Founded in 1956, Jct600 (Mbny) Ltd are based in West Yorkshire, it has a status of "Active". We do not know the number of employees at this company. There is only one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVEY, Eileen | N/A | 29 July 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 04 June 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 15 June 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 22 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AP01 - Appointment of director | 27 May 2015 | |
RESOLUTIONS - N/A | 11 May 2015 | |
AD01 - Change of registered office address | 07 May 2015 | |
TM02 - Termination of appointment of secretary | 07 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
AP01 - Appointment of director | 07 May 2015 | |
CC04 - Statement of companies objects | 27 April 2015 | |
CERTNM - Change of name certificate | 21 April 2015 | |
CONNOT - N/A | 21 April 2015 | |
MISC - Miscellaneous document | 17 April 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 04 September 2014 | |
AR01 - Annual Return | 08 April 2014 | |
CH01 - Change of particulars for director | 24 December 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 28 April 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AA - Annual Accounts | 24 October 2009 | |
395 - Particulars of a mortgage or charge | 20 June 2009 | |
363a - Annual Return | 02 April 2009 | |
RESOLUTIONS - N/A | 22 January 2009 | |
MEM/ARTS - N/A | 22 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 January 2009 | |
123 - Notice of increase in nominal capital | 22 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 June 2008 | |
363a - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 09 October 2007 | |
RESOLUTIONS - N/A | 12 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 July 2007 | |
395 - Particulars of a mortgage or charge | 04 July 2007 | |
363a - Annual Return | 21 April 2007 | |
RESOLUTIONS - N/A | 18 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
CERTNM - Change of name certificate | 26 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 October 2006 | |
RESOLUTIONS - N/A | 10 October 2006 | |
AUD - Auditor's letter of resignation | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
287 - Change in situation or address of Registered Office | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2006 | |
AA - Annual Accounts | 20 September 2006 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 26 September 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 03 September 2004 | |
363s - Annual Return | 24 September 2003 | |
287 - Change in situation or address of Registered Office | 10 September 2003 | |
395 - Particulars of a mortgage or charge | 09 September 2003 | |
RESOLUTIONS - N/A | 21 August 2003 | |
287 - Change in situation or address of Registered Office | 21 August 2003 | |
288b - Notice of resignation of directors or secretaries | 21 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 07 August 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 25 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 December 2001 | |
225 - Change of Accounting Reference Date | 20 December 2001 | |
AA - Annual Accounts | 13 December 2001 | |
395 - Particulars of a mortgage or charge | 20 October 2001 | |
363s - Annual Return | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 08 September 2001 | |
CERTNM - Change of name certificate | 06 August 2001 | |
287 - Change in situation or address of Registered Office | 23 July 2001 | |
AA - Annual Accounts | 05 December 2000 | |
363s - Annual Return | 18 October 2000 | |
AUD - Auditor's letter of resignation | 09 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 22 October 1999 | |
288b - Notice of resignation of directors or secretaries | 19 October 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
225 - Change of Accounting Reference Date | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 13 August 1999 | |
288a - Notice of appointment of directors or secretaries | 03 August 1999 | |
363s - Annual Return | 17 November 1998 | |
AA - Annual Accounts | 05 November 1998 | |
AA - Annual Accounts | 28 November 1997 | |
363s - Annual Return | 28 October 1997 | |
395 - Particulars of a mortgage or charge | 12 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 1997 | |
AA - Annual Accounts | 05 December 1996 | |
363s - Annual Return | 22 October 1996 | |
395 - Particulars of a mortgage or charge | 19 June 1996 | |
395 - Particulars of a mortgage or charge | 30 April 1996 | |
363s - Annual Return | 15 November 1995 | |
395 - Particulars of a mortgage or charge | 01 September 1995 | |
AA - Annual Accounts | 24 August 1995 | |
287 - Change in situation or address of Registered Office | 15 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1995 | |
363s - Annual Return | 08 October 1994 | |
AA - Annual Accounts | 27 September 1994 | |
363s - Annual Return | 02 November 1993 | |
AA - Annual Accounts | 11 October 1993 | |
363s - Annual Return | 17 January 1993 | |
AA - Annual Accounts | 06 November 1992 | |
AUD - Auditor's letter of resignation | 27 May 1992 | |
363b - Annual Return | 18 October 1991 | |
363(287) - N/A | 18 October 1991 | |
AA - Annual Accounts | 17 October 1991 | |
288 - N/A | 25 February 1991 | |
AA - Annual Accounts | 08 November 1990 | |
363a - Annual Return | 08 November 1990 | |
395 - Particulars of a mortgage or charge | 01 August 1990 | |
288 - N/A | 30 May 1990 | |
RESOLUTIONS - N/A | 11 May 1990 | |
RESOLUTIONS - N/A | 11 May 1990 | |
RESOLUTIONS - N/A | 11 May 1990 | |
RESOLUTIONS - N/A | 11 May 1990 | |
123 - Notice of increase in nominal capital | 11 May 1990 | |
AA - Annual Accounts | 10 January 1990 | |
363 - Annual Return | 27 November 1989 | |
AA - Annual Accounts | 25 November 1988 | |
363 - Annual Return | 25 November 1988 | |
AA - Annual Accounts | 16 November 1988 | |
AA - Annual Accounts | 26 October 1987 | |
363 - Annual Return | 26 October 1987 | |
AUD - Auditor's letter of resignation | 10 September 1987 | |
AUD - Auditor's letter of resignation | 14 August 1987 | |
AA - Annual Accounts | 08 May 1987 | |
363 - Annual Return | 08 May 1987 | |
288 - N/A | 11 February 1987 | |
AA - Annual Accounts | 09 May 1986 | |
NEWINC - New incorporation documents | 22 May 1956 | |
AA - Annual Accounts | 01 January 1900 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 June 2009 | Outstanding |
N/A |
Legal charge | 25 June 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 08 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2003 | Fully Satisfied |
N/A |
Charge and assignment | 01 August 2003 | Fully Satisfied |
N/A |
Charge and assignment | 01 August 2003 | Fully Satisfied |
N/A |
Charge and assignment | 01 August 2003 | Fully Satisfied |
N/A |
Charge and assignment | 01 August 2003 | Fully Satisfied |
N/A |
Floating charge over stock | 17 October 2001 | Fully Satisfied |
N/A |
Debenture | 31 August 2001 | Fully Satisfied |
N/A |
Legal charge | 09 July 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 14 June 1996 | Fully Satisfied |
N/A |
Legal charge | 19 April 1996 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1995 | Fully Satisfied |
N/A |
Floating charge | 27 July 1990 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 1980 | Fully Satisfied |
N/A |
Mortgage debenture | 10 August 1978 | Fully Satisfied |
N/A |
Mortgage | 02 March 1964 | Fully Satisfied |
N/A |