Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCT600 (AUDI) LIMITED
Company Information for

JCT600 (AUDI) LIMITED

TORDOFF HOUSE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0PQ,
Company Registration Number
00340877
Private Limited Company
Active

Company Overview

About Jct600 (audi) Ltd
JCT600 (AUDI) LIMITED was founded on 1938-05-30 and has its registered office in Bradford. The organisation's status is listed as "Active". Jct600 (audi) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCT600 (AUDI) LIMITED
 
Legal Registered Office
TORDOFF HOUSE
APPERLEY BRIDGE
BRADFORD
WEST YORKSHIRE
BD10 0PQ
Other companies in BD10
 
Previous Names
GILDER AUDI LIMITED19/09/2013
J. GILDER & COMPANY LIMITED06/10/2004
Filing Information
Company Number 00340877
Company ID Number 00340877
Date formed 1938-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCT600 (AUDI) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCT600 (AUDI) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTIN SHAW
Director 2013-03-01
JACK CROSSLEY TORDOFF
Director 2013-03-01
JOHN CORNEL TORDOFF
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID WILLIAMS
Company Secretary 2002-09-02 2013-03-01
MICHAEL PETER GILDER
Director 2007-02-26 2013-03-01
SIMON LEE HARDWICK
Director 2007-02-26 2013-03-01
GARRY SCOTTING
Director 1991-10-28 2013-03-01
PETER JOHN SUTHERLAND
Director 2007-02-26 2013-03-01
MARK TAMBLYN
Director 2007-02-26 2013-03-01
PETER DAVID WILLIAMS
Director 2007-02-26 2013-03-01
MICHAEL PETER GILDER
Director 1991-10-28 2002-10-18
KEITH IAN PICKERING
Company Secretary 1993-10-25 2002-08-31
KEITH IAN PICKERING
Director 1991-10-28 2002-08-31
ANTHONY DAVID OWEN
Company Secretary 1991-10-28 1993-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTIN SHAW ALX HOLDINGS LIMITED Director 2015-03-31 CURRENT 1992-04-15 Active
NIGEL MARTIN SHAW JCT600 (MBNY) LIMITED Director 2015-03-31 CURRENT 1956-05-22 Active
NIGEL MARTIN SHAW LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
NIGEL MARTIN SHAW CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
NIGEL MARTIN SHAW BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
NIGEL MARTIN SHAW JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
NIGEL MARTIN SHAW JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
NIGEL MARTIN SHAW JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
NIGEL MARTIN SHAW JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active
NIGEL MARTIN SHAW JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
NIGEL MARTIN SHAW JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
NIGEL MARTIN SHAW ALMONDBURY GARAGE LIMITED Director 2007-01-25 CURRENT 1965-02-26 Active
NIGEL MARTIN SHAW JCT600 (YORKSHIRE) LTD Director 2007-01-25 CURRENT 1960-01-22 Active
NIGEL MARTIN SHAW J.C.T. 600 (YEADON) LIMITED Director 2007-01-25 CURRENT 1929-07-13 Active
NIGEL MARTIN SHAW J.C.T. 600 (LEEDS) LIMITED Director 2007-01-25 CURRENT 1963-02-21 Active
NIGEL MARTIN SHAW J.C.T. 600 (BRADFORD) LIMITED Director 2007-01-25 CURRENT 1985-01-21 Active
NIGEL MARTIN SHAW OAK LANE HOLDINGS LIMITED Director 2007-01-25 CURRENT 1985-05-10 Active
NIGEL MARTIN SHAW JCT600 (PROPERTIES) LIMITED Director 2007-01-25 CURRENT 1987-10-19 Active
NIGEL MARTIN SHAW J.C.T. 600 (HULL) LIMITED Director 2007-01-25 CURRENT 1987-10-08 Active
NIGEL MARTIN SHAW FENIX PROPERTIES LIMITED Director 2007-01-25 CURRENT 1988-05-10 Active
NIGEL MARTIN SHAW JCT600 (RAWDON) LIMITED Director 2007-01-25 CURRENT 1988-08-05 Active
NIGEL MARTIN SHAW J.C.T. 600 (WAKEFIELD) LIMITED Director 2007-01-25 CURRENT 1914-03-04 Active
NIGEL MARTIN SHAW JCT600 LIMITED Director 2007-01-25 CURRENT 1946-06-20 Active
NIGEL MARTIN SHAW JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 2007-01-25 CURRENT 1968-07-18 Active
NIGEL MARTIN SHAW JCT600 (SOUTH YORKSHIRE) LIMITED Director 2007-01-25 CURRENT 1983-01-28 Active
JACK CROSSLEY TORDOFF LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
JACK CROSSLEY TORDOFF CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
JACK CROSSLEY TORDOFF BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
JACK CROSSLEY TORDOFF JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
JACK CROSSLEY TORDOFF JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
JACK CROSSLEY TORDOFF JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
JACK CROSSLEY TORDOFF JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active
JACK CROSSLEY TORDOFF JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
JACK CROSSLEY TORDOFF JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
JACK CROSSLEY TORDOFF JCT600 (YORKSHIRE) LTD Director 1996-03-15 CURRENT 1960-01-22 Active
JACK CROSSLEY TORDOFF OAK LANE HOLDINGS LIMITED Director 1996-03-15 CURRENT 1985-05-10 Active
JACK CROSSLEY TORDOFF ALMONDBURY GARAGE LIMITED Director 1992-03-23 CURRENT 1965-02-26 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (YEADON) LIMITED Director 1992-03-23 CURRENT 1929-07-13 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (HULL) LIMITED Director 1992-03-23 CURRENT 1987-10-08 Active
JACK CROSSLEY TORDOFF JCT600 (RAWDON) LIMITED Director 1992-03-23 CURRENT 1988-08-05 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (LEEDS) LIMITED Director 1991-03-23 CURRENT 1963-02-21 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (BRADFORD) LIMITED Director 1991-03-23 CURRENT 1985-01-21 Active
JACK CROSSLEY TORDOFF JCT600 (PROPERTIES) LIMITED Director 1991-03-23 CURRENT 1987-10-19 Active
JACK CROSSLEY TORDOFF FENIX PROPERTIES LIMITED Director 1991-03-23 CURRENT 1988-05-10 Active
JACK CROSSLEY TORDOFF J.C.T. 600 (WAKEFIELD) LIMITED Director 1991-03-23 CURRENT 1914-03-04 Active
JACK CROSSLEY TORDOFF JCT600 LIMITED Director 1991-03-23 CURRENT 1946-06-20 Active
JACK CROSSLEY TORDOFF JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 1991-03-23 CURRENT 1968-07-18 Active
JACK CROSSLEY TORDOFF JCT600 (SOUTH YORKSHIRE) LIMITED Director 1991-03-23 CURRENT 1983-01-28 Active
JOHN CORNEL TORDOFF ALX HOLDINGS LIMITED Director 2015-03-31 CURRENT 1992-04-15 Active
JOHN CORNEL TORDOFF JCT600 (MBNY) LIMITED Director 2015-03-31 CURRENT 1956-05-22 Active
JOHN CORNEL TORDOFF LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
JOHN CORNEL TORDOFF CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
JOHN CORNEL TORDOFF BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
JOHN CORNEL TORDOFF JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
JOHN CORNEL TORDOFF JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
JOHN CORNEL TORDOFF JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
JOHN CORNEL TORDOFF JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-01-03Director's details changed for Mr John Cornel Tordoff on 2024-01-01
2024-01-03CH01Director's details changed for Mr John Cornel Tordoff on 2024-01-01
2023-12-01CS01CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-24CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK CROSSLEY TORDOFF
2021-10-18PSC07CESSATION OF JACK CROSSLEY TORDOFF AS A PERSON OF SIGNIFICANT CONTROL
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-04-16PSC02Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 2016-04-06
2021-04-16PSC04Change of details for Mr Jack Crossley Tordoff as a person with significant control on 2016-04-06
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-11-05CH01Director's details changed for Mr Nigel Martin Shaw on 2019-11-05
2019-11-05CH01Director's details changed for Mr Nigel Martin Shaw on 2019-11-05
2019-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 52300
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-04RP04AR01Second filing of the annual return made up to 2015-10-28
2016-10-04ANNOTATIONClarification
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 52300
2015-11-02AR0128/10/15 FULL LIST
2015-11-02AR0128/10/15 FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 52300
2014-11-25AR0128/10/14 ANNUAL RETURN FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13AA01Previous accounting period shortened from 28/02/14 TO 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 52300
2013-12-05AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-06AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-19RES15CHANGE OF NAME 12/09/2013
2013-09-19CERTNMCompany name changed gilder audi LIMITED\certificate issued on 19/09/13
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 003408770024
2013-05-01AA01Previous accounting period extended from 31/12/12 TO 28/02/13
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-03-08RES01ADOPT ARTICLES 08/03/13
2013-03-08CC04Statement of company's objects
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM GILDER GROUP BOCHUM PARKWAY SHEFFIELD YORKSHIRE S8 8LH
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, GILDER GROUP BOCHUM PARKWAY, SHEFFIELD, YORKSHIRE, S8 8LH
2013-03-07AP01DIRECTOR APPOINTED MR JACK CROSSLEY TORDOFF
2013-03-07AP01DIRECTOR APPOINTED MR JOHN CORNEL TORDOFF
2013-03-07AP01DIRECTOR APPOINTED MR NIGEL MARTIN SHAW
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAMBLYN
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GARRY SCOTTING
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDWICK
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILDER
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2013-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-06AR0128/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SCOTTING / 01/07/2012
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0128/10/11 FULL LIST
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-15AR0128/10/10 FULL LIST
2010-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-18AR0128/10/09 FULL LIST
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WILLIAMS / 01/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TAMBLYN / 04/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SUTHERLAND / 04/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SCOTTING / 04/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HARDWICK / 04/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER GILDER / 04/11/2009
2009-02-13363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JCT600 (AUDI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCT600 (AUDI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-18 Outstanding LLOYDS TSB BANK PLC
AN ACCESSION DEED 2013-03-06 Outstanding LLOYDS TSB BANK PLC (SECURITY AGENT)
DEBENTURE 2010-03-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-03-04 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-04 Satisfied LLOYDS TSB BANK PLC
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2010-01-19 Satisfied VOLKSWAGEN BANK GMBH AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2006-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-21 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2005-04-21 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2005-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 2002-10-25 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2002-10-25 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2002-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-06-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-03-16 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1981-11-14 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
CHARGE ON MONIES 1977-01-31 Satisfied LLOYDS & SCOTTISH TRUST LTD.
LEGAL CHARGE 1968-12-06 Satisfied C.J. LISTER
MORTGAGE 1965-01-11 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1963-08-26 Satisfied NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1963-03-18 Satisfied NATIONAL PROVINCIAL BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCT600 (AUDI) LIMITED

Intangible Assets
Patents
We have not found any records of JCT600 (AUDI) LIMITED registering or being granted any patents
Domain Names

JCT600 (AUDI) LIMITED owns 8 domain names.

gildergroup.co.uk   audiusedcars.co.uk   vwfleet.co.uk   vwvans.co.uk   volkswagenuk.co.uk   volkswagon.co.uk   vwparts.co.uk   audiuk.co.uk  

Trademarks
We have not found any records of JCT600 (AUDI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCT600 (AUDI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as JCT600 (AUDI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCT600 (AUDI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCT600 (AUDI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCT600 (AUDI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.