Background WavePink WaveYellow Wave

JCT600 (LINCOLN) LIMITED (06514548)

JCT600 (LINCOLN) LIMITED (06514548) is an active UK company. incorporated on 26 February 2008. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JCT600 (LINCOLN) LIMITED has been registered for 18 years. Current directors include SHAW, Nigel Martin, TORDOFF, Edward Ian, TORDOFF, John Cornel.

Company Number
06514548
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 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 (LINCOLN) LIMITED

JCT600 (LINCOLN) LIMITED is an active company incorporated on 26 February 2008 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 (LINCOLN) LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06514548

LTD Company

Age

18 Years

Incorporated 26 February 2008

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 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

BRAMALL & JONES LINCOLNSHIRE LTD
From: 26 February 2008To: 16 March 2010
Contact
Address

Tordoff House Apperley Lane Bradford, BD10 0PQ,

Previous Addresses

12 Cardale Court Cardale Park Beckwith Road Harrogate HG3 1RY England
From: 26 February 2008To: 16 March 2010
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
Jul 13
Director Left
Oct 21
Owner Exit
Oct 21
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, Nigel Martin

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

TORDOFF, Edward Ian

Active
Apperley Bridge, 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

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Secretary
Appointed 26 Feb 2008
Resigned 01 Mar 2010

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 26 Feb 2008
Resigned 01 Mar 2010

JONES, Peter

Resigned
1 Sugar Hill Farm, TadcasterLS24 9NF
Born October 1956
Director
Appointed 26 Feb 2008
Resigned 01 Mar 2010

TORDOFF, Jack Crossley

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

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 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

73

Confirmation Statement With No Updates
9 March 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
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 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
4 August 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
25 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
26 May 2021
AAAnnual Accounts
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
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
5 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
26 February 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
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 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
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Legacy
28 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Certificate Change Of Name Company
16 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Legacy
4 March 2010
MG01MG01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
10 May 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
123Notice of Increase in Nominal Capital
Resolution
13 March 2008
RESOLUTIONSResolutions
Incorporation Company
26 February 2008
NEWINCIncorporation