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 |
14.5m at £1 | Jomast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,331,313 |
Cash | £923,931 |
Current Liabilities | £23,066,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
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. Outstanding |
---|---|
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. 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 |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
---|---|
8 January 2017 | Accounts for a small company made up to 31 March 2016 (5 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
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
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 (5 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
|
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
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) |
6 December 2012 | Company name changed jomast accommodation LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Change of name notice (2 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 March 2012 | Incorporation
|