Company NameJCT 600 Card Services Limited
Company StatusDissolved
Company Number05352379
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

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

Directors

Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameEdward Ian Tordoff
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Orchard
Street Lane
East Morton
BD20 5SE
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Fenix
Underwood Drive Rawdon
Leeds
Yorks
LS19 6LA
Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton Lodge Carlton Lane
East Carlton
West Yorkshire
LS19 7BG
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 30 March 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BH
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusClosed
Appointed26 November 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 30 March 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address41 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6BH
Secretary NameBrian Michael Crowther
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.jct600.co.uk
Email address[email protected]

Location

Registered AddressTordoff House, Apperley Lane
Bradford
Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
3 March 2009Return made up to 03/02/09; full list of members (4 pages)
16 May 2008Accounts made up to 28 February 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 May 2008Return made up to 03/02/08; full list of members (4 pages)
7 May 2008Return made up to 03/02/08; full list of members (4 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
28 November 2007Accounts made up to 28 February 2007 (1 page)
28 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2007Location of debenture register (1 page)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Location of debenture register (1 page)
12 February 2007Registered office changed on 12/02/07 from: 158 sticker lane bradford BD4 8QG (1 page)
12 February 2007Registered office changed on 12/02/07 from: 158 sticker lane bradford BD4 8QG (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
13 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 September 2006Accounts made up to 28 February 2006 (1 page)
10 March 2006Return made up to 03/02/06; full list of members (8 pages)
10 March 2006Return made up to 03/02/06; full list of members (8 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 22 melton street london NW1 2BW (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Registered office changed on 29/03/05 from: 22 melton street london NW1 2BW (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
3 February 2005Incorporation (14 pages)
3 February 2005Incorporation (14 pages)