Background WavePink WaveYellow Wave

JCT600 (MBNY) LIMITED (00566392)

JCT600 (MBNY) LIMITED (00566392) is an active UK company. incorporated on 22 May 1956. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (MBNY) LIMITED has been registered for 69 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
00566392
Status
active
Type
ltd
Incorporated
22 May 1956
Age
69 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCT600 (MBNY) LIMITED

JCT600 (MBNY) LIMITED is an active company incorporated on 22 May 1956 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JCT600 (MBNY) LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00566392

LTD Company

Age

69 Years

Incorporated 22 May 1956

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

RYBROOK VEHICLES LIMITED
From: 26 October 2006To: 21 April 2015
JACKSON ALEXANDRA LIMITED
From: 6 August 2001To: 26 October 2006
ALEXANDRA MOTORS GRIMSBY LIMITED
From: 22 May 1956To: 6 August 2001
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT
From: 24 March 2010To: 7 May 2015
School House St Philip's Court Church Hill Coleshill Birmingham West Midlands B46 3AD
From: 22 May 1956To: 24 March 2010
Timeline

8 key events • 1956 - 2023

Funding Officers Ownership
Company Founded
May 56
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
New Owner
Apr 21
Owner Exit
Apr 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SHAW, Nigel Martin

Active
Apperley Lane, BradfordBD10 0PQ
Born November 1962
Director
Appointed 31 Mar 2015

TORDOFF, John Cornel

Active
Apperley Bridge, BradfordBD10 0PQ
Born October 1963
Director
Appointed 31 Mar 2015

DAVEY, Gillian

Resigned
Woods Farm, GainsboroughDN21 5LH
Secretary
Appointed N/A
Resigned 29 Jul 1999

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Secretary
Appointed 01 Oct 2006
Resigned 31 Mar 2015

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Secretary
Appointed 29 Jul 1999
Resigned 01 Oct 2006

DAVEY, Allan Walter

Resigned
36 Bradley Road, GrimsbyDN37 0AA
Born June 1924
Director
Appointed N/A
Resigned 29 Jul 1999

DAVEY, Eileen

Resigned
36 Bradley Road, GrimsbyDN37 0AA
Born September 1924
Director
Appointed N/A
Resigned 29 Jul 1999

DAVEY, Gillian

Resigned
Woods Farm, GainsboroughDN21 5LH
Born February 1957
Director
Appointed N/A
Resigned 29 Jul 1999

HAINSTOCK, Colin George

Resigned
Pheasants Hill, YorkYO61 4AG
Born April 1950
Director
Appointed 29 Jul 1999
Resigned 01 Aug 2003

HAMPSON, Keith

Resigned
69 Sheepmoor Close, BirminghamB17 8TD
Born July 1952
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

JACKSON, Charles Richard

Resigned
Loftus Hill, KnaresboroughHG5 9JT
Born March 1951
Director
Appointed 29 Jul 1999
Resigned 01 Oct 2006

JACKSON, John David

Resigned
Red Oaks Manor House Lane, LeedsLS17 9JD
Born December 1933
Director
Appointed 29 Aug 2001
Resigned 01 Oct 2006

PARK, George Richard

Resigned
Woods Farm, GainsboroughDN21 5LH
Born March 1951
Director
Appointed N/A
Resigned 29 Jul 1999

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Born September 1958
Director
Appointed 01 Dec 2001
Resigned 01 Oct 2006

SAVAGE, Stephen John

Resigned
Applegarth, LincolnLN7 6QL
Born February 1953
Director
Appointed 22 Jul 1999
Resigned 29 Jul 1999

SMITH, Robert John

Resigned
Fairfield Layton Road, LeedsLS18 5ET
Born August 1948
Director
Appointed 29 Jul 1999
Resigned 01 Oct 2006

WHALE, Henry William

Resigned
2a Marsh Road, StratfordCV37 9XR
Born August 1973
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

WHALE, Peter William

Resigned
Hetherington House, Shipston-On-StourCV36 5BP
Born February 1949
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Apperley Bridge, BradfordBD10 0PQ
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Oct 2021
Apperley Lane, BradfordBD10 0PQ

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
Fundings
Financials
Latest Activities

Filing History

198

Legacy
4 November 2025
ANNOTATIONANNOTATION
Legacy
4 November 2025
ANNOTATIONANNOTATION
Legacy
4 November 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Statement Of Companys Objects
27 April 2015
CC04CC04
Certificate Change Of Name Company
21 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 April 2015
CONNOTConfirmation Statement Notification
Miscellaneous
17 April 2015
MISCMISC
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
20 June 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
363aAnnual Return
Memorandum Articles
22 January 2009
MEM/ARTSMEM/ARTS
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
123Notice of Increase in Nominal Capital
Resolution
22 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
12 June 2008
403aParticulars of Charge Subject to s859A
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
12 July 2007
155(6)a155(6)a
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
155(6)a155(6)a
Legacy
4 July 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
363aAnnual Return
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
14 December 2006
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
26 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
10 October 2006
AUDAUD
Resolution
10 October 2006
RESOLUTIONSResolutions
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
287Change of Registered Office
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
10 September 2003
287Change of Registered Office
Legacy
9 September 2003
395Particulars of Mortgage or Charge
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
287Change of Registered Office
Legacy
21 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
20 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
8 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
9 May 2000
AUDAUD
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
287Change of Registered Office
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
395Particulars of Mortgage or Charge
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
15 August 1995
287Change of Registered Office
Legacy
6 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Auditors Resignation Company
27 May 1992
AUDAUD
Legacy
18 October 1991
363b363b
Legacy
18 October 1991
363(287)363(287)
Accounts With Accounts Type Medium
17 October 1991
AAAnnual Accounts
Legacy
25 February 1991
288288
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363aAnnual Return
Legacy
1 August 1990
395Particulars of Mortgage or Charge
Legacy
30 May 1990
288288
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Legacy
11 May 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
27 November 1989
363363
Accounts With Accounts Type Small
25 November 1988
AAAnnual Accounts
Legacy
25 November 1988
363363
Accounts With Made Up Date
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Auditors Resignation Company
10 September 1987
AUDAUD
Auditors Resignation Company
14 August 1987
AUDAUD
Accounts With Accounts Type Small
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
11 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Incorporation Company
22 May 1956
NEWINCIncorporation
Accounts With Made Up Date
1 January 1900
AAAnnual Accounts