Company NameChesterfield Audi Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number02916683
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Previous NameGilders 94 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(18 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMr John Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(18 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameMichael Peter Gilder
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Wilkin Hill Barlow
Dronfield
Derbyshire
S18 7TE
Director NameKeith Ian Pickering
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressLynwood House
Bawtry Road, Nornay
Blyth
Nottinghamshire
S81 8HG
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dore Road, Dore
Sheffield
Derbyshire
S17 3NB
Secretary NameKeith Ian Pickering
NationalityBritish
StatusResigned
Appointed07 April 1994(same day as company formation)
RoleCompany Secretary And Director
Correspondence AddressLynwood House
Bawtry Road, Nornay
Blyth
Nottinghamshire
S81 8HG
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed02 September 2002(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(18 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitejct600.co.uk
Telephone0113 2926361
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

100 at £1Jct 600 Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

1 March 2013Delivered 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 2002Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

3 January 2024Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages)
14 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
1 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 April 2021Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
4 October 2016Second filing of the annual return made up to 7 April 2016 (18 pages)
4 October 2016Second filing of the annual return made up to 7 April 2016 (18 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
1 May 2013Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Statement of company's objects (2 pages)
7 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 7 March 2013 (1 page)
7 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 7 March 2013 (1 page)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Termination of appointment of Garry Scotting as a director (1 page)
6 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
6 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
6 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 May 2010Register(s) moved to registered inspection location (1 page)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
20 April 2009Registered office changed on 20/04/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 April 2009Return made up to 07/04/09; full list of members (3 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
20 April 2009Location of register of members (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 07/04/08; full list of members (3 pages)
27 May 2008Return made up to 07/04/08; full list of members (3 pages)
23 May 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
23 May 2008Director's change of particulars / garry scotting / 01/11/2007 (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 07/04/07; full list of members (2 pages)
23 April 2007Director's particulars changed (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 07/04/06; full list of members (6 pages)
6 June 2006Return made up to 07/04/06; full list of members (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 07/04/05; full list of members (6 pages)
4 May 2005Return made up to 07/04/05; full list of members (6 pages)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south, banner cross, sheffield, S11 9PA (1 page)
7 March 2005Registered office changed on 07/03/05 from: 1 ecclesall road south banner cross sheffield S11 9PA (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
20 April 2004Return made up to 07/04/04; full list of members (6 pages)
31 March 2004Company name changed gilders 94 LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed gilders 94 LIMITED\certificate issued on 31/03/04 (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 October 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2003Return made up to 07/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002Declaration of assistance for shares acquisition (6 pages)
28 October 2002Declaration of assistance for shares acquisition (6 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002Secretary resigned;director resigned (1 page)
18 August 2002Full accounts made up to 31 December 2001 (11 pages)
18 August 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
30 April 2002Return made up to 07/04/02; full list of members (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
10 April 2001Return made up to 07/04/01; full list of members (7 pages)
10 April 2001Return made up to 07/04/01; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
22 September 2000Full accounts made up to 31 December 1999 (11 pages)
19 April 2000Return made up to 07/04/00; full list of members (7 pages)
19 April 2000Return made up to 07/04/00; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Return made up to 07/04/99; full list of members (6 pages)
28 April 1999Return made up to 07/04/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 May 1998Return made up to 07/04/98; full list of members (6 pages)
31 May 1998Return made up to 07/04/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1997Full accounts made up to 31 December 1996 (15 pages)
11 April 1997Return made up to 07/04/97; full list of members (6 pages)
11 April 1997Return made up to 07/04/97; full list of members (6 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
23 April 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1996Return made up to 07/04/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
13 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 August 1995Return made up to 07/04/95; full list of members (8 pages)
1 August 1995Return made up to 07/04/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)