Company NameJomast Developments Limited
Company StatusActive
Company Number01378354
CategoryPrivate Limited Company
Incorporation Date12 July 1978(45 years, 9 months ago)
Previous NameJomast Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(13 years, 4 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(13 years, 4 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(13 years, 4 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 NameIan Paul Williams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(25 years, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambourn House 6 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameMargaret Monk
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 4 months after company formation)
Appointment Duration15 years (resigned 08 December 2006)
RoleCo Director
Correspondence AddressThe Garth Coal Lane
Wolviston
Billingham
Cleveland
TS22 5LW
Director NameMr Robert Henry Spink
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(13 years, 4 months after company formation)
Appointment Duration10 years (resigned 22 November 2001)
RoleCo Director
Correspondence Address11 Watling Close
Norton
Stockton On Tees
Cleveland
TS20 1RW

Contact

Websitejomast.co.uk

Location

Registered AddressTop Floor, Oriel House
Calverts Lane, Bishop Street
Stockton-On-Tees
Cleveland
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Jomast LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,020,946
Net Worth£49,120,095
Cash£12,503,357
Current Liabilities£39,739,043

Accounts

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

Returns

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

Charges

27 June 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 2005Delivered 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 1987Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 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
30 September 1997Delivered 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 1997Delivered 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 1984Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 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
16 December 2011Delivered 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 2011Delivered 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 2011Delivered 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 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. See the mortgage charge document for full details.
Outstanding
19 November 2003Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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

Filing History

5 December 2017Registration of charge 013783540038, created on 27 November 2017 (18 pages)
5 December 2017Registration of charge 013783540039, created on 27 November 2017 (18 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
14 February 2017Registration of charge 013783540037, created on 13 February 2017 (46 pages)
13 February 2017Registration of charge 013783540035, created on 13 February 2017 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (20 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
8 January 2016Accounts for a medium company made up to 31 March 2015 (15 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
(6 pages)
3 January 2015Accounts for a medium company made up to 31 March 2014 (15 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
(6 pages)
3 December 2014Registration of charge 013783540034, created on 28 November 2014 (18 pages)
2 June 2014Registration of charge 013783540033
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
17 December 2013Accounts for a medium company made up to 31 March 2013 (18 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
(6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 32 (10 pages)
24 December 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 28 (10 pages)
20 December 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 January 2011Accounts for a medium company made up to 31 March 2010 (19 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 December 2009Full accounts made up to 31 March 2009 (18 pages)
18 December 2009Director's details changed for Ian Paul Williams on 20 November 2009 (2 pages)
18 December 2009Director's details changed for Stuart John Monk on 20 November 2009 (2 pages)
18 December 2009Director's details changed for Jennifer Monk on 20 November 2009 (2 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Director resigned (1 page)
3 February 2006Accounts for a medium company made up to 31 March 2005 (16 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 20/11/05; full list of members (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Return made up to 20/11/04; full list of members (8 pages)
24 May 2004New director appointed (3 pages)
4 December 2003Particulars of mortgage/charge (10 pages)
28 November 2003Return made up to 20/11/03; full list of members (8 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Declaration of mortgage charge released/ceased (2 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
27 November 2002Return made up to 20/11/02; full list of members (7 pages)
14 August 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
17 December 2001Company name changed jomast construction LIMITED\certificate issued on 17/12/01 (2 pages)
14 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 22/11/00; full list of members (7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 22/11/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 January 1999Return made up to 22/11/98; no change of members (7 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 November 1997Return made up to 22/11/97; no change of members (7 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
4 March 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)
13 April 1996Particulars of mortgage/charge (4 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 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 (5 pages)
1 November 1994Particulars of mortgage/charge (3 pages)