Company NameJomast Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number07982595
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House Calverts Lane
Bishop Street
Stockton-On-Tees
TS18 1SW
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOriel House Calverts Lane
Bishop Street
Stockton-On-Tees
TS18 1SW
Secretary NameMr Stuart John Monk
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOriel House Calverts Lane
Bishop Street
Stockton-On-Tees
TS18 1SW

Contact

Websitejomast.co.uk

Location

Registered AddressOriel House Calverts Lane
Bishop Street
Stockton-On-Tees
TS18 1SW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

142 at £1Jennifer Monk
9.94%
Ordinary
1.1k at £1Stuart John Monk
75.07%
Ordinary
107 at £1Jane Monk
7.49%
Ordinary
107 at £1Stephen Monk
7.49%
Ordinary

Financials

Year2014
Turnover£23,755,854
Gross Profit£19,200,753
Net Worth£176,263,451
Cash£1,356,303
Current Liabilities£15,451,124

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months, 1 week 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
10 May 2017Delivered on: 17 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Joint and several guarantee.
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

Filing History

17 May 2017Registration of charge 079825950003, created on 10 May 2017 (13 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (28 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,428
(5 pages)
9 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,428
(5 pages)
2 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,428
(5 pages)
11 January 2015Group of companies' accounts made up to 31 March 2014 (26 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,428
(5 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,428
(5 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
11 April 2013Resolutions
  • RES13 ‐ Section 190 28/03/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,428
(4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)