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

Jct600 (yorkshire) Ltd BRADFORD


Founded in 1960, Jct600 (yorkshire), classified under reg no. 00647724 is an active company. Currently registered at Tordoff House BD10 0PQ, Bradford the company has been in the business for 64 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 26th Sep 2008 Jct600 (yorkshire) Ltd is no longer carrying the name Lister Park.

At present there are 2 directors in the the firm, namely Nigel S. and John T.. In addition one secretary - Nigel S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jct600 (yorkshire) Ltd 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 00647724
Date of Incorporation Fri, 22nd Jan 1960
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (186 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

Nigel S.

Position: Director

Appointed: 25 January 2007

Nigel S.

Position: Secretary

Appointed: 25 January 2007

John T.

Position: Director

Appointed: 25 November 2002

Brian C.

Position: Secretary

Appointed: 15 March 1996

Resigned: 25 January 2007

Henry T.

Position: Director

Appointed: 15 March 1996

Resigned: 30 July 2004

Jack T.

Position: Director

Appointed: 15 March 1996

Resigned: 18 October 2021

Brian C.

Position: Director

Appointed: 15 March 1996

Resigned: 31 December 2008

Shaun G.

Position: Secretary

Appointed: 01 September 1992

Resigned: 15 March 1996

David P.

Position: Secretary

Appointed: 18 July 1992

Resigned: 01 September 1992

John H.

Position: Director

Appointed: 07 May 1992

Resigned: 18 July 1992

David P.

Position: Director

Appointed: 07 May 1992

Resigned: 15 March 1996

Barrie G.

Position: Director

Appointed: 07 May 1992

Resigned: 30 April 1994

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Oak Lane Holdings Limited from Bradford, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nigel S. This PSC has significiant influence or control over the company,. Then there is John T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Oak Lane Holdings 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 01913014
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 18 October 2021
Nature of control: significiant influence or control

Company previous names

Lister Park September 26, 2008
Andrews Of Bradford March 28, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, August 2023
Free Download (5 pages)

Company search

Advertisements