Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director Name | Mr Stuart John Monk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Secretary Name | Mr Stuart John Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Director Name | Ian Paul Williams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(25 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambourn House 6 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Director Name | Margaret Monk |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 08 December 2006) |
Role | Co Director |
Correspondence Address | The Garth Coal Lane Wolviston Billingham Cleveland TS22 5LW |
Director Name | Mr Robert Henry Spink |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(13 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 22 November 2001) |
Role | Co Director |
Correspondence Address | 11 Watling Close Norton Stockton On Tees Cleveland TS20 1RW |
Website | jomast.co.uk |
---|
Registered Address | Top Floor, Oriel House Calverts Lane, Bishop Street Stockton-On-Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Jomast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,020,946 |
Net Worth | £49,120,095 |
Cash | £12,503,357 |
Current Liabilities | £39,739,043 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
27 June 1996 | Delivered on: 4 July 1996 Satisfied on: 3 July 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: 28 aske rd,middlesbrough,cleveland; (f/hold); ce 15191 f/hold - 48 laycock st,linthorpe,middlesbrough,cleveland; ce 90895 the manor house,lichfield st,tamworth 97 lichfield st,tamworth the vicarage,4 market place,bishop auckland plus 4 other properties listed. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 March 1996 | Delivered on: 13 April 1996 Satisfied on: 25 January 2005 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date. 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. See the mortgage charge document for full details. Fully Satisfied |
27 March 1996 | Delivered on: 3 April 1996 Satisfied on: 10 January 2006 Persons entitled: Northern Rock Building Society 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 k/a 12 and 15 high street and 8 and 10 church road stockton on tees and zetland buildings zetland place middlesbrough with all fixtures and fittings plant and machinery and the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
19 October 1994 | Delivered on: 1 November 1994 Satisfied on: 29 January 2019 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 7/5/93 relating to dock offices and customs house victoria terrace hartlepool marina hartlepool cleveland. See the mortgage charge document for full details. Fully Satisfied |
19 October 1994 | Delivered on: 1 November 1994 Satisfied on: 29 January 2019 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreenent dated 1/7/93 relating to land k/a site 15S at hartlepool marina hartlepool cleveland. See the mortgage charge document for full details. Fully Satisfied |
11 October 1993 | Delivered on: 28 October 1993 Satisfied on: 10 January 2006 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. Fully Satisfied |
24 March 1992 | Delivered on: 31 March 1992 Satisfied on: 13 April 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: 12 to 15 high street and 8 to 10 church road,stockton on tees,cleveland CE46684. Fully Satisfied |
5 December 2005 | Delivered on: 7 December 2005 Satisfied on: 31 March 2010 Persons entitled: National Westminster 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: Ground floor of zetland buildings,zetland place,middlesbrough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 August 1987 | Delivered on: 20 August 1987 Satisfied on: 1 May 1992 Persons entitled: Robert Alan & Company (Agents) Limited Classification: Legal charge Secured details: £15,306 from the company to robert alan & company (agents) LTD under the terms of the charge. Particulars: Zetland brass & copper works, zetland buildings, middlesbrough cleveland. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 31 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the manor house and 97 lichfield street tamworth t/n SF143344 SF225569. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 15 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at fleet avenue hartlepool marina and lying to the north west of fleet avenue hartlepool marina t/n CE142746 CE142748. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 31 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a zetland buildings zetland place middlesbrough t/n CE94962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 31 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the east side of swainson street hartlepool t/n CE90887. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 31 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 to 15 high street and 8 to 10 church road stockton on tees t/n CE46684. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 November 2000 | Delivered 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 |
30 September 1997 | Delivered on: 17 October 1997 Satisfied on: 25 January 2005 Persons entitled: Northern Rock Building Society 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 land and buildings on the west side of the junction between raby road and victoria road hartlepool cleveland t/n CE90887 and all that f/h property lying to the north east of the junction of swainson street and victoria road hartlepool t/n CE140979 together with all buildings fixtures fittings (including trade fixtures and fittings) fixed plant and machinery thereon, the proceeds of sale thereof, the benefits in respect of all contracts and policies of insurance. Fully Satisfied |
27 March 1997 | Delivered on: 11 April 1997 Satisfied on: 29 January 2005 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with all other monies payable under the legal charge. Particulars: All that f/h property k/a the manor house lichfield street tamworth (t/no.SF225569) and f/h property k/a 97 lichfield street tamworth (t/no.SF143344) together with all buildings and all fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery thereon the proceeds of sale of all or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
31 December 1984 | Delivered on: 8 January 1985 Satisfied on: 10 January 2006 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. Fully Satisfied |
23 January 2019 | Delivered on: 28 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company. Mansion house, fleet avenue hartlepool marina, part of title number CE142746 shown edged red on the attached plan. 97 lichfield street, tamworth, B79 7QF with title number SF143344. 97A lichfield street, tamworth, B79 7QF with title number SF306806. For further details of charged properties, please see schedule 2 of the debenture. Outstanding |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2, 4, 7 and 7A baker street, middlesbrough TS1 2LH. Outstanding |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Customs house and the old docks office, victoria terrace, hartlepool TS24 0SD. Outstanding |
13 February 2017 | Delivered on: 14 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land known as 25 bedford street, middlesbrough TS1 2LL (registered with title number CE140731). Please refer to the third schedule for details of other properties subject to the charge. Outstanding |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as land at hucklehoven way, hartlepool (registered at the land registry with title number CE141096). Please refer to the instrument for further details. Outstanding |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as fleet avenue, hartlepool marina (registered at the land registry with title number CE142746). Please refer to the instrument for further details. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the former barclays bank PLC, yarm road, stockton on tees, TS18 3NG and registered at the land registry under title number CE193164. Outstanding |
29 May 2014 | Delivered on: 2 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as quaker meeting house, 1 archbold terrace, jesmond, NE2 1DB, registered at land registry under title number TY467458. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Barclays Bank PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37-43 mandale road, thornaby t/no CE51711. 4 baker street, middlesbrough t/no CE40873. 7 baker street, middlesbrough t/no TES12964 see image for full details. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the borrower suresong limited to the chargee on any account whatsoever. Particulars: 4 exchange place, middlesbrough, t/n CE107148; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the borrower suresong limited to the chargee on any account whatsoever. Particulars: Medway house, teeside business park, stockton on tees, t/n CE146914; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
25 October 2012 | Delivered on: 2 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Medway house, teeside business park, stockton on tees, t/n CE146914; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
23 April 2012 | Delivered 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 |
16 December 2011 | Delivered on: 17 December 2011 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 property known as or being 97A lichfield street, tamworth and manor court, lichfield street, tamworth, t/no: SF306806 and SF294444. Outstanding |
2 September 2011 | Delivered on: 9 September 2011 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 property k/a wilsons courtyard middlesbrough t/no. CE137662. Outstanding |
2 September 2011 | Delivered on: 9 September 2011 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 property k/a 97 and 97A lichfield street manor court and manor house tamworth t/nos. SF143344 and SF225569. Outstanding |
26 November 2003 | Delivered 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. See the mortgage charge document for full details. Outstanding |
19 November 2003 | Delivered on: 25 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jomast property & finance co.limited to the chargee on any account whatsoever. Particulars: 1 to 26 (inclusive) captains walk and 1 to 9 (inclusive) captains house admiral way hartlepool administrative area of hartlepool t/n CE142748. Outstanding |
19 November 2003 | Delivered on: 25 November 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or jomast property & finance co. Limited to the chargee on any account whatsoever. Particulars: Land at fleet avenue, hartlepool marina, hartlepool t/no CE142746. Outstanding |
6 August 2002 | Delivered on: 14 August 2002 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 and buildings on the west side of victoria terrace hartlepool t/no: CE144807. Outstanding |
26 October 1998 | Delivered on: 4 November 1998 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: Trident court captains point hartlepool marina hartlepool t/no: CE139167. Outstanding |
5 December 2017 | Registration of charge 013783540038, created on 27 November 2017 (18 pages) |
---|---|
5 December 2017 | Registration of charge 013783540039, created on 27 November 2017 (18 pages) |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
14 February 2017 | Registration of charge 013783540037, created on 13 February 2017 (46 pages) |
13 February 2017 | Registration of charge 013783540035, created on 13 February 2017 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
8 January 2016 | Accounts for a medium company made up to 31 March 2015 (15 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 January 2015 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Registration of charge 013783540034, created on 28 November 2014 (18 pages) |
2 June 2014 | Registration of charge 013783540033
|
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 April 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
24 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
11 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
20 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 December 2009 | Director's details changed for Ian Paul Williams on 20 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Stuart John Monk on 20 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Jennifer Monk on 20 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
20 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
8 December 2006 | Director resigned (1 page) |
3 February 2006 | Accounts for a medium company made up to 31 March 2005 (16 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Return made up to 20/11/04; full list of members (8 pages) |
24 May 2004 | New director appointed (3 pages) |
4 December 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
27 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 December 2001 | Company name changed jomast construction LIMITED\certificate issued on 17/12/01 (2 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Return made up to 22/11/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Return made up to 22/11/98; no change of members (7 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 November 1997 | Return made up to 22/11/97; no change of members (7 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (9 pages) |
4 July 1996 | Particulars of mortgage/charge (4 pages) |
13 April 1996 | Particulars of mortgage/charge (4 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Return made up to 22/11/95; no change of members (5 pages) |
1 November 1994 | Particulars of mortgage/charge (3 pages) |