JCT600 LIMITED

Active Bradford

Sale of new cars and light motor vehicles

2,177 employees website.com
Sale of new cars and light motor vehiclesSale of used cars and light motor vehicles +2
J

JCT600 LIMITED

Sale of new cars and light motor vehicles

Founded 20 Jun 1946 Active Bradford, United Kingdom 2,177 employees website.com
Sale of new cars and light motor vehiclesSale of used cars and light motor vehiclesMaintenance and repair of motor vehiclesRetail trade of motor vehicle parts and accessories

Previous Company Names

J.C.T. 600 LIMITED 1 Jun 1989 — 22 May 2002
TORDOFF MOTORS LIMITED 20 Jun 1946 — 1 Jun 1989
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 31 Mar 2026 Next due 6 Apr 2027 11 months remaining
Net assets £300M £10M 2024 year on year
Total assets £592M £17M 2024 year on year
Total Liabilities £292M £8M 2024 year on year
Charges 26
9 outstanding 17 satisfied

Contact & Details

Contact

Registered Address

Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for JCT600 LIMITED (00413250), an active company based in Bradford, United Kingdom. Incorporated 20 Jun 1946. Sale of new cars and light motor vehicles. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£44.91M

Decreased by £2.61M (-5%)

Net Assets

£300.25M

Increased by £9.73M (+3%)

Total Liabilities

£291.79M

Increased by £7.73M (+3%)

Turnover

£1334.89M

Decreased by £79.55M (-6%)

Employees

2177

Increased by 44 (+2%)

Debt Ratio

49%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,700,000 Shares £2.70m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Oct 20242,700,000£2.70m£1

Officers

Officers

2 active 1 resigned
Status
Hargraves, RichardDirectorBritishEngland5713 Feb 2020Active
Tordoff, Edward IanDirectorBritishEngland68UnknownActive

Shareholders

Shareholders (6)

John Cornel Tordoff
49.9%
1,350,000
Edward Ian Tordoff
49.9%
1,350,000

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Edward Ian Tordoff

British

Active
Notified 31 May 2022
Residence England
DOB August 1957
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent

John Cornel Tordoff

British

Active
Notified 31 May 2022
Residence England
DOB October 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent

Gordons Trustees Limited

Unknown

Active
Notified 31 May 2023
Nature of Control
  • Voting Rights 75 To 100 Percent

Edward Ian Tordoff

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1957
Nature of Control
  • Significant Influence Or Control

John Cornel Tordoff

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1963
Nature of Control
  • Significant Influence Or Control

John Cornel Tordoff

British

Active
Notified 31 May 2022
Residence England
DOB October 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent

Edward Ian Tordoff

British

Active
Notified 31 May 2022
Residence England
DOB August 1957
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent

Nigel Martin Shaw

British

Active
Notified 6 Apr 2016
Residence England
DOB November 1962
Nature of Control
  • Significant Influence Or Control

Jack Crossley Tordoff

Ceased 18 Oct 2021

Ceased

Group Structure

Group Structure

JCT600 LIMITED Current Company
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom

Charges

Charges

9 outstanding 17 satisfied

Properties

Properties

4 freehold 8 leasehold 12 total
AddressTenurePrice PaidDate Added
J C T 600, New Road, Yeadon, Leeds (LS19 7DA) LEEDS
Freehold£135,08222 Sept 2025
land at Wellington Court, Preston Farm Business Park, Stockton-On-Tees (TS18 3TA) STOCKTON-ON-TEES
Freehold-26 Feb 2025
Unit 1, Severus Court, Centurion Park, Clifton, York (YO30 4WW) YORK
Freehold£659,59424 Feb 2025
Plot 4, Sheepbridge Lane, Chesterfield (S41 9RX) CHESTERFIELD
Freehold£455,62924 Feb 2025
Unit 6, The Oval, Hoyland, Barnsley (S74 0SB) BARNSLEY
Leasehold-22 Feb 2023
J C T 600, New Road, Yeadon, Leeds (LS19 7DA)
Freehold £135,082
Added 22 Sept 2025
District LEEDS
land at Wellington Court, Preston Farm Business Park, Stockton-On-Tees (TS18 3TA)
Freehold
Added 26 Feb 2025
District STOCKTON-ON-TEES
Unit 1, Severus Court, Centurion Park, Clifton, York (YO30 4WW)
Freehold £659,594
Added 24 Feb 2025
District YORK
Plot 4, Sheepbridge Lane, Chesterfield (S41 9RX)
Freehold £455,629
Added 24 Feb 2025
District CHESTERFIELD
Unit 6, The Oval, Hoyland, Barnsley (S74 0SB)
Leasehold
Added 22 Feb 2023
District BARNSLEY

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026ResolutionResolutions
16 Apr 2026IncorporationMemorandum Articles
31 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-23 with updates
11 Nov 2025Persons With Significant ControlJohn Cornel Tordoff notified as a person with significant control
11 Nov 2025Persons With Significant ControlChange to Edward Ian Tordoff as a person with significant control on 2024-10-29
16 Apr 2026 Resolution

Resolutions

16 Apr 2026 Incorporation

Memorandum Articles

31 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-23 with updates

11 Nov 2025 Persons With Significant Control

John Cornel Tordoff notified as a person with significant control

11 Nov 2025 Persons With Significant Control

Change to Edward Ian Tordoff as a person with significant control on 2024-10-29

Recent Activity

Latest Activity

Resolutions

1 days ago on 16 Apr 2026

Memorandum Articles

1 days ago on 16 Apr 2026

Confirmation statement made on 2026-03-23 with updates

2 weeks ago on 31 Mar 2026

John Cornel Tordoff notified as a person with significant control

5 months ago on 11 Nov 2025

Change to Edward Ian Tordoff as a person with significant control on 2024-10-29

5 months ago on 11 Nov 2025