Background WavePink WaveYellow Wave

JCT600 (TRADE PARTS) LIMITED (06207069)

JCT600 (TRADE PARTS) LIMITED (06207069) is an active UK company. incorporated on 10 April 2007. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). JCT600 (TRADE PARTS) LIMITED has been registered for 18 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
06207069
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
Tordoff House, Bradford, BD10 0PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
SHAW, Nigel Martin, TORDOFF, John Cornel
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JCT600 (TRADE PARTS) LIMITED

JCT600 (TRADE PARTS) LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). JCT600 (TRADE PARTS) LIMITED was registered 18 years ago.(SIC: 45310)

Status

active

Active since 18 years ago

Company No

06207069

LTD Company

Age

18 Years

Incorporated 10 April 2007

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 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

GILDER TRADE PARTS LIMITED
From: 4 June 2007To: 19 September 2013
BRMCO (157) LIMITED
From: 10 April 2007To: 4 June 2007
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

, Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH
From: 10 April 2007To: 8 March 2013
Timeline

12 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Apr 11
Director Left
Mar 13
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
Oct 21
Owner Exit
Oct 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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 10 Jul 2007
Resigned 01 Mar 2013

BRMCO SECRETARIES LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate secretary
Appointed 10 Apr 2007
Resigned 10 Jul 2007

BARRINGTON EVANS, Robert

Resigned
The Apartment Whitworth Park Hotel, Darley DaleDE4 2FT
Born March 1962
Director
Appointed 10 Jul 2007
Resigned 30 Sept 2010

GILDER, Michael Peter

Resigned
Greenways, DronfieldS18 7TE
Born April 1942
Director
Appointed 10 Jul 2007
Resigned 01 Mar 2013

HARDWICK, Simon Lee

Resigned
15 Spruce Court, WorksopS80 3EP
Born October 1968
Director
Appointed 10 Jul 2007
Resigned 01 Mar 2013

SCOTTING, Garry

Resigned
The Coach House, SheffieldS17 3NB
Born July 1956
Director
Appointed 10 Jul 2007
Resigned 01 Mar 2013

SUTHERLAND, Peter John

Resigned
Ashcroft, BaslowDE45 1SA
Born March 1964
Director
Appointed 10 Jul 2007
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 10 Jul 2007
Resigned 01 Mar 2013

BRMCO DIRECTORS LIMITED

Resigned
Gray Court, ChesterfieldS40 1LD
Corporate director
Appointed 10 Apr 2007
Resigned 10 Jul 2007

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 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

84

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
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
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 Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 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
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
13 March 2014
AA01Change of Accounting Reference Date
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
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
11 April 2013
AR01AR01
Statement Of Companys Objects
8 March 2013
CC04CC04
Resolution
8 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
7 March 2013
TM01Termination 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
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 Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
287Change of Registered Office
Certificate Change Of Name Company
4 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2007
NEWINCIncorporation