JCT600 (EBT TRUSTEES) LIMITED - History of Changes


DateDescription
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/22, NO UPDATES
2022-09-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-18 update statutory_documents CESSATION OF JACK CROSSLEY TORDOFF AS A PSC
2021-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK TORDOFF
2021-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/21, NO UPDATES
2021-05-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2021-04-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCT600 (AUDI/VW) LIMITED
2021-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JACK CROSSLEY TORDOFF / 06/04/2016
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-07-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-06-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2018-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES
2018-08-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-10-04 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/09/15
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-08 update returns_last_madeup_date 2014-09-16 => 2015-09-16
2015-11-08 update returns_next_due_date 2015-10-14 => 2016-10-14
2015-10-19 update statutory_documents 16/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-07-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-07 update returns_last_madeup_date 2013-09-16 => 2014-09-16
2014-11-07 update returns_next_due_date 2014-10-14 => 2015-10-14
2014-10-27 update statutory_documents 16/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-07 delete address TORDOFF HOUSE APPERLEY BRIDGE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 0PQ
2014-01-07 insert address TORDOFF HOUSE APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0PQ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-09-16 => 2013-09-16
2014-01-07 update returns_next_due_date 2013-10-14 => 2014-10-14
2013-12-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-12-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-12-05 update statutory_documents 16/09/13 FULL LIST
2013-11-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-10-07 insert company_previous_name GILDER GROUP EBT TRUSTEES LIMITED
2013-10-07 update name GILDER GROUP EBT TRUSTEES LIMITED => JCT600 (EBT TRUSTEES) LIMITED
2013-09-19 update statutory_documents COMPANY NAME CHANGED GILDER GROUP EBT TRUSTEES LIMITED CERTIFICATE ISSUED ON 19/09/13
2013-09-19 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-25 delete address GILDER GROUP BOCHUM PARKWAY SHEFFIELD YORKSHIRE S8 8LH
2013-06-25 insert address TORDOFF HOUSE APPERLEY BRIDGE BRADFORD WEST YORKSHIRE UNITED KINGDOM BD10 0PQ
2013-06-25 update registered_address
2013-06-23 delete sic_code 9999 - Dormant company
2013-06-23 insert sic_code 99999 - Dormant Company
2013-06-23 update returns_last_madeup_date 2011-09-16 => 2012-09-16
2013-06-23 update returns_next_due_date 2012-10-14 => 2013-10-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, GILDER GROUP BOCHUM PARKWAY, SHEFFIELD, YORKSHIRE, S8 8LH
2013-03-08 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-03-08 update statutory_documents ADOPT ARTICLES 01/03/2013
2013-03-07 update statutory_documents DIRECTOR APPOINTED MR JACK CROSSLEY TORDOFF
2013-03-07 update statutory_documents DIRECTOR APPOINTED MR JOHN CORNEL TORDOFF
2013-03-07 update statutory_documents DIRECTOR APPOINTED MR NIGEL MARTIN SHAW
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARRY SCOTTING
2013-03-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-10-09 update statutory_documents 16/09/12 FULL LIST
2012-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SCOTTING / 01/08/2012
2012-08-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-09-23 update statutory_documents 16/09/11 FULL LIST
2011-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-24 update statutory_documents 16/09/10 FULL LIST
2010-05-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2009 FROM, BROOMBANK ROAD SHEEPBRIDGE INDUSTRIAL ESTATE, CHESTERFIELD, DERBYSHIRE, S41 9QJ
2009-09-29 update statutory_documents RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents CURREXT FROM 30/09/2009 TO 31/12/2009
2008-09-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION