Company NameJomast 5 Limited
DirectorsStuart John Monk and Jennifer Monk
Company StatusActive
Company Number04135432
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)
Previous NameC. 2 (Newcastle) Limited

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
Appointed10 September 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 7 months
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
Appointed03 June 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameMr Stuart John Monk
NationalityBritish
StatusCurrent
Appointed03 June 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Robert Daniel Goldstein
NationalityBritish
StatusResigned
Appointed04 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
131 Hamilton Terrace
London
NW8 8QR
Secretary NameMrs Sophie Henrietta Straker
NationalityBritish
StatusResigned
Appointed23 April 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Mark Marsh
NationalityBritish
StatusResigned
Appointed10 September 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Mill Court
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejomast.co.uk

Location

Registered AddressTop Floor
Oriel House Calverts Lane
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

4 at £1Jomast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,368,976
Cash£1,395,100
Current Liabilities£17,862,294

Accounts

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

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Charges

20 March 2008Delivered on: 22 March 2008
Satisfied on: 23 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from suresong limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a sandyford house, archbold terrace, jesmond, newcastle upon tyne t/no TY104093.
Fully Satisfied
14 January 2005Delivered on: 25 January 2005
Satisfied on: 23 April 2008
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: Gunner house neville street newcastle upon tyne NE1 5DF. 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
12 January 2005Delivered on: 20 January 2005
Satisfied on: 23 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
14 January 2005Delivered on: 18 January 2005
Satisfied on: 23 April 2008
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: Archbold house,archbold terrace and crestina house,archbold terrace,sandyford t/no's TY194847 and TY202861. 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
5 July 2002Delivered on: 16 July 2002
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Archbold house archbold terrace sandyford title numbers TY202861 and TY194847. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 July 2002Delivered on: 16 July 2002
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gunner house neville street title number TY202878. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 May 2002Delivered on: 23 May 2002
Satisfied on: 25 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company 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
25 April 2001Delivered on: 1 May 2001
Satisfied on: 20 July 2002
Persons entitled: Nationwide 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: By way of legal mortgage the freehold property known as crestina house and archbold house archbold terrace sandyford & gunner house neville street newcastle upon tyne title numbers TY202861 TY194847 & TY202878. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 April 2001Delivered on: 1 May 2001
Satisfied on: 3 September 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
12 February 2018Delivered on: 15 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Premises at elder way, chesterfield, derbyshire, S40 1UR comprised in. (A) a transfer dated 8 december 2017 made between (1) central england co-operative limited and (2) jomast 5 limited with the exception of the premises comprised in a transfer dated 8 december 2017 made between (1) jomast 5 limited (2) lxi property holdings limited; and. (B) a lease dated 8 december 2017 made between (1) lxi property holdings limited and (2) jomast 5 limited.
Outstanding
27 November 2017Delivered on: 5 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Admiralty house, teesdale business park, stockton-on-tees TS17 6EN.
Outstanding
27 November 2017Delivered on: 5 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: New exchange building, queens square, middlesbrough TS2 1AA.
Outstanding
8 September 2017Delivered on: 12 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
12 September 2016Delivered on: 23 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land forming part of former rutson hospital, 78-79 high street, northallerton comprised in a transfer dated 12 september 2016 made between (1) jomast 2 limited and (2) jomast 5 limited.
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as medway house, fudan way, stockton on tees and registered at the land registry under title number CE146914.
Outstanding
31 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: As security for the obligations of suresong limited (crn: 04145506) the company charges by way of legal mortgage the property known as medway house, fudan way, stockton on tees and registered at the land registry under title number CE146914.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as clayton house, clayton road, newcastle upon tyne, NE2 1TL and registered at the land registry under title number TY24042.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as tobias house (formerly petroplus house), st mark's court, thornaby, stockton on tees, TS17 6QW and registered at the land registry under title number CE162706.
Outstanding
31 March 2014Delivered on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as sandyford house, newcastle upon tyne as is more particularly described in a transfer dated 31 march 2014 made between (1) suresong limited and (2) C. 2 (newcastle) limited.. Notification of addition to or amendment of charge.
Outstanding
23 May 2012Delivered on: 26 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit meaning the sum of £1,300,000 and each and every debt represented by the deposit see image for full details.
Outstanding
20 March 2008Delivered on: 1 April 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: The property k/a archbold house, archbold terrace, jesmond, newcastle upon tyne. Gunner house, neville street, newcastle upon tyne. And eaga house, archbold terrace, jesmond, newcastle upon tyne. T/nos TY194847, TY202878, and TY202861.
Outstanding

Filing History

27 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
28 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
15 February 2018Registration of charge 041354320022, created on 12 February 2018 (18 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
5 December 2017Registration of charge 041354320020, created on 27 November 2017 (18 pages)
5 December 2017Registration of charge 041354320020, created on 27 November 2017 (18 pages)
5 December 2017Registration of charge 041354320021, created on 27 November 2017 (18 pages)
5 December 2017Registration of charge 041354320021, created on 27 November 2017 (18 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)
12 September 2017Registration of charge 041354320019, created on 8 September 2017 (12 pages)
12 September 2017Registration of charge 041354320019, created on 8 September 2017 (12 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 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)
23 September 2016Registration of charge 041354320018, created on 12 September 2016 (16 pages)
23 September 2016Registration of charge 041354320018, created on 12 September 2016 (16 pages)
27 February 2016Company name changed C. 2 (newcastle) LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
27 February 2016Company name changed C. 2 (newcastle) LIMITED\certificate issued on 27/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
(3 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 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 4
(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 4
(5 pages)
1 April 2015Registration of charge 041354320016, created on 31 March 2015 (17 pages)
1 April 2015Registration of charge 041354320016, created on 31 March 2015 (17 pages)
1 April 2015Registration of charge 041354320017, created on 31 March 2015 (17 pages)
1 April 2015Registration of charge 041354320017, created on 31 March 2015 (17 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small 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 4
(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 4
(5 pages)
3 December 2014Registration of charge 041354320015, created on 28 November 2014 (18 pages)
3 December 2014Registration of charge 041354320014, created on 28 November 2014 (19 pages)
3 December 2014Registration of charge 041354320014, created on 28 November 2014 (19 pages)
3 December 2014Registration of charge 041354320015, created on 28 November 2014 (18 pages)
2 April 2014Registration of charge 041354320013 (16 pages)
2 April 2014Registration of charge 041354320013 (16 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (7 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 4
(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 4
(5 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 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)
26 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (8 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 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 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 (9 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (9 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
17 December 2008Return made up to 20/11/08; full list of members (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 20/11/07; full list of members (2 pages)
20 December 2007Return made up to 20/11/07; full list of members (2 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 (2 pages)
8 December 2006Return made up to 20/11/06; full list of members (2 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 20/11/05; full list of members (2 pages)
7 December 2005Return made up to 20/11/05; full list of members (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005New secretary appointed (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Return made up to 20/11/04; full list of members (6 pages)
2 December 2004Return made up to 20/11/04; full list of members (6 pages)
7 February 2004Return made up to 04/01/04; full list of members; amend (6 pages)
7 February 2004Return made up to 04/01/04; full list of members; amend (6 pages)
20 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 January 2004Return made up to 04/01/04; full list of members (6 pages)
10 January 2004Return made up to 04/01/04; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: nonsuch house london road north cheam surrey SM3 9AA (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Registered office changed on 17/10/03 from: nonsuch house london road north cheam surrey SM3 9AA (1 page)
17 October 2003New director appointed (2 pages)
3 October 2003Ad 04/01/01--------- £ si 3@1 (2 pages)
3 October 2003Ad 04/01/01--------- £ si 3@1 (2 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
1 October 2003Amended accounts made up to 30 June 2002 (5 pages)
1 October 2003Amended accounts made up to 30 June 2002 (5 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
14 January 2003Return made up to 04/01/03; full list of members (6 pages)
5 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
5 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
23 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002New secretary appointed (1 page)
10 May 2002New secretary appointed (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
11 February 2002Return made up to 04/01/02; full list of members (6 pages)
9 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
9 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Ad 04/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
25 April 2001Ad 04/01/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
4 January 2001Incorporation (18 pages)
4 January 2001Incorporation (18 pages)