Background WavePink WaveYellow Wave

JCT600 (RAWDON) LIMITED (02284503)

JCT600 (RAWDON) LIMITED (02284503) is an active UK company. incorporated on 5 August 1988. 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 (RAWDON) LIMITED has been registered for 37 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
02284503
Status
active
Type
ltd
Incorporated
5 August 1988
Age
37 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SHAW, Nigel Martin, 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 (RAWDON) LIMITED

JCT600 (RAWDON) LIMITED is an active company incorporated on 5 August 1988 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 (RAWDON) LIMITED was registered 37 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 37 years ago

Company No

02284503

LTD Company

Age

37 Years

Incorporated 5 August 1988

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 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

JCT 600 (RAWDON) LIMITED
From: 29 January 1991To: 6 July 2003
JCT 600 (NEWCASTLE) LIMITED
From: 30 September 1988To: 29 January 1991
SIMCO 244 LIMITED
From: 5 August 1988To: 30 September 1988
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Loan Secured
Jul 13
Director Left
Oct 21
Owner Exit
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
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 30 Jun 2003

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

TAYLOR, Henry William

Resigned
16 Campion Grove, HarrogateHG3 2UG
Born November 1944
Director
Appointed 30 Jun 2003
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

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

136

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
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 Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
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 Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
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
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 Full
5 October 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
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 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
23 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
Legacy
29 January 2013
MG02MG02
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
29 July 2009
395Particulars of Mortgage or Charge
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
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
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 May 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Resolution
7 November 1995
RESOLUTIONSResolutions
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)
Accounts With Accounts Type Full
5 June 1993
AAAnnual Accounts
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
363b363b
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Legacy
1 February 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1990
363363
Legacy
30 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
26 June 1989
88(2)R88(2)R
Legacy
20 June 1989
287Change of Registered Office
Legacy
20 June 1989
288288
Miscellaneous
17 June 1989
MISCMISC
Legacy
7 June 1989
288288
Legacy
7 June 1989
287Change of Registered Office
Legacy
8 February 1989
403aParticulars of Charge Subject to s859A
Resolution
14 October 1988
RESOLUTIONSResolutions
Legacy
6 October 1988
395Particulars of Mortgage or Charge
Resolution
6 October 1988
RESOLUTIONSResolutions
Legacy
5 October 1988
88(2)Return of Allotment of Shares
Legacy
4 October 1988
287Change of Registered Office
Legacy
4 October 1988
224224
Certificate Change Of Name Company
29 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1988
NEWINCIncorporation