JCT600 (MBNY) LIMITED

Active Bradford

Dormant Company

0 employees website.com
Dormant Company
J

JCT600 (MBNY) LIMITED

Dormant Company

Founded 22 May 1956 Active Bradford, United Kingdom 0 employees website.com
Dormant Company

Previous Company Names

RYBROOK VEHICLES LIMITED 26 Oct 2006 — 21 Apr 2015
JACKSON ALEXANDRA LIMITED 6 Aug 2001 — 26 Oct 2006
ALEXANDRA MOTORS GRIMSBY LIMITED 22 May 1956 — 6 Aug 2001
Accounts Submitted 10 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Mar 2026 Next due 8 Apr 2027 11 months remaining
Net assets £6M £0 2024 year on year
Total assets £8M £0 2024 year on year
Total Liabilities £2M £0 2024 year on year
Charges 20
1 outstanding 19 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 (MBNY) LIMITED (00566392), an active company based in Bradford, United Kingdom. Incorporated 22 May 1956. Dormant Company. 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

N/A

Net Assets

£6.42M

Total Liabilities

£1.51M

Turnover

N/A

Employees

N/A

Debt Ratio

19%

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

Officers

Officers

1 active 2 resigned
Status
Tordoff, John CornelDirectorBritishEngland6231 Mar 2015Active

Shareholders

Shareholders (1)

Alx Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

John Cornel Tordoff

British

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

Nigel Martin Shaw

British

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

Alx Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Jack Crossley Tordoff

Ceased 3 Oct 2021

Ceased

Group Structure

Group Structure

JCT600 LIMITED united kingdom
JCT600 LIMITED united kingdom
JCT600 LIMITED united kingdom
JCT600 LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
ALX HOLDINGS LIMITED united kingdom
JCT600 (MBNY) LIMITED Current Company

Charges

Charges

1 outstanding 19 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
being the former site of 338 Warrington Road, Rainhill ST HELENS
Freehold-29 Aug 2008
being the former site of 338 Warrington Road, Rainhill
Freehold
Added 29 Aug 2008
District ST HELENS

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-25 with no updates
4 Nov 2025MiscellaneousInformation not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.
4 Nov 2025MiscellaneousInformation not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.
4 Nov 2025MiscellaneousInformation not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.
18 Sept 2025OfficersChange to director Mr Nigel Martin Shaw on 2025-09-18
30 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-25 with no updates

4 Nov 2025 Miscellaneous

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

4 Nov 2025 Miscellaneous

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

4 Nov 2025 Miscellaneous

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

18 Sept 2025 Officers

Change to director Mr Nigel Martin Shaw on 2025-09-18

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-25 with no updates

2 weeks ago on 30 Mar 2026

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

5 months ago on 4 Nov 2025

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

5 months ago on 4 Nov 2025

Information not on the register a notification of a change of a person with significant control's details was removed on 04/11/2025 as it is no longer considered to form part of the register.

5 months ago on 4 Nov 2025

Change to director Mr Nigel Martin Shaw on 2025-09-18

7 months ago on 18 Sept 2025