December 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north side of marsh lane boston lincoln t/n LL147913 LL307934, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of waldorf way denby dale road wakefield west yorkshire. Title no: wyk 380737 together with all buildings and fixtures.
Fully Satisfied
1 March 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 950 doddington road lincoln lincolnshire t/n's LL141594 and LL206797, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 December 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 950 doddington road lincoln lincolnshire t/n's LL141594 LL206797, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
1 March 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The property known as altyre way hewitts avenue business park humberstone grimsby south humberside t/n HS338639, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 December 2010Delivered on: 6 January 2011
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of altyre way hewitts avenue business park humberside grimsby south humberside t/n HS338639, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 July 2009Delivered on: 8 August 2009
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of saxton way kingston upon hull t/no HS272000; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 July 2009Delivered on: 8 August 2009
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 4 centurion park 11 clifton moorgate york t/no NYK188392; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 October 2005Delivered on: 28 October 2005
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bury old road whitefield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
21 April 2005Delivered on: 27 April 2005
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a clifton moorgate, york t/no NYK235659, all present and future book and other debts and all mortgage chattels. See the mortgage charge document for full details.
Fully Satisfied
21 April 2005Delivered on: 27 April 2005
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a saxon way, priory park, hull t/no HS246967, all present and future book and other debts and all mortgage chattels. See the mortgage charge document for full details.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Central garage harrogate road ferrensby north yorkshire. Title no: nyk 43818 together with all buildings and fixtures.
Fully Satisfied
5 October 2004Delivered on: 7 October 2004
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of lockoford lane, chesterfield, derbyshire, t/ns DY111898, DY221679 and DY230395,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 11 March 2004
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being land and buildings at wheatley hall road doncaster t/n's SYK454164 and SYK454165. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2004Delivered on: 11 March 2004
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being westbury works sticker lane bradford t/n WYK643252. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2004Delivered on: 11 March 2004
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being mayfair works sticker lane bradford t/n WYK728279. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 March 2004Delivered on: 11 March 2004
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being land and buildings at sheffield road tinsley sheffield t/n SYK453147. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 July 2003Delivered on: 16 July 2003
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land and buildings on the south side of ring road low wortley leeds west yorkshire t/no. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 January 2003Delivered on: 10 January 2003
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
11 October 2002Delivered on: 15 October 2002
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Almondbury garage,262 somerset rd,almondbury,huddersfield,west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 December 2001Delivered on: 8 January 2002
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 160 dewsbury road wakefield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 January 1989Delivered on: 28 January 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at melbourne street, newcastle tyne and wear. Title nos: ty 72867 and ty 84828 together with all buildings and fixtures.
Fully Satisfied
31 December 2001Delivered on: 8 January 2002
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a land and premises to the north side of dewsbury road wakefield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 July 2001Delivered on: 19 July 2001
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at valley mills station road bradford (part f/h and part l/h) t/no's;-WYK431281 (f/h) and WYK431282 (l/h). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 February 2000Delivered on: 7 March 2000
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at saltsmill road shipley west yorkshire t/nos.WYK620764 & WYK632570.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 December 1999Delivered on: 24 December 1999
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 363/367 sticker lane bradford west yorkshire t/n WYK76889 and WYK84102. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 October 1999Delivered on: 12 November 1999
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bertram road bradford. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 February 1999Delivered on: 24 February 1999
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wakefield road mold green huddersfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 December 1998Delivered on: 22 December 1998
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of denby dale road and waldorf way west yorkshire. 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 November 1998Delivered on: 17 November 1998
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of dale road and waldorf way wakefield west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 November 1998Delivered on: 17 November 1998
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Showroom and garage at ings rd,wakefield,west yorkshire; all book/other debts,monetary claims and the chattels; the goodwill of business and full benefit of licences; all guarantees or covenants. See the mortgage charge document for full details.
Fully Satisfied
15 June 1998Delivered on: 30 June 1998
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 bury old road whitefield greater manchester t/n LA5177 LA271300 GM420047. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 December 1988Delivered on: 14 December 1988
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at or near sticker lane bowling bradford west yorkshire.
Fully Satisfied
22 September 1997Delivered on: 13 October 1997
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wakefield road moldgreen huddersfield west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 March 1996Delivered on: 2 April 1996
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 oak lane bradford west yorkshire t/nos. WYK154937 and WYK415311 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1995Delivered on: 20 April 1995
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 156 sticker lane, bradford, west yorkshire t/n wyk 440598 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1993Delivered on: 21 July 1993
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at bury old road bury greater manchester t/n gm 285073 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1993Delivered on: 1 July 1993
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land on south side of ring road lower wortley leeds t/n WYK124002 together with all buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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
14 September 1990Delivered on: 27 September 1990
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That part of the selmerlink business park at north shields tyne & wear with all buildings and fixtures thereon.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 20 April 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land between sticker lane, tenby avenue, and fred's place bradford west yorkshire (known as peugeot talbot centre) title nos wyk 6690 wyk 373573 and wyk 397797.
Fully Satisfied
31 May 1989Delivered on: 1 June 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: (Fixed charge only) legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the s/e side of sticker lane bowling, bradford. West yorkshire.
Fully Satisfied
11 May 1989Delivered on: 12 May 1989
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of new road rawdon leeds west yorkshire title no. Wyk 71750 together with buildings & fixtures.
Fully Satisfied
1 September 1988Delivered on: 6 September 1988
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2.18 acres or thereabouts situate on the north side of sticker lane bradford west yorkshire.
Fully Satisfied
26 October 2021Delivered on: 9 November 2021
Persons entitled: Lloyds Bank PLC

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

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

Classification: A registered charge
Particulars: Wellington court, preston farm business park, stockton-on-tees registered at the land registry with title number CE228482, together with further property as detailed in the first schedule of the instrument.
Outstanding
6 May 2014Delivered on: 20 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a apperley lane, rawdon, leeds, yorkshire t/no:WYK932087.
Outstanding
31 December 2013Delivered on: 3 January 2014
Persons entitled: Lloyds Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: F/H land k/a 2 northern road and land adjoining 2 northern road, newark t/no:NT272734. F/h land k/a 2 northern road and land adjoining 2 northern road, newark t/no:NT422830. F/h land k/a 245 bawtry road, wickersley, rotherham t/no:SYK456616. For details of further properties charged please see form.. Notification of addition to or amendment of charge.
Outstanding
31 December 2013Delivered on: 7 January 2014
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch

Classification: A registered charge
Particulars: Freehold land known as 245 bawtry road, wickersley, rotherham, S66 2JL (title number: SYK456616). Freehold land known as land lying to the north east side of middlewood road, sheffield (title number: SYK143106). Freehold land known as 296 middlewood road, sheffield, S6 1TF (title number: SYK256091). Freehold land known as land at the front of 296 middlewood road, sheffield (title number: SYK345424). Freehold land known as land on the north east side of middlewood road, sheffield (title number: SYK345427). Freehold land known as 298 middlewood road, sheffield, S6 1TF (title number: SYK143104). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK345428). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK350990). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK345437). Leasehold land known as land and buildings on the north east side of middlewood road, sheffield (title number: SYK244514). 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
2 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: F/H land and buildings to the north east of ring road beeston and f/h land at city west business park gelderd road leeds t/no WYK837493 WYK784354 WYK810471 f/h land on the north west side of sheffield road tinsley sheffield t/no SYK453147 f/h land on the north side of marsh lane boston t/no LL307934 LL147913 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors (or any of them) 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: Brooklands lower wortley ring rd leed t/no's WYK124002 and WYK783625,bmw/mini and storage centre 99 stickler lane bradford t/no's WYK728279,WYK643252 and WYK498327,950 doddington road lincoln t/no's LL141594 and LL206797 (for further details of property charged please refer to form MG01) first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors (or any of them) 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: F/H land on the north east side of middlewood road sheffield t/no's SYK494346 and SYK494345 first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details.
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

Filing History

20 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (52 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (51 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 November 2021Registration of charge 021805290064, created on 26 October 2021 (32 pages)
29 October 2021Registration of charge 021805290062, created on 26 October 2021 (33 pages)
29 October 2021Registration of charge 021805290063, created on 26 October 2021 (34 pages)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
16 April 2021Notification of Jct600 Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Cessation of Jack Crossley Tordoff as a person with significant control on 6 April 2016 (1 page)
16 April 2021Notification of Jack Crossley Tordoff 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 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (48 pages)
27 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
18 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
8 November 2019Director's details changed for Mr Nigel Martin Shaw on 8 November 2019 (2 pages)
8 November 2019Secretary's details changed for Mr Nigel Martin Shaw on 8 November 2019 (1 page)
5 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (45 pages)
5 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
5 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
17 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages)
17 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
27 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
27 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
6 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (42 pages)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (15 pages)
30 June 2016Accounts for a dormant company made up to 31 December 2015 (15 pages)
29 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 pages)
29 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (2 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 100
(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 100
(6 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 April 2015Memorandum and Articles of Association (4 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 2015Memorandum and Articles of Association (4 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 100
(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 100
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (15 pages)
21 May 2014Full accounts made up to 31 December 2013 (15 pages)
20 May 2014Registration of charge 021805290061 (33 pages)
20 May 2014Registration of charge 021805290061 (33 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 100
(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 100
(6 pages)
7 January 2014Registration of charge 021805290059 (31 pages)
7 January 2014Registration of charge 021805290059 (31 pages)
3 January 2014Registration of charge 021805290060 (32 pages)
3 January 2014Registration of charge 021805290060 (32 pages)
18 July 2013Registration of charge 021805290058 (12 pages)
18 July 2013Registration of charge 021805290058 (12 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
22 May 2013Full accounts made up to 31 December 2012 (15 pages)
3 May 2013Registration of charge 021805290057 (30 pages)
3 May 2013Registration of charge 021805290057 (30 pages)
20 April 2013Satisfaction of charge 12 in full (4 pages)
20 April 2013Satisfaction of charge 12 in full (4 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 43 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 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 14 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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 15 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 56 (12 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 55 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 56 (12 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 55 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 54 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 54 (11 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 14 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 32 (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 pages)
23 April 2012Full accounts made up to 31 December 2011 (15 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 (15 pages)
13 June 2011Full accounts made up to 31 December 2010 (15 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)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 51 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 47 (9 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 53 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 47 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 51 (9 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 53 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 50 (10 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 49 (9 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 52 (10 pages)
6 January 2011Particulars of a charge subject to which a property has been acquired / charge no: 49 (9 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 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: 45 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 45 (5 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for 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 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 44 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 43 (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 44 (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 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 (15 pages)
11 August 2008Full accounts made up to 31 December 2007 (15 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 (15 pages)
15 May 2007Full accounts made up to 31 December 2006 (15 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 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)
27 January 2007Declaration of mortgage charge released/ceased (1 page)
27 January 2007Declaration of mortgage charge released/ceased (1 page)
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)
31 August 2006Declaration of mortgage charge released/ceased (2 pages)
31 August 2006Declaration of mortgage charge released/ceased (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Full accounts made up to 31 December 2005 (15 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)
28 October 2005Particulars of mortgage/charge (5 pages)
28 October 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 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 (15 pages)
20 April 2005Full accounts made up to 31 December 2004 (15 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
7 October 2004Particulars of mortgage/charge (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
23 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
16 July 2003Particulars 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)
10 January 2003Particulars of mortgage/charge (7 pages)
10 January 2003Particulars of mortgage/charge (7 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
28 November 2002Company name changed J.C.T. 600 (properties) LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed J.C.T. 600 (properties) LIMITED\certificate issued on 28/11/02 (2 pages)
15 October 2002Particulars of mortgage/charge (5 pages)
15 October 2002Particulars of mortgage/charge (5 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)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
19 July 2001Particulars of mortgage/charge (5 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (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 23/03/00; full list of members (7 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Particulars of mortgage/charge (5 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; full list of members (6 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
24 February 1999Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
22 December 1998Particulars of mortgage/charge (4 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
17 November 1998Particulars of mortgage/charge (4 pages)
17 November 1998Particulars of mortgage/charge (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)
18 April 1998Memorandum and Articles of Association (4 pages)
18 April 1998Memorandum and Articles of Association (4 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 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)
13 October 1997Particulars of mortgage/charge (5 pages)
13 October 1997Particulars of mortgage/charge (5 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
6 August 1996Return made up to 23/03/96; full list of members; amend (6 pages)
6 August 1996Return made up to 23/03/96; full list of members; amend (6 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
29 April 1996Full accounts made up to 31 December 1995 (12 pages)
19 April 1996Return made up to 23/03/96; full list of members (6 pages)
19 April 1996Return made up to 23/03/96; full list of members (6 pages)
2 April 1996Particulars of mortgage/charge (5 pages)
2 April 1996Particulars of mortgage/charge (5 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Full accounts made up to 31 December 1994 (12 pages)
12 April 1995Full accounts made up to 31 December 1994 (12 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 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (57 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)
21 July 1993Particulars of mortgage/charge (3 pages)
21 July 1993Particulars of mortgage/charge (3 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
5 June 1993Full accounts made up to 31 December 1992 (12 pages)
5 June 1993Full accounts made up to 31 December 1992 (12 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)
6 September 1991Full accounts made up to 31 December 1990 (12 pages)
6 September 1991Full accounts made up to 31 December 1990 (12 pages)
17 April 1991New director appointed (2 pages)
17 April 1991New director appointed (2 pages)
8 March 1991Memorandum and Articles of Association (10 pages)
8 March 1991Memorandum and Articles of Association (10 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
22 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
9 October 1990Full accounts made up to 31 December 1989 (12 pages)
9 October 1990Full accounts made up to 31 December 1989 (12 pages)
27 September 1990Particulars of mortgage/charge (3 pages)
27 September 1990Particulars of mortgage/charge (3 pages)
2 April 1990Return made up to 23/03/90; full list of members (4 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
22 November 1989Full accounts made up to 31 December 1988 (11 pages)
22 November 1989Full accounts made up to 31 December 1988 (11 pages)
2 November 1989New director appointed (2 pages)
2 November 1989New director appointed (2 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
12 May 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (3 pages)
5 January 1989New director appointed (2 pages)
5 January 1989New director appointed (2 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 July 1988Company name changed\certificate issued on 19/07/88 (2 pages)
19 July 1988Company name changed\certificate issued on 19/07/88 (2 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
12 July 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 October 1987Incorporation (16 pages)
19 October 1987Incorporation (16 pages)