Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JCT600 (MBNY) LIMITED
Company Information for

JCT600 (MBNY) LIMITED

TORDOFF HOUSE, APPERLEY BRIDGE, BRADFORD, WEST YORKSHIRE, BD10 0PQ,
Company Registration Number
00566392
Private Limited Company
Active

Company Overview

About Jct600 (mbny) Ltd
JCT600 (MBNY) LIMITED was founded on 1956-05-22 and has its registered office in Bradford. The organisation's status is listed as "Active". Jct600 (mbny) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JCT600 (MBNY) LIMITED
 
Legal Registered Office
TORDOFF HOUSE
APPERLEY BRIDGE
BRADFORD
WEST YORKSHIRE
BD10 0PQ
Other companies in CV34
 
Previous Names
RYBROOK VEHICLES LIMITED21/04/2015
JACKSON ALEXANDRA LIMITED26/10/2006
Filing Information
Company Number 00566392
Company ID Number 00566392
Date formed 1956-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 00:42:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCT600 (MBNY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JCT600 (MBNY) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MARTIN SHAW
Director 2015-03-31
JOHN CORNEL TORDOFF
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAMPSON
Company Secretary 2006-10-01 2015-03-31
KEITH HAMPSON
Director 2006-10-01 2015-03-31
HENRY WILLIAM WHALE
Director 2006-10-01 2015-03-31
PETER WILLIAM WHALE
Director 2006-10-01 2015-03-31
ROBERT JOHN SMITH
Company Secretary 1999-07-29 2006-10-01
CHARLES RICHARD JACKSON
Director 1999-07-29 2006-10-01
JOHN DAVID JACKSON
Director 2001-08-29 2006-10-01
NIGEL WAITE PULLAN
Director 2001-12-01 2006-10-01
ROBERT JOHN SMITH
Director 1999-07-29 2006-10-01
COLIN GEORGE HAINSTOCK
Director 1999-07-29 2003-08-01
GILLIAN DAVEY
Company Secretary 1991-10-23 1999-07-29
ALLAN WALTER DAVEY
Director 1991-10-23 1999-07-29
EILEEN DAVEY
Director 1991-10-23 1999-07-29
GILLIAN DAVEY
Director 1991-10-23 1999-07-29
GEORGE RICHARD PARK
Director 1991-10-23 1999-07-29
STEPHEN JOHN SAVAGE
Director 1999-07-22 1999-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL MARTIN SHAW ALX HOLDINGS LIMITED Director 2015-03-31 CURRENT 1992-04-15 Active
NIGEL MARTIN SHAW LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
NIGEL MARTIN SHAW CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
NIGEL MARTIN SHAW BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
NIGEL MARTIN SHAW JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
NIGEL MARTIN SHAW JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
NIGEL MARTIN SHAW JCT600 (AUDI) LIMITED Director 2013-03-01 CURRENT 1938-05-30 Active
NIGEL MARTIN SHAW JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
NIGEL MARTIN SHAW JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active
NIGEL MARTIN SHAW JCT600 (LINCOLN) LIMITED Director 2010-03-01 CURRENT 2008-02-26 Active
NIGEL MARTIN SHAW JCT600 (LINCOLNSHIRE) LIMITED Director 2010-03-01 CURRENT 2003-12-10 Active
NIGEL MARTIN SHAW ALMONDBURY GARAGE LIMITED Director 2007-01-25 CURRENT 1965-02-26 Active
NIGEL MARTIN SHAW JCT600 (YORKSHIRE) LTD Director 2007-01-25 CURRENT 1960-01-22 Active
NIGEL MARTIN SHAW J.C.T. 600 (YEADON) LIMITED Director 2007-01-25 CURRENT 1929-07-13 Active
NIGEL MARTIN SHAW J.C.T. 600 (LEEDS) LIMITED Director 2007-01-25 CURRENT 1963-02-21 Active
NIGEL MARTIN SHAW J.C.T. 600 (BRADFORD) LIMITED Director 2007-01-25 CURRENT 1985-01-21 Active
NIGEL MARTIN SHAW OAK LANE HOLDINGS LIMITED Director 2007-01-25 CURRENT 1985-05-10 Active
NIGEL MARTIN SHAW JCT600 (PROPERTIES) LIMITED Director 2007-01-25 CURRENT 1987-10-19 Active
NIGEL MARTIN SHAW J.C.T. 600 (HULL) LIMITED Director 2007-01-25 CURRENT 1987-10-08 Active
NIGEL MARTIN SHAW FENIX PROPERTIES LIMITED Director 2007-01-25 CURRENT 1988-05-10 Active
NIGEL MARTIN SHAW JCT600 (RAWDON) LIMITED Director 2007-01-25 CURRENT 1988-08-05 Active
NIGEL MARTIN SHAW J.C.T. 600 (WAKEFIELD) LIMITED Director 2007-01-25 CURRENT 1914-03-04 Active
NIGEL MARTIN SHAW JCT600 LIMITED Director 2007-01-25 CURRENT 1946-06-20 Active
NIGEL MARTIN SHAW JCT600 VEHICLE LEASING SOLUTIONS LIMITED Director 2007-01-25 CURRENT 1968-07-18 Active
NIGEL MARTIN SHAW JCT600 (SOUTH YORKSHIRE) LIMITED Director 2007-01-25 CURRENT 1983-01-28 Active
JOHN CORNEL TORDOFF ALX HOLDINGS LIMITED Director 2015-03-31 CURRENT 1992-04-15 Active
JOHN CORNEL TORDOFF LAYERTHORPE LIMITED Director 2013-03-01 CURRENT 1991-08-16 Active
JOHN CORNEL TORDOFF CHESTERFIELD AUDI LIMITED Director 2013-03-01 CURRENT 1994-04-07 Active
JOHN CORNEL TORDOFF BARRINGTONS (CHESTERFIELD) LIMITED Director 2013-03-01 CURRENT 1999-03-18 Active
JOHN CORNEL TORDOFF JCT600 (AUDI/VW) LIMITED Director 2013-03-01 CURRENT 2002-02-27 Active
JOHN CORNEL TORDOFF JCT600 (EBT TRUSTEES) LIMITED Director 2013-03-01 CURRENT 2008-09-16 Active
JOHN CORNEL TORDOFF JCT600 (AUDI) LIMITED Director 2013-03-01 CURRENT 1938-05-30 Active
JOHN CORNEL TORDOFF JCT600 (VOLKSWAGEN) LIMITED Director 2013-03-01 CURRENT 1962-10-11 Active
JOHN CORNEL TORDOFF JCT600 (TRADE PARTS) LIMITED Director 2013-03-01 CURRENT 2007-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/24, WITH UPDATES
2024-01-03Director's details changed for Mr John Cornel Tordoff on 2024-01-01
2024-01-03CH01Director's details changed for Mr John Cornel Tordoff on 2024-01-01
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-17CESSATION OF JACK CROSSLEY TORDOFF AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-17CS01CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-04-17PSC07CESSATION OF JACK CROSSLEY TORDOFF AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-04-16PSC02Notification of Alx Holdings Limited as a person with significant control on 2016-04-06
2021-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CROSSLEY TORDOFF
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2000000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AR0125/03/16 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED MR NIGEL MARTIN SHAW
2015-05-11RES13COMPANY CHANGE OF NAME 31/03/2015
2015-05-11RES01ADOPT ARTICLES 11/05/15
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT
2015-05-07TM02Termination of appointment of Keith Hampson on 2015-03-31
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WHALE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHALE
2015-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HAMPSON
2015-05-07AP01DIRECTOR APPOINTED MR JOHN CORNEL TORDOFF
2015-04-27CC04Statement of company's objects
2015-04-21RES15CHANGE OF NAME 31/03/2015
2015-04-21CERTNMCompany name changed rybrook vehicles LIMITED\certificate issued on 21/04/15
2015-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-17MISCSEC 519
2015-04-17MISCSEC 519
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2000000
2015-03-25AR0125/03/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2000000
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-24CH01Director's details changed for Mr Henry William Whale on 2013-12-21
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0131/03/13 FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0131/03/12 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-11AR0131/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0131/03/10 FULL LIST
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM SCHOOL HOUSE ST PHILIP'S COURT CHURCH HILL COLESHILL BIRMINGHAM WEST MIDLANDS B46 3AD
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-22123NC INC ALREADY ADJUSTED 31/12/08
2009-01-22RES01ALTER MEM AND ARTS 31/12/2008
2009-01-22RES04GBP NC 3000/2000000 31/12/2008
2009-01-2288(2)AD 31/12/08 GBP SI 1997900@1=1997900 GBP IC 2100/2000000
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-26CERTNMCOMPANY NAME CHANGED JACKSON ALEXANDRA LIMITED CERTIFICATE ISSUED ON 26/10/06
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10AUDAUDITOR'S RESIGNATION
2006-10-10RES12VARYING SHARE RIGHTS AND NAMES
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-10288bDIRECTOR RESIGNED
2006-10-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: MERCEDES BENZ OF YORK CENTURION PARK CLIFTON MOORGATE YORK NORTH YORKSHIRE YO30 4WW
2006-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: LOFTUS HILL FERRENSBY KNARESBOROUGH NORTH YORKSHIRE HG5 9JT
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: C/O NIDD VALE MOTORS LTD NIDD VALE CORNER 91 LEEDS ROAD HARROGATE NORTH YORKSHIRE HG2 8EY
2003-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JCT600 (MBNY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JCT600 (MBNY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-06-25 Satisfied BARCLAYS BANK PLC
CHATTELS MORTGAGE 2003-09-08 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHARGE AND ASSIGNMENT 2003-08-01 Satisfied HSBC BANK PLC
CHARGE AND ASSIGNMENT 2003-08-01 Satisfied HSBC BANK PLC
CHARGE AND ASSIGNMENT 2003-08-01 Satisfied HSBC BANK PLC
CHARGE AND ASSIGNMENT 2003-08-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-08-01 Satisfied HSBC BANK PLC
FLOATING CHARGE OVER STOCK 2001-10-17 Satisfied DAIMLERCHRYSLER SERVICES UK LIMITED
DEBENTURE 2001-08-31 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-07-09 Satisfied ESSO PETROLIUM COMPANY LIMITED
MORTGAGE DEBENTURE 1996-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-04-19 Satisfied ESSO PETROLEUM COMPANY LIMITED
LEGAL MORTGAGE 1995-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1990-07-27 Satisfied FORWARD TRUST LIMITED
LEGAL MORTGAGE 1980-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1978-08-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1964-03-02 Satisfied ESSO PETROLEUM CO. LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JCT600 (MBNY) LIMITED

Intangible Assets
Patents
We have not found any records of JCT600 (MBNY) LIMITED registering or being granted any patents
Domain Names

JCT600 (MBNY) LIMITED owns 5 domain names.

crj-group.co.uk   crjgroup.co.uk   smartofyork.co.uk   thecrjgroup.co.uk   mercedes-benznorthyorkshire.co.uk  

Trademarks
We have not found any records of JCT600 (MBNY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCT600 (MBNY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JCT600 (MBNY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JCT600 (MBNY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JCT600 (MBNY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JCT600 (MBNY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.