About

Registered Number: 00566392
Date of Incorporation: 22/05/1956 (67 years and 11 months ago)
Company Status: Active
Registered Address: Tordoff House, Apperley Bridge, Bradford, West Yorkshire, BD10 0PQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Eileen N/A 29 July 1999 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.