Company NameJct600 (Lincolnshire) Limited
Company StatusActive
Company Number04991406
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous Names3

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 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleFinace Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameEdward Ian Tordoff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Secretary NameMr Douglas Charles Antony Bramall
NationalityBritish
StatusResigned
Appointed08 April 2004(3 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Secretary NameTerence Michael Charles Hooper
NationalityBritish
StatusResigned
Appointed01 December 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2006)
RoleAccountant
Correspondence AddressOakwood Lodge Wentworth Drive
Lincoln
Lincolnshire
LN2 3UH
Secretary NameMatthew John Alexander Brown
NationalityBritish
StatusResigned
Appointed30 April 2006(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2008)
RoleGroup Finance Director
Correspondence Address7 Birkhills
Burton Leonard
Harrogate
North Yorkshire
HG3 3SF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitebramallandjones.co.uk

Location

Registered AddressTordoff House
Apperley Lane
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

510k at £1Jct 600 (Lincoln) LTD
51.00%
Ordinary A
490k at £1Jct 600 (Lincoln) LTD
49.00%
Ordinary B

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 Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

1 March 2010Delivered on: 4 March 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 950 doddington road lincoln lincolnshire t/nos LL141594 & LL206797; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
1 March 2010Delivered on: 4 March 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north side of marsh lane boston lincolnshire t/nos LL147913 & LL307934; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
1 March 2010Delivered on: 4 March 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H altyre way hewitts avenue business park humberston grimsby south humberside t/no HS338639; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
1 March 2010Delivered on: 4 March 2010
Satisfied on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
7 March 2008Delivered on: 20 March 2008
Satisfied on: 11 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
1 June 2006Delivered on: 10 June 2006
Satisfied on: 11 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 5 November 2005
Satisfied on: 5 March 2010
Persons entitled: Barclays 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: Land at marsh lane boston lincolnshire LL147913.
Fully Satisfied
22 June 2004Delivered on: 23 June 2004
Satisfied on: 27 January 2011
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those monies which may from time to time be owing to the company by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of the company to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
Fully Satisfied
1 March 2010Delivered on: 4 March 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north side of marsh lane boston lincolnshire t/no LL290383; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
17 May 2004Delivered on: 25 May 2004
Satisfied on: 5 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 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

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
7 February 2023Cessation of Jack Crossley Tordoff as a person with significant control on 3 October 2021 (1 page)
7 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 April 2021Notification of J.C.T. 600 (Lincoln) 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)
11 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 February 2018Confirmation statement made on 29 January 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)
10 February 2017Confirmation statement made on 29 January 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (8 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)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000,000
(7 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000,000
(7 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)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000,000
(7 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000,000
(7 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000,000
(7 pages)
26 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000,000
(7 pages)
18 July 2013Registration of charge 049914060012 (12 pages)
18 July 2013Registration of charge 049914060012 (12 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (8 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 10 (8 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 8 (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 6 (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 7 (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 11 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (8 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
23 April 2012Full accounts made up to 31 December 2011 (12 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 pages)
13 June 2011Full accounts made up to 31 December 2010 (17 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages)
12 April 2010Appointment of Jack Crossley Tordoff as a director (3 pages)
12 April 2010Appointment of Jack Crossley Tordoff as a director (3 pages)
22 March 2010Company name changed bramall & jones LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
22 March 2010Company name changed bramall & jones LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Change of name notice (2 pages)
12 March 2010Termination of appointment of Peter Jones as a director (2 pages)
12 March 2010Appointment of Nigel Martin Shaw as a director (3 pages)
12 March 2010Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Douglas Bramall as a director (2 pages)
12 March 2010Termination of appointment of Peter Jones as a director (2 pages)
12 March 2010Appointment of Edward Ian Tordoff as a director (3 pages)
12 March 2010Appointment of John Cornel Tordoff as a director (3 pages)
12 March 2010Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 12 March 2010 (2 pages)
12 March 2010Appointment of Edward Ian Tordoff as a director (3 pages)
12 March 2010Appointment of John Cornel Tordoff as a director (3 pages)
12 March 2010Appointment of Nigel Martin Shaw as a director (3 pages)
12 March 2010Termination of appointment of Douglas Bramall as a director (2 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Full accounts made up to 31 December 2009 (21 pages)
5 March 2010Full accounts made up to 31 December 2009 (21 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 6 (11 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
17 December 2009Director's details changed for Peter Jones on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Peter Jones on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Charles Antony Bramall on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Douglas Charles Antony Bramall on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
9 July 2009Full accounts made up to 31 December 2008 (24 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
5 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 December 2008Appointment terminated secretary matthew brown (1 page)
19 December 2008Appointment terminated secretary matthew brown (1 page)
1 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
1 May 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 March 2008Resolutions
  • RES13 ‐ Redemption 07/03/2008
(2 pages)
13 March 2008Resolutions
  • RES13 ‐ Redemption 07/03/2008
(2 pages)
13 March 2008Gbp sr 3500000@1 (1 page)
13 March 2008Gbp sr 3500000@1 (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
20 March 2007Return made up to 10/12/06; no change of members (7 pages)
20 March 2007Return made up to 10/12/06; no change of members (7 pages)
29 June 2006Full accounts made up to 31 December 2005 (24 pages)
29 June 2006Full accounts made up to 31 December 2005 (24 pages)
10 June 2006Particulars of mortgage/charge (9 pages)
10 June 2006Particulars of mortgage/charge (9 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
24 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2006Ad 31/12/05--------- £ si 1000000@1 (2 pages)
24 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2006Ad 31/12/05--------- £ si 1000000@1 (2 pages)
13 February 2006Return made up to 10/12/05; full list of members (8 pages)
13 February 2006Return made up to 10/12/05; full list of members (8 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 22/12/05 (1 page)
6 January 2006Nc inc already adjusted 22/12/05 (1 page)
6 January 2006Ad 31/12/05--------- £ si 500000@1=500000 £ ic 5250000/5750000 (2 pages)
6 January 2006Ad 31/12/05--------- £ si 500000@1=500000 £ ic 5250000/5750000 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2005Particulars of mortgage/charge (5 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
29 July 2005Registered office changed on 29/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page)
29 July 2005Registered office changed on 29/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU (1 page)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
27 May 2005Full accounts made up to 31 December 2004 (22 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 January 2005New secretary appointed (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 July 2004Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 2750000/5250000 (2 pages)
27 July 2004Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 2750000/5250000 (2 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (9 pages)
25 May 2004Particulars of mortgage/charge (9 pages)
20 May 2004Registered office changed on 20/05/04 from: 950 doddington road lincoln LN6 3RS (1 page)
20 May 2004Registered office changed on 20/05/04 from: 950 doddington road lincoln LN6 3RS (1 page)
22 April 2004Registered office changed on 22/04/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
22 April 2004Nc inc already adjusted 08/04/04 (2 pages)
22 April 2004Ad 08/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Nc inc already adjusted 08/04/04 (2 pages)
22 April 2004Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages)
22 April 2004New secretary appointed;new director appointed (3 pages)
22 April 2004Registered office changed on 22/04/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Nc inc already adjusted 08/04/04 (2 pages)
22 April 2004Ad 08/04/04--------- £ si 2500000@1=2500000 £ ic 250000/2750000 (2 pages)
22 April 2004Ad 08/04/04--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
22 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2004New director appointed (3 pages)
22 April 2004Nc inc already adjusted 08/04/04 (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed;new director appointed (3 pages)
22 April 2004Director resigned (1 page)
13 April 2004Company name changed bramhall and jones LIMITED\certificate issued on 13/04/04 (3 pages)
13 April 2004Company name changed bramhall and jones LIMITED\certificate issued on 13/04/04 (3 pages)
10 December 2003Incorporation (30 pages)
10 December 2003Incorporation (30 pages)