Company NameJct600 (Lincoln) Limited
Company StatusActive
Company Number06514548
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Previous NameBramall & Jones Lincolnshire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail 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 2010(2 years after company formation)
Appointment Duration14 years, 1 month
RoleFinance 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(2 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(2 years 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
Appointed26 February 2008(same day as company formation)
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
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Secretary NameMr Peter Jones
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sugar Hill Farm
Stutton
Tadcaster
North Yorkshire
LS24 9NF
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ

Contact

Websitejct600.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

100k at £1Jct 600 LTD
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 Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Charges

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
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 May 2008Delivered 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

Filing History

4 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
1 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 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 (5 pages)
26 May 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 April 2021Notification of Jct600 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)
16 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(6 pages)
29 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100,000
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(6 pages)
26 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(6 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
1 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100,000
(6 pages)
18 July 2013Registration of charge 065145480004 (12 pages)
18 July 2013Registration of charge 065145480004 (12 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
23 April 2012Full accounts made up to 31 December 2011 (8 pages)
23 April 2012Full accounts made up to 31 December 2011 (8 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (8 pages)
8 September 2011Full accounts made up to 31 December 2010 (8 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Douglas Bramall as a director (2 pages)
16 March 2010Termination of appointment of Peter Jones as a secretary (2 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
16 March 2010Registered office address changed from 12 Cardale Court Cardale Park Beckwith Road Harrogate HG3 1RY England on 16 March 2010 (2 pages)
16 March 2010Company name changed bramall & jones lincolnshire LTD\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Company name changed bramall & jones lincolnshire LTD\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Termination of appointment of Peter Jones as a secretary (2 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
(1 page)
16 March 2010Registered office address changed from 12 Cardale Court Cardale Park Beckwith Road Harrogate HG3 1RY England on 16 March 2010 (2 pages)
16 March 2010Appointment of Nigel Martin Shaw as a director (3 pages)
16 March 2010Termination of appointment of Peter Jones as a director (2 pages)
16 March 2010Termination of appointment of Douglas Bramall as a director (2 pages)
16 March 2010Appointment of John Cornel Tordoff as a director (3 pages)
16 March 2010Appointment of John Cornel Tordoff as a director (3 pages)
16 March 2010Termination of appointment of Peter Jones as a director (2 pages)
16 March 2010Appointment of Nigel Martin Shaw as a director (3 pages)
11 March 2010Appointment of Jack Crossley Tordoff as a director (3 pages)
11 March 2010Appointment of Jack Crossley Tordoff as a director (3 pages)
5 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
5 March 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
3 March 2010Appointment of Edward Ian Tordoff as a director (3 pages)
3 March 2010Appointment of Edward Ian Tordoff as a director (3 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2008Ad 10/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
24 April 2008Ad 10/03/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
13 March 2008Nc inc already adjusted 07/03/08 (2 pages)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
13 March 2008Nc inc already adjusted 07/03/08 (2 pages)
13 March 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
13 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2008Incorporation (25 pages)
26 February 2008Incorporation (25 pages)