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

Jct600 Limited BRADFORD


Jct600 started in year 1946 as Private Limited Company with registration number 00413250. The Jct600 company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Bradford at Tordoff House. Postal code: BD10 0PQ. Since 22nd May 2002 Jct600 Limited is no longer carrying the name J.c.t. 600.

At the moment there are 4 directors in the the firm, namely Richard H., Nigel S. and John T. and others. In addition one secretary - Nigel S. - is with the company. As of 26 April 2024, there were 4 ex directors - Jack T., Christopher M. and others listed below. There were no ex secretaries.

This company operates within the LS12 6BY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1119674 . It is located at Broombank Road, Sheepbridge Industrial Estate, Chesterfield with a total of 3 cars.

Jct600 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 00413250
Date of Incorporation Thu, 20th Jun 1946
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Richard H.

Position: Director

Appointed: 13 February 2020

Nigel S.

Position: Secretary

Appointed: 25 January 2007

Nigel S.

Position: Director

Appointed: 25 January 2007

John T.

Position: Director

Appointed: 19 April 1991

Edward T.

Position: Director

Appointed: 23 March 1991

Brian C.

Position: Secretary

Resigned: 25 January 2007

Jack T.

Position: Director

Resigned: 18 October 2021

Christopher M.

Position: Director

Appointed: 23 March 1991

Resigned: 11 January 1994

Brian C.

Position: Director

Appointed: 23 March 1991

Resigned: 31 December 2008

Henry T.

Position: Director

Appointed: 23 March 1991

Resigned: 30 July 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats researched, there is Nigel S. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Edward T. This PSC has significiant influence or control over the company,. Moving on, there is John T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel S.

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

Edward T.

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 18 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

J.c.t. 600 May 22, 2002

Transport Operator Data

Broombank Road
Address Sheepbridge Industrial Estate
City Chesterfield
Post code S41 9QJ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 26th, July 2023
Free Download (52 pages)

Company search

Advertisements