About

Registered Number: 01695253
Date of Incorporation: 28/01/1983 (41 years and 2 months ago)
Company Status: Active
Registered Address: Tordoff House, Apperley Bridge, Bradford, West Yorkshire, BD10 0PQ

 

Jct600 (South Yorkshire) Ltd was registered on 28 January 1983 with its registered office in Bradford, it's status in the Companies House registry is set to "Active". Jct600 (South Yorkshire) Ltd has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 31 May 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 30 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 04 June 2015
RESOLUTIONS - N/A 22 April 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 15 April 2014
MR01 - N/A 18 July 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 April 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
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 March 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
CH03 - Change of particulars for secretary 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 25 March 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 April 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 06 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 24 April 2003
RESOLUTIONS - N/A 30 November 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
AA - Annual Accounts 02 July 2002
CERTNM - Change of name certificate 13 June 2002
363s - Annual Return 26 April 2002
CERTNM - Change of name certificate 12 April 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 25 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 08 May 1999
363s - Annual Return 16 April 1999
RESOLUTIONS - N/A 08 October 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 27 June 1994
363s - Annual Return 18 May 1994
395 - Particulars of a mortgage or charge 17 September 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
123 - Notice of increase in nominal capital 10 August 1993
CERTNM - Change of name certificate 03 August 1993
CERTNM - Change of name certificate 03 August 1993
AA - Annual Accounts 05 June 1993
363s - Annual Return 04 May 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 22 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1989
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
287 - Change in situation or address of Registered Office 26 January 1989
363 - Annual Return 26 January 1989
288 - N/A 29 June 1988
288 - N/A 29 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1988
MA - Memorandum and Articles 13 May 1988
AA - Annual Accounts 05 May 1988
CERTNM - Change of name certificate 13 April 1988
CERTNM - Change of name certificate 13 April 1988
CERTNM - Change of name certificate 27 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 10 June 1987
363 - Annual Return 07 May 1986
AA - Annual Accounts 06 May 1986
288a - Notice of appointment of directors or secretaries 26 June 1985
MISC - Miscellaneous document 28 January 1983
NEWINC - New incorporation documents 28 January 1983

Mortgages & Charges

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

N/A

Debenture 01 March 2013 Outstanding

N/A

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

N/A

Omnibus letter of set-off 02 February 2004 Outstanding

N/A

Single debenture 31 August 1993 Fully Satisfied

N/A

Ominibus letter of set off. 02 August 1985 Fully Satisfied

N/A

Debenture 19 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.