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

Jct600 (mbny) Limited BRADFORD


Jct600 (mbny) started in year 1956 as Private Limited Company with registration number 00566392. The Jct600 (mbny) company has been functioning successfully for 68 years now and its status is active. The firm's office is based in Bradford at Tordoff House. Postal code: BD10 0PQ. Since Tue, 21st Apr 2015 Jct600 (mbny) Limited is no longer carrying the name Rybrook Vehicles.

The firm has 2 directors, namely Nigel S., John T.. Of them, Nigel S., John T. have been with the company the longest, being appointed on 31 March 2015. 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 (mbny) 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 00566392
Date of Incorporation Tue, 22nd May 1956
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Nigel S.

Position: Director

Appointed: 31 March 2015

John T.

Position: Director

Appointed: 31 March 2015

Keith H.

Position: Secretary

Appointed: 01 October 2006

Resigned: 31 March 2015

Keith H.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2015

Peter W.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2015

Henry W.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2015

Nigel P.

Position: Director

Appointed: 01 December 2001

Resigned: 01 October 2006

John J.

Position: Director

Appointed: 29 August 2001

Resigned: 01 October 2006

Robert S.

Position: Secretary

Appointed: 29 July 1999

Resigned: 01 October 2006

Colin H.

Position: Director

Appointed: 29 July 1999

Resigned: 01 August 2003

Charles J.

Position: Director

Appointed: 29 July 1999

Resigned: 01 October 2006

Robert S.

Position: Director

Appointed: 29 July 1999

Resigned: 01 October 2006

Stephen S.

Position: Director

Appointed: 22 July 1999

Resigned: 29 July 1999

George P.

Position: Director

Appointed: 23 October 1991

Resigned: 29 July 1999

Gillian D.

Position: Director

Appointed: 23 October 1991

Resigned: 29 July 1999

Allan D.

Position: Director

Appointed: 23 October 1991

Resigned: 29 July 1999

Eileen D.

Position: Director

Appointed: 23 October 1991

Resigned: 29 July 1999

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we discovered, there is Alx Holdings Limited from Bradford, England. The abovementioned PSC is classified 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. The second one 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 requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alx 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 02707495
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

Rybrook Vehicles April 21, 2015
Jackson Alexandra October 26, 2006
Alexandra Motors Grimsby August 6, 2001

Company filings

Filing category
Accounts Address Annual return Auditors 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: 14th, July 2023
Free Download (5 pages)

Company search

Advertisements