Active
Company Information for JCT600 (VOLKSWAGEN) LIMITED
TORDOFF HOUSE, APPERLEY LANE, BRADFORD, WEST YORKSHIRE, BD10 0PQ,
|
Company Registration Number
00737589
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
JCT600 (VOLKSWAGEN) LIMITED | ||||
Legal Registered Office | ||||
TORDOFF HOUSE APPERLEY LANE BRADFORD WEST YORKSHIRE BD10 0PQ Other companies in BD10 | ||||
Previous Names | ||||
|
Company Number | 00737589 | |
---|---|---|
Company ID Number | 00737589 | |
Date formed | 1962-10-11 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NIGEL MARTIN SHAW |
||
JACK CROSSLEY TORDOFF |
||
JOHN CORNEL TORDOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID WILLIAMS |
Company Secretary | ||
MICHAEL PETER GILDER |
Director | ||
SIMON LEE HARDWICK |
Director | ||
DAVID LITTLEWOOD |
Director | ||
GARRY SCOTTING |
Director | ||
JOHN ROBERT BRIERS SCOTTING |
Director | ||
PETER JOHN SUTHERLAND |
Director | ||
PETER DAVID WILLIAMS |
Director | ||
JOHN BRADLEY |
Director | ||
MICHAEL PETER GILDER |
Director | ||
STEPHEN KEVIN ROEBUCK |
Director | ||
KEITH IAN PICKERING |
Company Secretary | ||
KEITH IAN PICKERING |
Director | ||
ANTHONY DAVID OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALX HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 1992-04-15 | Active | |
JCT600 (MBNY) LIMITED | Director | 2015-03-31 | CURRENT | 1956-05-22 | Active | |
LAYERTHORPE LIMITED | Director | 2013-03-01 | CURRENT | 1991-08-16 | Active | |
CHESTERFIELD AUDI LIMITED | Director | 2013-03-01 | CURRENT | 1994-04-07 | Active | |
BARRINGTONS (CHESTERFIELD) LIMITED | Director | 2013-03-01 | CURRENT | 1999-03-18 | Active | |
JCT600 (AUDI/VW) LIMITED | Director | 2013-03-01 | CURRENT | 2002-02-27 | Active | |
JCT600 (EBT TRUSTEES) LIMITED | Director | 2013-03-01 | CURRENT | 2008-09-16 | Active | |
JCT600 (AUDI) LIMITED | Director | 2013-03-01 | CURRENT | 1938-05-30 | Active | |
JCT600 (TRADE PARTS) LIMITED | Director | 2013-03-01 | CURRENT | 2007-04-10 | Active | |
JCT600 (LINCOLN) LIMITED | Director | 2010-03-01 | CURRENT | 2008-02-26 | Active | |
JCT600 (LINCOLNSHIRE) LIMITED | Director | 2010-03-01 | CURRENT | 2003-12-10 | Active | |
ALMONDBURY GARAGE LIMITED | Director | 2007-01-25 | CURRENT | 1965-02-26 | Active | |
JCT600 (YORKSHIRE) LTD | Director | 2007-01-25 | CURRENT | 1960-01-22 | Active | |
J.C.T. 600 (YEADON) LIMITED | Director | 2007-01-25 | CURRENT | 1929-07-13 | Active | |
J.C.T. 600 (LEEDS) LIMITED | Director | 2007-01-25 | CURRENT | 1963-02-21 | Active | |
J.C.T. 600 (BRADFORD) LIMITED | Director | 2007-01-25 | CURRENT | 1985-01-21 | Active | |
OAK LANE HOLDINGS LIMITED | Director | 2007-01-25 | CURRENT | 1985-05-10 | Active | |
JCT600 (PROPERTIES) LIMITED | Director | 2007-01-25 | CURRENT | 1987-10-19 | Active | |
J.C.T. 600 (HULL) LIMITED | Director | 2007-01-25 | CURRENT | 1987-10-08 | Active | |
FENIX PROPERTIES LIMITED | Director | 2007-01-25 | CURRENT | 1988-05-10 | Active | |
JCT600 (RAWDON) LIMITED | Director | 2007-01-25 | CURRENT | 1988-08-05 | Active | |
J.C.T. 600 (WAKEFIELD) LIMITED | Director | 2007-01-25 | CURRENT | 1914-03-04 | Active | |
JCT600 LIMITED | Director | 2007-01-25 | CURRENT | 1946-06-20 | Active | |
JCT600 VEHICLE LEASING SOLUTIONS LIMITED | Director | 2007-01-25 | CURRENT | 1968-07-18 | Active | |
JCT600 (SOUTH YORKSHIRE) LIMITED | Director | 2007-01-25 | CURRENT | 1983-01-28 | Active | |
LAYERTHORPE LIMITED | Director | 2013-03-01 | CURRENT | 1991-08-16 | Active | |
CHESTERFIELD AUDI LIMITED | Director | 2013-03-01 | CURRENT | 1994-04-07 | Active | |
BARRINGTONS (CHESTERFIELD) LIMITED | Director | 2013-03-01 | CURRENT | 1999-03-18 | Active | |
JCT600 (AUDI/VW) LIMITED | Director | 2013-03-01 | CURRENT | 2002-02-27 | Active | |
JCT600 (EBT TRUSTEES) LIMITED | Director | 2013-03-01 | CURRENT | 2008-09-16 | Active | |
JCT600 (AUDI) LIMITED | Director | 2013-03-01 | CURRENT | 1938-05-30 | Active | |
JCT600 (TRADE PARTS) LIMITED | Director | 2013-03-01 | CURRENT | 2007-04-10 | Active | |
JCT600 (LINCOLN) LIMITED | Director | 2010-03-01 | CURRENT | 2008-02-26 | Active | |
JCT600 (LINCOLNSHIRE) LIMITED | Director | 2010-03-01 | CURRENT | 2003-12-10 | Active | |
JCT600 (YORKSHIRE) LTD | Director | 1996-03-15 | CURRENT | 1960-01-22 | Active | |
OAK LANE HOLDINGS LIMITED | Director | 1996-03-15 | CURRENT | 1985-05-10 | Active | |
ALMONDBURY GARAGE LIMITED | Director | 1992-03-23 | CURRENT | 1965-02-26 | Active | |
J.C.T. 600 (YEADON) LIMITED | Director | 1992-03-23 | CURRENT | 1929-07-13 | Active | |
J.C.T. 600 (HULL) LIMITED | Director | 1992-03-23 | CURRENT | 1987-10-08 | Active | |
JCT600 (RAWDON) LIMITED | Director | 1992-03-23 | CURRENT | 1988-08-05 | Active | |
J.C.T. 600 (LEEDS) LIMITED | Director | 1991-03-23 | CURRENT | 1963-02-21 | Active | |
J.C.T. 600 (BRADFORD) LIMITED | Director | 1991-03-23 | CURRENT | 1985-01-21 | Active | |
JCT600 (PROPERTIES) LIMITED | Director | 1991-03-23 | CURRENT | 1987-10-19 | Active | |
FENIX PROPERTIES LIMITED | Director | 1991-03-23 | CURRENT | 1988-05-10 | Active | |
J.C.T. 600 (WAKEFIELD) LIMITED | Director | 1991-03-23 | CURRENT | 1914-03-04 | Active | |
JCT600 LIMITED | Director | 1991-03-23 | CURRENT | 1946-06-20 | Active | |
JCT600 VEHICLE LEASING SOLUTIONS LIMITED | Director | 1991-03-23 | CURRENT | 1968-07-18 | Active | |
JCT600 (SOUTH YORKSHIRE) LIMITED | Director | 1991-03-23 | CURRENT | 1983-01-28 | Active | |
ALX HOLDINGS LIMITED | Director | 2015-03-31 | CURRENT | 1992-04-15 | Active | |
JCT600 (MBNY) LIMITED | Director | 2015-03-31 | CURRENT | 1956-05-22 | Active | |
LAYERTHORPE LIMITED | Director | 2013-03-01 | CURRENT | 1991-08-16 | Active | |
CHESTERFIELD AUDI LIMITED | Director | 2013-03-01 | CURRENT | 1994-04-07 | Active | |
BARRINGTONS (CHESTERFIELD) LIMITED | Director | 2013-03-01 | CURRENT | 1999-03-18 | Active | |
JCT600 (AUDI/VW) LIMITED | Director | 2013-03-01 | CURRENT | 2002-02-27 | Active | |
JCT600 (EBT TRUSTEES) LIMITED | Director | 2013-03-01 | CURRENT | 2008-09-16 | Active | |
JCT600 (AUDI) LIMITED | Director | 2013-03-01 | CURRENT | 1938-05-30 | Active | |
JCT600 (TRADE PARTS) LIMITED | Director | 2013-03-01 | CURRENT | 2007-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Director's details changed for Mr John Cornel Tordoff on 2024-01-01 | ||
CH01 | Director's details changed for Mr John Cornel Tordoff on 2024-01-01 | |
CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK CROSSLEY TORDOFF | |
PSC07 | CESSATION OF JACK CROSSLEY TORDOFF AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC02 | Notification of Jct600 (Audi/Vw) Limited as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 23999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-10-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 23999 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 23999 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 28/02/14 TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 23999 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
RES15 | CHANGE OF NAME 12/09/2013 | |
CERTNM | Company name changed gilder volkswagen LIMITED\certificate issued on 19/09/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 007375890033 | |
AA01 | Previous accounting period extended from 31/12/12 TO 28/02/13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
RES01 | ADOPT ARTICLES 01/03/2013 | |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM GILDER GROUP BOCHUM PARKWAY SHEFFIELD YORKSHIRE S8 8LH | |
AP01 | DIRECTOR APPOINTED MR JACK CROSSLEY TORDOFF | |
AP01 | DIRECTOR APPOINTED MR JOHN CORNEL TORDOFF | |
AP01 | DIRECTOR APPOINTED MR NIGEL MARTIN SHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SUTHERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY SCOTTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LITTLEWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARDWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
AR01 | 28/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SCOTTING / 01/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/10/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O PETER GILDER GROUP BOCHUM PARKWAY SHEFFIELD S8 8LH UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AR01 | 28/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT BRIERS SCOTTING | |
AP01 | DIRECTOR APPOINTED MR DAVID LITTLEWOOD | |
AR01 | 28/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN BRADLEY | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM BROOMBANK ROAD SHEEPBRIDGE INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 9QJ |
Total # Mortgages/Charges | 33 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
LEGAL MORTGAGE | Outstanding | LLOYDS TSB BANK PLC (SECURITY AGENT) | |
AN ACCESSION DEED | Outstanding | LLOYDS TSB BANK PLC (SECURITY AGENT) | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
GENERAL CHARGE | Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH | |
LEGAL CHARGE | Outstanding | VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM | |
LEGAL CHARGE | Outstanding | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | VOLKSWAGON FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GENERAL CHARGE | Outstanding | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Outstanding | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
DEBENTURE | Satisfied | LLOYDS BOWMAKER LIMITED | |
DEBENTURE | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE | Satisfied | AUTO UNION FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED | |
CHARGE | Satisfied | LLOYDS & SCOTTISH TRUST LTD | |
DEPOSIT OF DEED W/I | Satisfied | LLOYDS BANK PLC | |
DEPOSIT OF LAND CERT. W/I | Satisfied | LLOYDS BANK PLC |
|
|
|
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 (VOLKSWAGEN) LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as JCT600 (VOLKSWAGEN) LIMITED are:
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. |