Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director Name | Mrs Jennifer Monk |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company 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 | 08 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Director Name | Paul Arthur Callingham |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens 64 Sheephouse Road Maidenhead Berkshire SL6 8HP |
Secretary Name | Paul Arthur Callingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindens 64 Sheephouse Road Maidenhead Berkshire SL6 8HP |
Director Name | Mr Anton Curtis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(8 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge Group Ltd 1 Harrow Road Wembley Point Wembley HA9 6DE |
Director Name | Mr Aharon Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(8 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyneside NE8 4ET |
Secretary Name | Mr Anton Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(8 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselodge Group Ltd 1 Harrow Road Wembley Point Wembley HA9 6DE |
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jomast.co.uk |
---|
Registered Address | 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 | 8 other UK companies use this postal address |
50 at £1 | Jomast LTD 50.00% Ordinary A |
---|---|
50 at £1 | Jomast LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
22 November 2005 | Delivered on: 24 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 yarm road stockton on tees. 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. Outstanding |
---|---|
22 November 2005 | Delivered on: 24 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 yarm road stockton on tees. 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. Outstanding |
27 October 2005 | Delivered on: 4 November 2005 Satisfied on: 5 December 2012 Persons entitled: The Royal Bank of Scotland 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 |
29 November 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
14 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
22 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
11 August 2009 | Appointment terminated secretary aron sandler (1 page) |
11 August 2009 | Appointment terminated secretary aron sandler (1 page) |
11 May 2009 | Appointment terminated director aharon sandler (1 page) |
11 May 2009 | Director appointed jennifer monk (2 pages) |
11 May 2009 | Director appointed jennifer monk (2 pages) |
11 May 2009 | Secretary appointed stuart john monk (2 pages) |
11 May 2009 | Secretary appointed stuart john monk (2 pages) |
11 May 2009 | Appointment terminated director aharon sandler (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from roselodge suite wembley point 1 harrow road wembley middlesex HA9 6DE (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 August 2004 | Return made up to 18/07/04; full list of members
|
20 August 2004 | Return made up to 18/07/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Return made up to 18/07/02; full list of members (7 pages) |
31 January 2003 | Return made up to 18/07/02; full list of members (7 pages) |
27 January 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
27 January 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
7 January 2003 | Strike-off action suspended (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2003 | Strike-off action suspended (1 page) |
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
29 March 2002 | New secretary appointed;new director appointed (3 pages) |
29 March 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | New secretary appointed;new director appointed (3 pages) |
29 March 2002 | Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2002 | Secretary resigned;director resigned (1 page) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 July 2001 | Incorporation (16 pages) |
18 July 2001 | Incorporation (16 pages) |