Background WavePink WaveYellow Wave

JCT600 LIMITED (00413250)

JCT600 LIMITED (00413250) is an active UK company. incorporated on 20 June 1946. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. JCT600 LIMITED has been registered for 79 years. Current directors include HARGRAVES, Richard, SHAW, Nigel Martin, TORDOFF, Edward Ian and 1 others.

Company Number
00413250
Status
active
Type
ltd
Incorporated
20 June 1946
Age
79 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
HARGRAVES, Richard, SHAW, Nigel Martin, TORDOFF, Edward Ian, TORDOFF, John Cornel
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCT600 LIMITED

JCT600 LIMITED is an active company incorporated on 20 June 1946 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. JCT600 LIMITED was registered 79 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 79 years ago

Company No

00413250

LTD Company

Age

79 Years

Incorporated 20 June 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

J.C.T. 600 LIMITED
From: 1 June 1989To: 22 May 2002
TORDOFF MOTORS LIMITED
From: 20 June 1946To: 1 June 1989
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Timeline

19 key events • 1946 - 2025

Funding Officers Ownership
Company Founded
Jun 46
Funding Round
Mar 11
Loan Secured
Jul 13
Loan Secured
Jan 14
Director Joined
Feb 20
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Director Left
May 22
Share Issue
Feb 23
Share Issue
Oct 23
Funding Round
Nov 24
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
New Owner
Nov 25
New Owner
Nov 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

SHAW, Nigel Martin

Active
Apperley Lane, BradfordBD10 0PQ
Secretary
Appointed 25 Jan 2007

HARGRAVES, Richard

Active
Apperley Lane, BradfordBD10 0PQ
Born October 1968
Director
Appointed 13 Feb 2020

SHAW, Nigel Martin

Active
Apperley Lane, BradfordBD10 0PQ
Born November 1962
Director
Appointed 25 Jan 2007

TORDOFF, Edward Ian

Active
Apperley Lane, BradfordBD10 0PQ
Born August 1957
Director
Appointed N/A

TORDOFF, John Cornel

Active
Apperley Lane, BradfordBD10 0PQ
Born October 1963
Director
Appointed 19 Apr 1991

CROWTHER, Brian Michael

Resigned
6 Hallfield Drive, ShipleyBD17 6NH
Secretary
Appointed N/A
Resigned 25 Jan 2007

CROWTHER, Brian Michael

Resigned
6 Hallfield Drive, ShipleyBD17 6NH
Born February 1950
Director
Appointed N/A
Resigned 31 Dec 2008

MILLINGTON, Christopher Roger

Resigned
21 Beaumont Road, BarnsleyS75 5JL
Born July 1946
Director
Appointed N/A
Resigned 11 Jan 1994

TAYLOR, Henry William

Resigned
16 Campion Grove, HarrogateHG3 2UG
Born November 1944
Director
Appointed N/A
Resigned 30 Jul 2004

TORDOFF, Jack Crossley

Resigned
Apperley Lane, BradfordBD10 0PQ
Born May 1935
Director
Appointed N/A
Resigned 18 Oct 2021

Persons with significant control

4

3 Active
1 Ceased
New Augustus Street, BradfordBD1 5LL

Nature of Control

Voting rights 75 to 100 percent
Notified 31 May 2023

John Cornel Tordoff

Active
Tordoff House, BradfordBD10 0PQ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 31 May 2022

Edward Ian Tordoff

Active
Tordoff House, BradfordBD10 0PQ
Born August 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 31 May 2022

Mr Jack Crossley Tordoff

Ceased
Tordoff House, BradfordBD10 0PQ
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

208

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Legacy
31 October 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
9 October 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
5 March 2013
MG01MG01
Legacy
11 February 2013
MG02MG02
Legacy
30 January 2013
MG02MG02
Legacy
8 January 2013
MG04MG04
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Resolution
12 March 2012
RESOLUTIONSResolutions
Legacy
8 March 2012
MG01MG01
Legacy
25 November 2011
MG04MG04
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Capital Allotment Shares
4 March 2011
SH01Allotment of Shares
Resolution
4 March 2011
RESOLUTIONSResolutions
Legacy
12 August 2010
MG02MG02
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Legacy
4 March 2010
MG01MG01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 August 2008
AAAnnual Accounts
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2005
AAAnnual Accounts
Resolution
3 September 2004
RESOLUTIONSResolutions
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288cChange of Particulars
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
18 January 2003
403b403b
Legacy
14 January 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
22 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
3 October 1998
403aParticulars of Charge Subject to s859A
Legacy
3 October 1998
403aParticulars of Charge Subject to s859A
Legacy
3 October 1998
403aParticulars of Charge Subject to s859A
Legacy
3 October 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
6 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
15 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Resolution
17 May 1995
RESOLUTIONSResolutions
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
12 April 1995
AAAnnual Accounts
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
1 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 June 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1991
AAAnnual Accounts
Legacy
23 July 1991
288288
Legacy
9 July 1991
363aAnnual Return
Legacy
29 May 1991
395Particulars of Mortgage or Charge
Legacy
19 February 1991
395Particulars of Mortgage or Charge
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Resolution
18 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Legacy
10 April 1990
363363
Accounts With Accounts Type Full Group
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
10 November 1989
403aParticulars of Charge Subject to s859A
Legacy
10 November 1989
403aParticulars of Charge Subject to s859A
Legacy
10 November 1989
403aParticulars of Charge Subject to s859A
Legacy
10 November 1989
403aParticulars of Charge Subject to s859A
Legacy
5 October 1989
288288
Legacy
6 June 1989
288288
Legacy
6 June 1989
287Change of Registered Office
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1989
288288
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Legacy
5 January 1989
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
2 June 1988
225(1)225(1)
Legacy
18 December 1987
403aParticulars of Charge Subject to s859A
Legacy
1 October 1987
288288
Legacy
18 August 1987
363363
Accounts With Accounts Type Full Group
10 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
288288
Legacy
7 May 1986
363363
Accounts With Accounts Type Full
6 May 1986
AAAnnual Accounts
Accounts With Made Up Date
2 May 1985
AAAnnual Accounts
Accounts With Made Up Date
1 May 1984
AAAnnual Accounts
Accounts With Made Up Date
30 April 1983
AAAnnual Accounts
Accounts With Made Up Date
7 April 1982
AAAnnual Accounts
Accounts With Made Up Date
6 March 1981
AAAnnual Accounts
Accounts With Made Up Date
25 January 1980
AAAnnual Accounts
Accounts With Made Up Date
24 February 1979
AAAnnual Accounts
Accounts With Made Up Date
9 February 1978
AAAnnual Accounts
Accounts With Made Up Date
31 March 1977
AAAnnual Accounts
Accounts With Made Up Date
26 March 1976
AAAnnual Accounts
Accounts With Made Up Date
25 March 1976
AAAnnual Accounts
Accounts With Made Up Date
28 May 1975
AAAnnual Accounts
Miscellaneous
20 June 1946
MISCMISC
Incorporation Company
20 June 1946
NEWINCIncorporation