You are here: bizstats.co.uk > a-z index > J list > JC list

Jct600 (audi/vw) Limited BRADFORD


Jct600 (audi/vw) started in year 2002 as Private Limited Company with registration number 04383036. The Jct600 (audi/vw) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bradford at Tordoff House. Postal code: BD10 0PQ. Since September 24, 2013 Jct600 (audi/vw) Limited is no longer carrying the name Gilder Group.

The company has one director. John T., appointed on 1 March 2013. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter W. who worked with the the company until 1 March 2013.

Jct600 (audi/vw) Limited Address / Contact

Office Address Tordoff House
Office Address2 Apperley Bridge
Town Bradford
Post code BD10 0PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04383036
Date of Incorporation Wed, 27th Feb 2002
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

John T.

Position: Director

Appointed: 01 March 2013

Jack T.

Position: Director

Appointed: 01 March 2013

Resigned: 18 October 2021

Nigel S.

Position: Director

Appointed: 01 March 2013

Resigned: 01 March 2013

Peter S.

Position: Director

Appointed: 29 April 2005

Resigned: 01 March 2013

Peter W.

Position: Secretary

Appointed: 09 April 2003

Resigned: 01 March 2013

Peter W.

Position: Director

Appointed: 18 October 2002

Resigned: 01 March 2013

Ian B.

Position: Director

Appointed: 18 October 2002

Resigned: 29 October 2004

Stephen R.

Position: Director

Appointed: 18 October 2002

Resigned: 28 May 2004

Michael G.

Position: Director

Appointed: 18 October 2002

Resigned: 01 March 2013

Simon H.

Position: Director

Appointed: 18 October 2002

Resigned: 01 March 2013

Garry S.

Position: Director

Appointed: 02 May 2002

Resigned: 01 March 2013

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2002

Resigned: 09 April 2003

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 27 February 2002

Resigned: 02 May 2002

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Jct600 Limited from Bradford, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nigel S. This PSC has significiant influence or control over the company,. Moving on, there is John T., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Jct600 Limited

Tordoff House Apperley Lane, Bradford, BD10 0PQ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 00413250
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

Notified on 6 April 2016
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jack T.

Notified on 6 April 2016
Ceased on 3 October 2021
Nature of control: significiant influence or control

Company previous names

Gilder Group September 24, 2013
Briers Investments March 23, 2003
Howper 401 May 23, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 14th, July 2023
Free Download (6 pages)

Company search

Advertisements