Bishop Street
Stockton-On-Tees
TS18 1SW
Director Name | Mr Stuart John Monk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oriel House Calverts Lane Bishop Street Stockton-On-Tees TS18 1SW |
Secretary Name | Mr Stuart John Monk |
---|---|
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Oriel House Calverts Lane Bishop Street Stockton-On-Tees TS18 1SW |
Website | jomast.co.uk |
---|
Registered Address | Oriel House Calverts Lane Bishop Street Stockton-On-Tees 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 |
100 at £1 | Jomast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,120,568 |
Current Liabilities | £25,020,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3,7,9,11,13,15,17,19,21,23,25 and 27 bedford street, middlesbrough TS1 2LL. Outstanding |
---|---|
10 May 2017 | Delivered on: 17 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Agreement for lease dated 4 july 2013. Outstanding |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
22 October 2015 | Delivered on: 29 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold land at high street, northallerton shown edged red on the plan attached to the charge which is part of title number NYK188820. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the bridge inn, bridge street, middlesbrough, TS2. 1NW and registered at the land registry under title number CE11411. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as erimus house, queens square, middlesbrough, TS2. 1AA and registered at the land registry under title number CE171794. Outstanding |
28 March 2013 | Delivered 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: 11-15 high street, stockton and 8 church road, stockton (excluding upper floors) t/no CE46684 and TES23351. 97 lichfield street and manor house, tamworth t/no SF225569 see image for full details. Outstanding |
28 March 2013 | Delivered 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: 10-11 finkle street, stockton t/bo CE69833. 78 church road (bojangles), stockton t/no CE95925. 4-5 finkle street, stockton (exc upper floors) t/no CE37330. For further details of properties charged please refer to the form MG01 see image for full details. Outstanding |
17 June 2022 | Delivered on: 29 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 28 to 32 (even) albert road and 31 to 37 (odd) albert mews, middlesbrough registered at the land registry under title number CE109197, 37 york road, hartlepool, TS26 8AR registered at the land registry under title number DU31341 and part of site BC2140/7 and BC2140/8 dawdon industrial estate, dawdon, seaham registered at the land registry under title number DU356305, as described in more detail within schedule 1 part 1 of the legal charge. Outstanding |
23 January 2019 | Delivered 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.. Oriel house, calvert’s lane, stockton-on-tees, TS18 1SW with registered title numbers CE110878 and CE211917. 11 and 13-15 high street and 8/10 church street, stockton-on-tees TS18 1UB with registered title number TES23351 and CE46684. 11 finkle street , stockton-on-tees, TS18 1AR with registered title numbers CE69833, CE180249, CE8571, CE26829 and CE159316. For further details of charged properties, please see schedule 2 of the debenture. Outstanding |
27 November 2017 | Delivered on: 5 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 77 high street, northallerton DL7 8EG. Outstanding |
23 April 2012 | Delivered 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 |
5 December 2017 | Registration of charge 079843740010, created on 27 November 2017 (18 pages) |
---|---|
5 December 2017 | Registration of charge 079843740009, created on 27 November 2017 (18 pages) |
17 May 2017 | Registration of charge 079843740008, created on 10 May 2017 (18 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
8 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 October 2015 | Registration of charge 079843740006, created on 22 October 2015
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 December 2014 | Registration of charge 079843740005, created on 28 November 2014 (18 pages) |
3 December 2014 | Registration of charge 079843740004, created on 28 November 2014 (18 pages) |
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 March 2012 | Incorporation
|