Background WavePink WaveYellow Wave

JCT600 (YORKSHIRE) LTD (00647724)

JCT600 (YORKSHIRE) LTD (00647724) is an active UK company. incorporated on 22 January 1960. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (YORKSHIRE) LTD has been registered for 66 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
00647724
Status
active
Type
ltd
Incorporated
22 January 1960
Age
66 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 (YORKSHIRE) LTD

JCT600 (YORKSHIRE) LTD is an active company incorporated on 22 January 1960 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 (YORKSHIRE) LTD was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00647724

LTD Company

Age

66 Years

Incorporated 22 January 1960

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 9 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

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

LISTER PARK LIMITED
From: 28 March 1996To: 26 September 2008
ANDREWS OF BRADFORD LTD.
From: 2 October 1990To: 28 March 1996
ANDREWS BROS (BRADFORD) LIMITED
From: 31 January 1986To: 2 October 1990
ANDREWS BROS. (BFD) LIMITED
From: 22 January 1960To: 31 January 1986
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Timeline

7 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jan 60
Loan Secured
Jul 13
Director Left
Oct 21
Owner Exit
Oct 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SHAW, Nigel Martin

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

SHAW, Nigel Martin

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

TORDOFF, John Cornel

Active
Apperley Lane, BradfordBD10 0PQ
Born October 1963
Director
Appointed 25 Nov 2002

CROWTHER, Brian Michael

Resigned
6 Hallfield Drive, ShipleyBD17 6NH
Secretary
Appointed 15 Mar 1996
Resigned 25 Jan 2007

GILLESPIE, Shaun Thomas

Resigned
24 Dene Road, HuddersfieldHD8 9BU
Secretary
Appointed 01 Sept 1992
Resigned 15 Mar 1996

HODGSON, John

Resigned
19 Greenacres Drive, KeighleyBD20 6NF
Secretary
Appointed N/A
Resigned 18 Jul 1992

POLLARD, David Ernest

Resigned
Stegghouse Farm, AddinghamLS29
Secretary
Appointed 18 Jul 1992
Resigned 01 Sept 1992

CROWTHER, Brian Michael

Resigned
6 Hallfield Drive, ShipleyBD17 6NH
Born February 1950
Director
Appointed 15 Mar 1996
Resigned 31 Dec 2008

GLOVER, Barrie Edward

Resigned
76 Southway, BingleyBD16 3DT
Born October 1930
Director
Appointed N/A
Resigned 30 Apr 1994

HODGSON, John

Resigned
19 Greenacres Drive, KeighleyBD20 6NF
Born December 1947
Director
Appointed N/A
Resigned 18 Jul 1992

POLLARD, David Ernest

Resigned
Stegghouse Farm, AddinghamLS29
Born May 1938
Director
Appointed N/A
Resigned 15 Mar 1996

TAYLOR, Henry William

Resigned
16 Campion Grove, HarrogateHG3 2UG
Born November 1944
Director
Appointed 15 Mar 1996
Resigned 30 Jul 2004

TORDOFF, Jack Crossley

Resigned
Apperley Lane, BradfordBD10 0PQ
Born May 1935
Director
Appointed 15 Mar 1996
Resigned 18 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Tordoff House, BradfordBD10 0PQ
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 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

174

Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 2025
ANNOTATIONANNOTATION
Legacy
3 November 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
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 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
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 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
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
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
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
4 March 2010
MG01MG01
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary 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
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 September 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
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 Full
3 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
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 Full
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 Full
4 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Resolution
30 November 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
11 September 1996
225(1)225(1)
Legacy
13 June 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
23 May 1996
403aParticulars of Charge Subject to s859A
Legacy
1 May 1996
363sAnnual Return (shuttle)
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
287Change of Registered Office
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
9 April 1996
288288
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1996
225(1)225(1)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Miscellaneous
27 April 1994
MISCMISC
Accounts With Accounts Type Full
13 May 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
23 February 1993
88(2)R88(2)R
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
288288
Legacy
11 August 1992
288288
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363b363b
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363b363b
Certificate Change Of Name Company
1 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
6 October 1988
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
13 April 1988
403aParticulars of Charge Subject to s859A
Legacy
2 March 1988
395Particulars of Mortgage or Charge
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
25 April 1987
395Particulars of Mortgage or Charge
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
5 March 1987
403aParticulars of Charge Subject to s859A
Legacy
24 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Accounts With Made Up Date
25 October 1985
AAAnnual Accounts
Accounts With Made Up Date
12 June 1984
AAAnnual Accounts
Accounts With Made Up Date
25 August 1983
AAAnnual Accounts
Accounts With Made Up Date
22 December 1982
AAAnnual Accounts
Accounts With Made Up Date
28 June 1979
AAAnnual Accounts
Accounts With Made Up Date
9 August 1978
AAAnnual Accounts
Accounts With Made Up Date
5 July 1977
AAAnnual Accounts
Accounts With Made Up Date
16 August 1976
AAAnnual Accounts
Accounts With Made Up Date
26 November 1975
AAAnnual Accounts
Accounts With Made Up Date
4 October 1974
AAAnnual Accounts
Miscellaneous
22 January 1960
MISCMISC
Incorporation Company
22 January 1960
NEWINCIncorporation