Bradford
West Yorkshire
BD10 0PQ
Director Name | Edward Ian Tordoff |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(2 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Douglas Charles Antony Bramall |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Farm Warren Lane Brearton Harrogate HG3 3DB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Secretary Name | Mr Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sugar Hill Farm Stutton Tadcaster North Yorkshire LS24 9NF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years after company formation) |
Appointment Duration | 11 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 |
Website | jct600.co.uk |
---|
Registered Address | Tordoff House Apperley Lane 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 |
100k at £1 | Jct 600 LTD 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 | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 March 2024 (overdue) |
15 July 2013 | Delivered 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 2010 | Delivered 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 |
1 March 2010 | Delivered 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 May 2008 | Delivered on: 10 May 2008 Satisfied on: 27 April 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those monies which may from time to time be owing in respect of refunds of monies see image for full details. Fully Satisfied |
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
25 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 (5 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
16 April 2021 | Notification of Jct600 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) |
16 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
5 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 July 2013 | Registration of charge 065145480004 (12 pages) |
18 July 2013 | Registration of charge 065145480004 (12 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Termination of appointment of Douglas Bramall as a director (2 pages) |
16 March 2010 | Termination of appointment of Peter Jones as a secretary (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Road Harrogate HG3 1RY England on 16 March 2010 (2 pages) |
16 March 2010 | Company name changed bramall & jones lincolnshire LTD\certificate issued on 16/03/10
|
16 March 2010 | Company name changed bramall & jones lincolnshire LTD\certificate issued on 16/03/10
|
16 March 2010 | Termination of appointment of Peter Jones as a secretary (2 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Road Harrogate HG3 1RY England on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of Nigel Martin Shaw as a director (3 pages) |
16 March 2010 | Termination of appointment of Peter Jones as a director (2 pages) |
16 March 2010 | Termination of appointment of Douglas Bramall as a director (2 pages) |
16 March 2010 | Appointment of John Cornel Tordoff as a director (3 pages) |
16 March 2010 | Appointment of John Cornel Tordoff as a director (3 pages) |
16 March 2010 | Termination of appointment of Peter Jones as a director (2 pages) |
16 March 2010 | Appointment of Nigel Martin Shaw as a director (3 pages) |
11 March 2010 | Appointment of Jack Crossley Tordoff as a director (3 pages) |
11 March 2010 | Appointment of Jack Crossley Tordoff as a director (3 pages) |
5 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
5 March 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 March 2010 | Appointment of Edward Ian Tordoff as a director (3 pages) |
3 March 2010 | Appointment of Edward Ian Tordoff as a director (3 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
9 July 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Ad 10/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
24 April 2008 | Ad 10/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
13 March 2008 | Nc inc already adjusted 07/03/08 (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
13 March 2008 | Nc inc already adjusted 07/03/08 (2 pages) |
13 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
13 March 2008 | Resolutions
|
26 February 2008 | Incorporation (25 pages) |
26 February 2008 | Incorporation (25 pages) |