Company NameJomast Finance Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number07984454
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Previous NameJomast Accommodation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Jennifer Monk
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 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
Appointed09 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
Appointed09 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

14.5m at £1Jomast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,331,313
Cash£923,931
Current Liabilities£23,066,389

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months 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
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

10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
17 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 14,500,100
(4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14,500,100
(4 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 14,500,100
(4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14,500,100
(4 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 14,500,100
(4 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 14,500,100
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 14,500,100
(4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
6 December 2012Company name changed jomast accommodation LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
(2 pages)
6 December 2012Change of name notice (2 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)