Company NameJomast Investments Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number01037854
CategoryPrivate Limited Company
Incorporation Date11 January 1972(52 years, 3 months ago)
Previous NameWheater Family Trust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMargaret Monk
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(19 years, 10 months after company formation)
Appointment Duration15 years (resigned 08 December 2006)
RoleCo Director
Correspondence AddressThe Garth Coal Lane
Wolviston
Billingham
Cleveland
TS22 5LW

Contact

Websitejomast.co.uk

Location

Registered AddressTop Floor Oriel House
Calverts Lane Bishops Street
Stockton On Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

2k at £1Jomast Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

23 April 2012Delivered on: 28 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2003Delivered on: 4 December 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 June 1996Delivered on: 4 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vicarage, 4 market place, bishop auckland, co durham.
Outstanding
27 June 1996Delivered on: 4 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties under t/nos.CE301, DU31341, TES15195, TES6363, CE126716, CE126717 NYK143404. See the mortgage charge document for full details.
Outstanding
11 October 1993Delivered on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 December 1984Delivered on: 9 January 1985
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 58 muriel street, redcar (registered at the land registry with title number CE301). Please refer to the instrument for further details.
Outstanding
30 November 2000Delivered on: 6 December 2000
Satisfied on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 June 1996Delivered on: 4 July 1996
Satisfied on: 26 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 4 market place bishop auckland county durham.
Fully Satisfied
7 July 1972Delivered on: 12 July 1972
Satisfied on: 16 September 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The vicarage, market place bishop auckland. Co durham & all fixtures.
Fully Satisfied

Filing History

29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 February 2017Registration of charge 010378540011, created on 13 February 2017 (46 pages)
13 February 2017Registration of charge 010378540010, created on 13 February 2017 (13 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000
(5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(5 pages)
12 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Return made up to 20/11/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Director resigned (1 page)
3 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
7 December 2005Return made up to 20/11/05; full list of members (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
24 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (10 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
29 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 November 2002Return made up to 20/11/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
2 February 2000Return made up to 22/11/99; full list of members (7 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 22/11/98; no change of members (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Return made up to 22/11/97; no change of members (7 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Return made up to 22/11/96; full list of members (9 pages)
4 July 1996Particulars of mortgage/charge (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 July 1972Particulars of mortgage/charge (5 pages)