Company NameBandoffice 2 Limited
DirectorsStuart John Monk and Jennifer Monk
Company StatusActive
Company Number02851104
CategoryPrivate Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2004(10 years, 4 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed28 February 2005(11 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameNigel Bernard John Fick
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleSecretary
Correspondence Address20 Birkdale Road
Hartburn
Stockton On Tees
TS18 5NA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

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 Matches2 other UK companies use this postal address

Shareholders

230.7k at £1Jomast LTD
76.00%
Ordinary
36.4k at £1Mr S.j. Monk
12.00%
Ordinary
36.4k at £1Mrs J. Monk
12.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

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 at any time.
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
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
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
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

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 January 2019Satisfaction of charge 3 in full (1 page)
29 January 2019Satisfaction of charge 028511040004 in full (1 page)
29 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 January 2019Satisfaction of charge 2 in full (1 page)
28 January 2019Registration of charge 028511040005, created on 23 January 2019 (61 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 February 2017Registration of charge 028511040004, created on 13 February 2017 (46 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 20 November 2016 with updates (5 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 303,500
(5 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 303,500
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 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 303,500
(5 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 303,500
(5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 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 303,500
(5 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 303,500
(5 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
20 December 2007Return made up to 20/11/07; full list of members (3 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
7 December 2005Return made up to 20/11/05; full list of members (3 pages)
7 December 2005Return made up to 20/11/05; full list of members (3 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
2 December 2004Return made up to 20/11/04; full list of members (7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 December 2003Particulars of mortgage/charge (10 pages)
4 December 2003Particulars of mortgage/charge (10 pages)
28 November 2003Return made up to 20/11/03; full list of members (6 pages)
28 November 2003Return made up to 20/11/03; full list of members (6 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 18/08/03; full list of members (6 pages)
2 September 2003Return made up to 18/08/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 07/09/02; full list of members (6 pages)
10 October 2002Return made up to 07/09/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
9 October 2000Return made up to 07/09/00; full list of members (6 pages)
9 October 2000Return made up to 07/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Return made up to 07/09/99; full list of members (6 pages)
2 February 2000Return made up to 07/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 07/09/98; no change of members (5 pages)
12 October 1998Return made up to 07/09/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Return made up to 07/09/97; no change of members (5 pages)
1 October 1997Return made up to 07/09/97; no change of members (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 September 1996Return made up to 07/09/96; full list of members (7 pages)
17 September 1996Return made up to 07/09/96; full list of members (7 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 September 1995Return made up to 07/09/95; change of members (8 pages)
13 September 1995Return made up to 07/09/95; change of members (8 pages)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1993Incorporation (18 pages)
7 September 1993Incorporation (18 pages)