Company NameJomast 1 Limited
DirectorsJennifer Monk and Stuart John Monk
Company StatusActive
Company Number07984492
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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

100 at £1Jomast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,726,535
Current Liabilities£35,758,901

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.. 24-25 silver street, stockton-on-tees, TS18 1SX with title number CE79112. 26 and 27 silver street, stockton-on-tees, TS18 1SX with title number CE65901. 28 silver street, stockton-on-tees, TS18 1SX with title number CE75507. For further details of charged properties, please see schedule 2 of the debenture.
Outstanding
27 November 2017Delivered on: 5 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First floor flats, 3A, 9A, 9B, 17A, 17B, 25A and 25B bedford street, middlesbrough TS1 2LL.
Outstanding
13 February 2017Delivered on: 13 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 March 2013Delivered 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: 23 alphonsus street, north ormesby t/no CE92834. 20 alton road, middlesbrough t/no CE125454. 9 apsley street, middlesbrough (for further details of properties charged please refer to form MG01) and all buildings and fixtures see image for full details.
Outstanding
28 March 2013Delivered 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: Capstan house, hartlepool (9 flats) t/no CE194739.. 1-12 dunlin house, hartlepool (12 flats) t/no CE139167.. 1-4 fulmar house, hartlepool (4 flats) t/no CE139167 and all buildings and fixtures see image for full details.
Outstanding
28 March 2013Delivered 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: 22 embleton street, dawdon t/no DU72589.. 25 new row, dunsdale, t/no CE84525.. 15 northallerton road, brompton t/no NYK143400 (for further details of properties charged please refer to FORMMG01) and all buildings and fixtures see image for full details.
Outstanding
28 March 2013Delivered 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: 15,16 anchor house, hartlepool (2 flats) t/no CE136274 & CE136296. 1-26 capatains walk, hartlepool (26 flats) t/no CE194741.. Osprey house, hartlepool (12 flats) t/no CE139167 (for further details of properties charged please refer to FORMMG01) and all buildings and fixtures see image for full details.
Outstanding
28 March 2013Delivered 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: 1,2,4-9 compass house, hartlepool (8 flats) t/no CE139167 and 5-12 fulmar house, hartlepool (8 flats) t/no CE139167 and all buildings and fixtures see image for full details.
Outstanding
17 June 2022Delivered on: 29 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 139 to 143 (odd) norton road, stockton-on-tees, TS18 2BG registered at the land registry under title number CE90860, 46, 48, 50 and 52 norton road and 1 queen street, stockton registered at land registry under title number TES6363 and 48 norton road, stockton-on-tees, TS18 2BX registered at the land registry under title number CE224444.
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

5 December 2017Registration of charge 079844920008, created on 27 November 2017 (18 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 January 2017Audited abridged accounts made up to 31 March 2016 (7 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 100
(4 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 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 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 100
(4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 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 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 100
(4 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 3 (8 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)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)