Background WavePink WaveYellow Wave

JCT600 (EBT TRUSTEES) LIMITED (06699469)

JCT600 (EBT TRUSTEES) LIMITED (06699469) is an active UK company. incorporated on 16 September 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 (EBT TRUSTEES) LIMITED has been registered for 17 years. Current directors include SHAW, Nigel Martin, TORDOFF, John Cornel.

Company Number
06699469
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 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 (EBT TRUSTEES) LIMITED

JCT600 (EBT TRUSTEES) LIMITED is an active company incorporated on 16 September 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 (EBT TRUSTEES) LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06699469

LTD Company

Age

17 Years

Incorporated 16 September 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

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

GILDER GROUP EBT TRUSTEES LIMITED
From: 16 September 2008To: 19 September 2013
Contact
Address

Tordoff House Apperley Bridge Bradford, BD10 0PQ,

Previous Addresses

, Gilder Group Bochum Parkway, Sheffield, Yorkshire, S8 8LH
From: 16 September 2008To: 8 March 2013
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Owner Exit
Oct 21
Director Left
Oct 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

SCOTTING, Garry

Resigned
Ecclesall Road South, SheffieldS11 9QE
Born July 1956
Director
Appointed 16 Sept 2008
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 16 Sept 2008
Resigned 01 Mar 2013

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

58

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
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
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
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 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
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
4 October 2016
RP04AR01RP04AR01
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 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
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
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
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
7 November 2008
225Change of Accounting Reference Date
Incorporation Company
16 September 2008
NEWINCIncorporation