Background WavePink WaveYellow Wave

JCT600 (LINCOLNSHIRE) LIMITED (04991406)

JCT600 (LINCOLNSHIRE) LIMITED (04991406) is an active UK company. incorporated on 10 December 2003. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (LINCOLNSHIRE) LIMITED has been registered for 22 years. Current directors include SHAW, Nigel Martin, TORDOFF, Edward Ian, TORDOFF, John Cornel.

Company Number
04991406
Status
active
Type
ltd
Incorporated
10 December 2003
Age
22 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, Edward Ian, TORDOFF, John Cornel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCT600 (LINCOLNSHIRE) LIMITED

JCT600 (LINCOLNSHIRE) LIMITED is an active company incorporated on 10 December 2003 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 (LINCOLNSHIRE) LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04991406

LTD Company

Age

22 Years

Incorporated 10 December 2003

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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BRAMALL & JONES LIMITED
From: 13 April 2004To: 22 March 2010
BRAMHALL AND JONES LIMITED
From: 8 April 2004To: 13 April 2004
EVER 2258 LIMITED
From: 10 December 2003To: 8 April 2004
Contact
Address

Tordoff House Apperley Lane Bradford, BD10 0PQ,

Previous Addresses

12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY
From: 10 December 2003To: 12 March 2010
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Apr 10
Loan Secured
Jul 13
Director Left
Oct 21
Owner Exit
Feb 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHAW, Nigel Martin

Active
Apperley Lane, BradfordBD10 0PQ
Born November 1962
Director
Appointed 01 Mar 2010

TORDOFF, Edward Ian

Active
Apperley Lane, BradfordBD10 0PQ
Born August 1957
Director
Appointed 01 Mar 2010

TORDOFF, John Cornel

Active
Apperley Lane, BradfordBD10 0PQ
Born October 1963
Director
Appointed 01 Mar 2010

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Secretary
Appointed 08 Apr 2004
Resigned 01 Dec 2004

BROWN, Matthew John Alexander

Resigned
7 Birkhills, HarrogateHG3 3SF
Secretary
Appointed 30 Apr 2006
Resigned 30 Apr 2008

HOOPER, Terence Michael Charles

Resigned
Oakwood Lodge Wentworth Drive, LincolnLN2 3UH
Secretary
Appointed 01 Dec 2004
Resigned 30 Apr 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 10 Dec 2003
Resigned 08 Apr 2004

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 08 Apr 2004
Resigned 01 Mar 2010

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Born October 1956
Director
Appointed 08 Apr 2004
Resigned 01 Mar 2010

TORDOFF, Jack Crossley

Resigned
Apperley Lane, BradfordBD10 0PQ
Born May 1935
Director
Appointed 01 Mar 2010
Resigned 18 Oct 2021

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 10 Dec 2003
Resigned 08 Apr 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jack Crossley Tordoff

Ceased
Apperley Lane, 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

127

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Legacy
3 November 2025
ANNOTATIONANNOTATION
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
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 Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 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
7 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 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 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Legacy
28 January 2011
MG02MG02
Legacy
7 January 2011
MG04MG04
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
8 March 2010
MG02MG02
Legacy
8 March 2010
MG02MG02
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Legacy
15 February 2010
MG02MG02
Legacy
15 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
13 March 2008
122122
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Group
5 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Resolution
24 March 2006
RESOLUTIONSResolutions
Legacy
24 March 2006
88(2)O88(2)O
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
123Notice of Increase in Nominal Capital
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
6 January 2006
RESOLUTIONSResolutions
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
88(2)R88(2)R
Legacy
23 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
287Change of Registered Office
Legacy
22 April 2004
287Change of Registered Office
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 April 2004
88(2)R88(2)R
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Legacy
22 April 2004
123Notice of Increase in Nominal Capital
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 April 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 December 2003
NEWINCIncorporation