Background WavePink WaveYellow Wave

JCT600 (VOLKSWAGEN) LIMITED (00737589)

JCT600 (VOLKSWAGEN) LIMITED (00737589) is an active UK company. incorporated on 11 October 1962. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (VOLKSWAGEN) LIMITED has been registered for 63 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
00737589
Status
active
Type
ltd
Incorporated
11 October 1962
Age
63 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 (VOLKSWAGEN) LIMITED

JCT600 (VOLKSWAGEN) LIMITED is an active company incorporated on 11 October 1962 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 (VOLKSWAGEN) LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00737589

LTD Company

Age

63 Years

Incorporated 11 October 1962

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 11 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GILDER VOLKSWAGEN LIMITED
From: 6 October 2004To: 19 September 2013
GILDERS (HILLSBORO') LIMITED
From: 31 December 1976To: 6 October 2004
W. & D. DUNGWORTH LIMITED
From: 11 October 1962To: 31 December 1976
Contact
Address

Tordoff House Apperley Lane Bradford, BD10 0PQ,

Previous Addresses

Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH
From: 11 October 1962To: 7 March 2013
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Director Left
Oct 21
Owner Exit
Oct 21
Loan Cleared
Sept 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SHAW, Nigel Martin

Active
House, BradfordBD10 0PQ
Born November 1962
Director
Appointed 01 Mar 2013

TORDOFF, John Cornel

Active
House, BradfordBD10 0PQ
Born October 1963
Director
Appointed 01 Mar 2013

OWEN, Anthony David

Resigned
6 Sherwood Road, SheffieldS18 5QF
Secretary
Appointed N/A
Resigned 25 Oct 1993

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Secretary
Appointed 25 Oct 1993
Resigned 31 Aug 2002

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Secretary
Appointed 02 Sept 2002
Resigned 01 Mar 2013

BRADLEY, John

Resigned
18 Dell Side Way, RochdaleOL12 6XX
Born January 1965
Director
Appointed 26 Feb 2007
Resigned 15 Jul 2009

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed 26 Feb 2007
Resigned 01 Mar 2013

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed N/A
Resigned 18 Oct 2002

HARDWICK, Simon Lee

Resigned
15 Spruce Court, WorksopS80 3EP
Born October 1968
Director
Appointed 26 Feb 2007
Resigned 01 Mar 2013

LITTLEWOOD, David

Resigned
Pearce Lane, ChesterfieldS42 6RA
Born March 1967
Director
Appointed 19 Jan 2010
Resigned 01 Mar 2013

PICKERING, Keith Ian

Resigned
Lynwood House,, Blyth,S81 8HG
Born August 1942
Director
Appointed N/A
Resigned 31 Aug 2002

ROEBUCK, Stephen Kevin

Resigned
9 Clough Grove, SheffieldS35 0JU
Born June 1957
Director
Appointed 05 Apr 1999
Resigned 18 Oct 2002

SCOTTING, Garry

Resigned
Ecclesall Road South, SheffieldS11 9QE
Born July 1956
Director
Appointed 21 Nov 1994
Resigned 01 Mar 2013

SCOTTING, John Robert Briers

Resigned
Spruce Close, ChesterfieldS40 3FG
Born March 1980
Director
Appointed 19 Jan 2010
Resigned 01 Mar 2013

SUTHERLAND, Peter John

Resigned
Ashcroft, BaslowDE45 1SA
Born March 1964
Director
Appointed 26 Feb 2007
Resigned 01 Mar 2013

TORDOFF, Jack Crossley

Resigned
House, BradfordBD10 0PQ
Born May 1935
Director
Appointed 01 Mar 2013
Resigned 03 Oct 2021

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Born January 1971
Director
Appointed 26 Feb 2007
Resigned 01 Mar 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
House, 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

205

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 November 2025
AD04Change of Accounting Records Location
Legacy
4 November 2025
ANNOTATIONANNOTATION
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
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
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
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
11 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
1 May 2013
AA01Change of Accounting Reference Date
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Statement Of Companys Objects
8 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Sail Address Company With Old Address
10 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
26 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Legacy
16 April 2011
MG01MG01
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Legacy
11 August 2010
MG02MG02
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Legacy
1 February 2010
MG01MG01
Legacy
1 February 2010
MG01MG01
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
287Change of Registered Office
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
18 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
14 June 2005
403aParticulars of Charge Subject to s859A
Legacy
7 March 2005
287Change of Registered Office
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
155(6)a155(6)a
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
122122
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
18 September 1999
395Particulars of Mortgage or Charge
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
23 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
5 July 1996
395Particulars of Mortgage or Charge
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
22 June 1994
395Particulars of Mortgage or Charge
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1993
288288
Legacy
18 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
24 August 1993
403aParticulars of Charge Subject to s859A
Legacy
10 July 1993
395Particulars of Mortgage or Charge
Legacy
16 November 1992
288288
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
25 January 1991
395Particulars of Mortgage or Charge
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
28 February 1990
288288
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Legacy
15 February 1990
395Particulars of Mortgage or Charge
Memorandum Articles
9 January 1990
MEM/ARTSMEM/ARTS
Resolution
11 December 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87