Background WavePink WaveYellow Wave

JCT600 (AUDI/VW) LIMITED (04383036)

JCT600 (AUDI/VW) LIMITED (04383036) is an active UK company. incorporated on 27 February 2002. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (AUDI/VW) LIMITED has been registered for 24 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
04383036
Status
active
Type
ltd
Incorporated
27 February 2002
Age
24 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 (AUDI/VW) LIMITED

JCT600 (AUDI/VW) LIMITED is an active company incorporated on 27 February 2002 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 (AUDI/VW) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04383036

LTD Company

Age

24 Years

Incorporated 27 February 2002

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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GILDER GROUP LIMITED
From: 23 March 2003To: 24 September 2013
BRIERS INVESTMENTS LIMITED
From: 23 May 2002To: 23 March 2003
HOWPER 401 LIMITED
From: 27 February 2002To: 23 May 2002
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

Gilder Group Bochum Parkway Sheffield Yorkshire S8 8LH
From: 27 February 2002To: 7 March 2013
Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
Jul 13
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SHAW, Nigel Martin

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

TORDOFF, John Cornel

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

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Secretary
Appointed 09 Apr 2003
Resigned 01 Mar 2013

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 27 Feb 2002
Resigned 09 Apr 2003

BROWN, Ian

Resigned
28 Upper Bank End Road, HolmfirthHD9 1EW
Born May 1956
Director
Appointed 18 Oct 2002
Resigned 29 Oct 2004

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed 18 Oct 2002
Resigned 01 Mar 2013

HARDWICK, Simon Lee

Resigned
15 Spruce Court, WorksopS80 3EP
Born October 1968
Director
Appointed 18 Oct 2002
Resigned 01 Mar 2013

ROEBUCK, Stephen Kevin

Resigned
9 Clough Grove, SheffieldS35 0JU
Born June 1957
Director
Appointed 18 Oct 2002
Resigned 28 May 2004

SCOTTING, Garry

Resigned
The Coach House, SheffieldS17 3NB
Born July 1956
Director
Appointed 02 May 2002
Resigned 01 Mar 2013

SHAW, Nigel Martin

Resigned
Bochum Parkway, SheffieldS8 8LH
Born November 1962
Director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

SUTHERLAND, Peter John

Resigned
Ashcroft, BaslowDE45 1SA
Born March 1964
Director
Appointed 29 Apr 2005
Resigned 01 Mar 2013

TORDOFF, Jack Crossley

Resigned
Apperley Bridge, BradfordBD10 0PQ
Born May 1935
Director
Appointed 01 Mar 2013
Resigned 18 Oct 2021

WILLIAMS, Peter David

Resigned
Bank Cottage, DerbyshireSK17 8RF
Born January 1971
Director
Appointed 18 Oct 2002
Resigned 01 Mar 2013

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 27 Feb 2002
Resigned 02 May 2002

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

139

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 March 2026
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
6 March 2026
AD02Notification of Single Alternative Inspection Location
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
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
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 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
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 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
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
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
1 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2013
CONNOTConfirmation Statement Notification
Resolution
19 September 2013
RESOLUTIONSResolutions
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
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Statement Of Companys Objects
8 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 March 2013
TM01Termination 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
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Legacy
6 March 2013
MG01MG01
Legacy
4 December 2012
MG02MG02
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Legacy
15 March 2010
MG01MG01
Legacy
15 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
353353
Legacy
23 March 2009
190190
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 November 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Legacy
13 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 October 2003
AAAnnual Accounts
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
287Change of Registered Office
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
395Particulars of Mortgage or Charge
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
225Change of Accounting Reference Date
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
123Notice of Increase in Nominal Capital
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
28 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Incorporation Company
27 February 2002
NEWINCIncorporation