Background WavePink WaveYellow Wave

JCT600 (PROPERTIES) LIMITED (02180529)

JCT600 (PROPERTIES) LIMITED (02180529) is an active UK company. incorporated on 19 October 1987. with registered office in Bradford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. JCT600 (PROPERTIES) LIMITED has been registered for 38 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
02180529
Status
active
Type
ltd
Incorporated
19 October 1987
Age
38 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCT600 (PROPERTIES) LIMITED

JCT600 (PROPERTIES) LIMITED is an active company incorporated on 19 October 1987 with the registered office located in Bradford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. JCT600 (PROPERTIES) LIMITED was registered 38 years ago.(SIC: 41100, 68100)

Status

active

Active since 38 years ago

Company No

02180529

LTD Company

Age

38 Years

Incorporated 19 October 1987

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: Audit Exemption (Subsidiary)

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

J.C.T. 600 (PROPERTIES) LIMITED
From: 20 July 1988To: 28 November 2002
SIMCO NO. 200 LIMITED
From: 19 October 1987To: 20 July 1988
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Timeline

17 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Apr 13
Loan Secured
May 13
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
May 14
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Oct 21
Owner Exit
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 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

EVANS, Simon Robert

Resigned
2 Cottingley Bridge House, BingleyBD16 1NB
Born August 1958
Director
Appointed 02 Apr 1991
Resigned 31 Aug 1992

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 14 Jan 1994
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

3

1 Active
2 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

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 06 Apr 2016
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

284

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
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
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
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Legacy
18 February 2021
AGREEMENT2AGREEMENT2
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
27 January 2021
AGREEMENT2AGREEMENT2
Legacy
27 January 2021
GUARANTEE2GUARANTEE2
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2019
AAAnnual Accounts
Legacy
5 June 2019
PARENT_ACCPARENT_ACC
Legacy
5 June 2019
GUARANTEE2GUARANTEE2
Legacy
5 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2018
AAAnnual Accounts
Legacy
17 July 2018
PARENT_ACCPARENT_ACC
Legacy
17 July 2018
GUARANTEE2GUARANTEE2
Legacy
17 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2017
AAAnnual Accounts
Legacy
27 September 2017
AGREEMENT2AGREEMENT2
Legacy
6 September 2017
GUARANTEE2GUARANTEE2
Legacy
6 September 2017
AGREEMENT2AGREEMENT2
Legacy
12 June 2017
PARENT_ACCPARENT_ACC
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Legacy
29 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Memorandum Articles
22 April 2015
MAMA
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
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
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
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
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
8 March 2013
MG02MG02
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
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
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
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
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
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
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
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
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
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
6 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Legacy
5 March 2013
MG01MG01
Legacy
8 January 2013
MG04MG04
Legacy
8 January 2013
MG04MG04
Legacy
8 January 2013
MG04MG04
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
Legacy
7 January 2011
MG06MG06
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG06MG06
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG06MG06
Legacy
6 January 2011
MG01MG01
Legacy
6 January 2011
MG06MG06
Legacy
6 January 2011
MG06MG06
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
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2009
395Particulars of Mortgage or Charge
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
Accounts With Accounts Type Full
11 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
27 January 2007
403b403b
Legacy
2 January 2007
287Change of Registered Office
Legacy
31 August 2006
403b403b
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2005
AAAnnual Accounts
Legacy
7 October 2004
395Particulars of Mortgage or Charge
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
11 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
395Particulars of Mortgage or Charge
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
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)
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Resolution
8 October 1998
RESOLUTIONSResolutions
Memorandum Articles
18 April 1998
MEM/ARTSMEM/ARTS
Resolution
18 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
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
27 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
1 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
4 May 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
15 April 1992
288288
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Legacy
17 April 1991
288288
Memorandum Articles
8 March 1991
MEM/ARTSMEM/ARTS
Legacy
24 January 1991
395Particulars of Mortgage or Charge
Resolution
22 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Legacy
2 April 1990
363363
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
1 December 1989
225(1)225(1)
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
2 November 1989
288288
Legacy
2 August 1989
288288
Legacy
27 June 1989
88(2)R88(2)R
Legacy
7 June 1989
287Change of Registered Office
Legacy
7 June 1989
288288
Legacy
1 June 1989
395Particulars of Mortgage or Charge
Legacy
22 May 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
5 January 1989
288288
Legacy
14 December 1988
395Particulars of Mortgage or Charge
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
6 September 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1988
287Change of Registered Office
Legacy
11 August 1988
PUC 2PUC 2
Certificate Change Of Name Company
19 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1988
288288
Incorporation Company
19 October 1987
NEWINCIncorporation