Company NameJct600 (Trade Parts) Limited
DirectorsNigel Martin Shaw and John Cornel Tordoff
Company StatusActive
Company Number06207069
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Previous NamesBrmco (157) Limited and Gilder Trade Parts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(5 years, 10 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(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameRobert Barrington Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Apartment Whitworth Park Hotel
Dale Road North
Darley Dale
Derbyshire
DE4 2FT
Director NameMichael Peter Gilder
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Wilkin Hill Barlow
Dronfield
Derbyshire
S18 7TE
Director NameMr Simon Lee Hardwick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Spruce Court
Worksop
Nottinghamshire
S80 3EP
Director NameMr Garry Scotting
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dore Road, Dore
Sheffield
Derbyshire
S17 3NB
Director NamePeter John Sutherland
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcroft
Over Lane
Baslow
Derbyshire
DE45 1SA
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Cottage
Great Hucklow
Derbyshire
SK17 8RF
Secretary NameMr Peter David Williams
NationalityAustralian
StatusResigned
Appointed10 July 2007(3 months after company formation)
Appointment Duration5 years, 7 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(5 years, 10 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 NameBrmco Directors Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressGray Court
99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Secretary NameBrmco Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressGray Court
99 Saltergate
Chesterfield
Derbyshire
S40 1LD

Contact

Websitegildergroup.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

1 at £1Jct600 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,470,000
Net Worth£934,000
Current Liabilities£734,000

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (3 days from now)

Filing History

26 July 2023Accounts for a small company made up to 31 December 2022 (20 pages)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 December 2021 (22 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
18 October 2021Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page)
18 October 2021Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
29 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
16 April 2021Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages)
16 April 2021Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2021Full accounts made up to 31 December 2019 (18 pages)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (19 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
15 June 2017Full accounts made up to 31 December 2016 (17 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
4 October 2016Second filing of the annual return made up to 10 April 2016 (18 pages)
4 October 2016Second filing of the annual return made up to 10 April 2016 (18 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(6 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
4 June 2015Full accounts made up to 31 December 2014 (16 pages)
4 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
15 April 2014Register(s) moved to registered office address (1 page)
15 April 2014Register(s) moved to registered office address (1 page)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(5 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
13 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
6 November 2013Full accounts made up to 28 February 2013 (18 pages)
6 November 2013Full accounts made up to 28 February 2013 (18 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Change of name notice (2 pages)
19 September 2013Company name changed gilder trade parts LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
19 September 2013Company name changed gilder trade parts LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 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)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Registered office address changed from Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH on 8 March 2013 (1 page)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Registered office address changed from , Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH on 8 March 2013 (1 page)
7 March 2013Termination of appointment of Michael Gilder as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Termination of appointment of Garry Scotting as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
7 March 2013Appointment of Mr Nigel Martin Shaw as a director (2 pages)
7 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
7 March 2013Appointment of Mr John Cornel Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Peter Williams as a secretary (1 page)
7 March 2013Appointment of Mr Jack Crossley Tordoff as a director (2 pages)
7 March 2013Termination of appointment of Michael Gilder as a director (1 page)
7 March 2013Termination of appointment of Garry Scotting as a director (1 page)
7 March 2013Termination of appointment of Peter Williams as a director (1 page)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
7 March 2013Termination of appointment of Simon Hardwick as a director (1 page)
7 March 2013Termination of appointment of Peter Sutherland as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (9 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Full accounts made up to 31 December 2010 (16 pages)
15 April 2011Termination of appointment of Robert Barrington Evans as a director (1 page)
15 April 2011Termination of appointment of Robert Barrington Evans as a director (1 page)
2 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 June 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
27 April 2010Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Robert Barrington Evans on 2 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (8 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
23 December 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Return made up to 10/04/09; full list of members (5 pages)
17 June 2009Registered office changed on 17/06/2009 from broombank road sheepbridge industrial estate chesterfield derbyshire S41 9QJ (1 page)
17 June 2009Registered office changed on 17/06/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
17 June 2009Return made up to 10/04/09; full list of members (5 pages)
17 June 2009Registered office changed on 17/06/2009 from, broombank road, sheepbridge industrial estate, chesterfield, derbyshire, S41 9QJ (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
27 May 2008Return made up to 10/04/08; full list of members (5 pages)
27 May 2008Return made up to 10/04/08; full list of members (5 pages)
14 August 2007New director appointed (3 pages)
14 August 2007Registered office changed on 14/08/07 from: 99 saltergate, chesterfield, derbyshire S40 1LD (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 99 saltergate chesterfield derbyshire S40 1LD (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007New director appointed (2 pages)
4 June 2007Company name changed brmco (157) LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed brmco (157) LIMITED\certificate issued on 04/06/07 (2 pages)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)