About

Registered Number: 04991406
Date of Incorporation: 10/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Tordoff House, Apperley Lane, Bradford, West Yorkshire, BD10 0PQ

 

Based in Bradford, Jct600 (Lincolnshire) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOOPER, Terence Michael Charles 01 December 2004 30 April 2006 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 26 February 2014
MR01 - N/A 18 July 2013
AA - Annual Accounts 22 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 January 2011
AP01 - Appointment of director 12 April 2010
CERTNM - Change of name certificate 22 March 2010
CONNOT - N/A 22 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
AD01 - Change of registered office address 12 March 2010
TM01 - Termination of appointment of director 12 March 2010
AP01 - Appointment of director 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
AA - Annual Accounts 05 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2010
AR01 - Annual Return 10 February 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 13 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 29 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
RESOLUTIONS - N/A 24 March 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 24 March 2006
363s - Annual Return 13 February 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
395 - Particulars of a mortgage or charge 05 November 2005
287 - Change in situation or address of Registered Office 29 July 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
RESOLUTIONS - N/A 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
395 - Particulars of a mortgage or charge 23 June 2004
395 - Particulars of a mortgage or charge 25 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
287 - Change in situation or address of Registered Office 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
123 - Notice of increase in nominal capital 22 April 2004
123 - Notice of increase in nominal capital 21 April 2004
CERTNM - Change of name certificate 13 April 2004
CERTNM - Change of name certificate 08 April 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 01 March 2010 Outstanding

N/A

Mortgage 01 March 2010 Fully Satisfied

N/A

Mortgage 01 March 2010 Fully Satisfied

N/A

Mortgage 01 March 2010 Fully Satisfied

N/A

Mortgage 01 March 2010 Fully Satisfied

N/A

Debenture 01 March 2010 Fully Satisfied

N/A

Guarantee and debenture 07 March 2008 Fully Satisfied

N/A

Guarantee & debenture 01 June 2006 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Debenture 22 June 2004 Fully Satisfied

N/A

Debenture 17 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.