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