Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Jct600 (Yorkshire) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Active
Company Number 00647724
Record last updated Wednesday, October 20, 2021 2:50:13 AM UTC
Official Address Tordoff House Apperley Bridge Horsforth
There are 47 companies registered at this street
Locality Horsforth
Region Leeds, England
Postal Code BD100PQ
Sector Retail trade of motor vehicle parts and accessories

Charts

Visits

JCT600 (YORKSHIRE) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-112024-122025-12025-30123

Directors

Document Type Publication date Download link
Registry Oct 18, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Jul 18, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials May 22, 2013 Annual accounts Annual accounts
Registry Apr 11, 2013 Annual return Annual return
Registry Mar 8, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 8, 2013 Statement of satisfaction in full or in part of mortgage or charge 6477... Statement of satisfaction in full or in part of mortgage or charge 6477...
Registry Mar 8, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 5, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 23, 2012 Annual accounts Annual accounts
Registry Mar 30, 2012 Annual return Annual return
Financials Jun 13, 2011 Annual accounts Annual accounts
Registry Mar 30, 2011 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Mar 29, 2010 Annual return Annual return
Registry Mar 4, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 8, 2009 Change of particulars for director Change of particulars for director
Registry Oct 8, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 8, 2009 Change of particulars for director Change of particulars for director
Registry Oct 8, 2009 Change of particulars for director 6477... Change of particulars for director 6477...
Financials Aug 6, 2009 Annual accounts Annual accounts
Registry Mar 24, 2009 Annual return Annual return
Registry Jan 7, 2009 Resignation of a director Resignation of a director
Registry Sep 25, 2008 Change of name certificate Change of name certificate
Financials Aug 19, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Annual return Annual return
Financials May 15, 2007 Annual accounts Annual accounts
Registry Apr 25, 2007 Annual return Annual return
Registry Feb 27, 2007 Resignation of a secretary Resignation of a secretary
Registry Feb 27, 2007 Appointment of a director Appointment of a director
Registry Jan 25, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials May 3, 2006 Annual accounts Annual accounts
Registry Apr 19, 2006 Annual return Annual return
Registry Apr 22, 2005 Annual return 6477... Annual return 6477...
Financials Apr 20, 2005 Annual accounts Annual accounts
Registry Aug 9, 2004 Resignation of a director Resignation of a director
Registry Aug 9, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 2, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Annual return Annual return
Registry Feb 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 4, 2003 Annual accounts Annual accounts
Registry Apr 24, 2003 Annual return Annual return
Registry Nov 30, 2002 Appointment of a director Appointment of a director
Registry Nov 30, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 25, 2002 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry Apr 26, 2002 Annual return Annual return
Registry Apr 26, 2001 Annual return 6477... Annual return 6477...
Financials Apr 19, 2001 Annual accounts Annual accounts
Financials Apr 25, 2000 Annual accounts 6477... Annual accounts 6477...
Registry Mar 27, 2000 Annual return Annual return
Financials May 8, 1999 Annual accounts Annual accounts
Registry Apr 16, 1999 Annual return Annual return
Registry Oct 8, 1998 Adopt mem and arts Adopt mem and arts
Registry Oct 8, 1998 Director powers Director powers
Financials Apr 6, 1998 Annual accounts Annual accounts
Registry Apr 3, 1998 Annual return Annual return
Registry May 1, 1997 Annual return 6477... Annual return 6477...
Financials Apr 22, 1997 Annual accounts Annual accounts
Financials Nov 5, 1996 Annual accounts 6477... Annual accounts 6477...
Registry Sep 11, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Jun 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 6477... Declaration of satisfaction in full or in part of a mortgage or charge 6477...
Registry May 23, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 6477... Declaration of satisfaction in full or in part of a mortgage or charge 6477...
Registry May 1, 1996 Annual return Annual return
Registry Apr 12, 1996 Adopt mem and arts Adopt mem and arts
Registry Apr 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1996 Director resigned, new director appointed 6477... Director resigned, new director appointed 6477...
Registry Apr 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1996 Director resigned, new director appointed 6477... Director resigned, new director appointed 6477...
Registry Apr 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1996 Change of name certificate Change of name certificate
Registry Mar 15, 1996 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials May 17, 1995 Annual accounts Annual accounts
Registry Apr 19, 1995 Annual return Annual return
Registry May 11, 1994 Director's particulars changed Director's particulars changed
Registry May 11, 1994 Annual return Annual return
Financials May 9, 1994 Annual accounts Annual accounts
Registry Apr 27, 1994 Miscellaneous document Miscellaneous document
Financials May 13, 1993 Annual accounts Annual accounts
Registry May 13, 1993 Annual return Annual return
Registry Mar 4, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 23, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 14, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 14, 1993 £ nc 25000/6000000 £ nc 25000/6000000
Registry Sep 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 11, 1992 Director resigned, new director appointed 6477... Director resigned, new director appointed 6477...
Financials May 20, 1992 Annual accounts Annual accounts
Registry May 20, 1992 Annual return Annual return
Registry Mar 31, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials May 21, 1991 Annual accounts Annual accounts
Registry May 21, 1991 Annual return Annual return
Registry Oct 1, 1990 Change of name certificate Change of name certificate
Registry May 31, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)