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 | £1,726,535 |
Current Liabilities | £35,758,901 |
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.. 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 2017 | Delivered 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 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. 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: 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 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: 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 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: 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 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: 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 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: 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 2022 | Delivered 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 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 079844920008, created on 27 November 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) |
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) |
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: 4 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (11 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
|