Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Michael Peter Gilder |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Wilkin Hill Barlow Dronfield Derbyshire S18 7TE |
Director Name | Keith Ian Pickering |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Secretary And Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Dore Road, Dore Sheffield Derbyshire S17 3NB |
Secretary Name | Keith Ian Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Role | Company Secretary And Director |
Correspondence Address | Lynwood House Bawtry Road, Nornay Blyth Nottinghamshire S81 8HG |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 September 2002(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | jct600.co.uk |
---|---|
Telephone | 0113 2926361 |
Telephone region | Leeds |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jct 600 Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: An accession deed 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2002 | Delivered on: 25 October 2002 Satisfied on: 11 March 2004 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the north east side of middlewood road sheffield t/no: SYK345437. Fully Satisfied |
27 June 1996 | Delivered on: 5 July 1996 Satisfied on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 1996 | Delivered on: 23 January 1996 Satisfied on: 11 March 2004 Persons entitled: National Westminster 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: The leasehold property known as land on the north east side of middlewood road sheffield south yorkshire title number SYK345437 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 January 2024 | Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages) |
---|---|
14 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
17 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
28 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 April 2021 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
9 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
4 October 2016 | Second filing of the annual return made up to 7 April 2016 (18 pages) |
4 October 2016 | Second filing of the annual return made up to 7 April 2016 (18 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 7 March 2013 (1 page) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page) |
20 April 2009 | Location of register of members (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
23 May 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
23 May 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 07/04/06; full list of members (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south, banner cross, sheffield, S11 9PA (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield S11 9PA (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
20 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
31 March 2004 | Company name changed gilders 94 LIMITED\certificate issued on 31/03/04 (2 pages) |
31 March 2004 | Company name changed gilders 94 LIMITED\certificate issued on 31/03/04 (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members
|
7 May 2003 | Return made up to 07/04/03; full list of members
|
28 October 2002 | Resolutions
|
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
28 October 2002 | Resolutions
|
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
11 April 1997 | Return made up to 07/04/97; full list of members (6 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Return made up to 07/04/96; full list of members
|
23 April 1996 | Return made up to 07/04/96; full list of members
|
23 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Particulars of mortgage/charge (3 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 August 1995 | Return made up to 07/04/95; full list of members (8 pages) |
1 August 1995 | Return made up to 07/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |