JOST (GREAT BRITAIN) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 2JJ

Company number 00953466
Status Active
Incorporation Date 5 May 1969
Company Type Private Limited Company
Address EDBRO HOUSE, NELSON STREET, BOLTON, BL3 2JJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 3,295,000 ; Termination of appointment of Michael Johnson as a director on 22 March 2016. The most likely internet sites of JOST (GREAT BRITAIN) LIMITED are www.jostgreatbritain.co.uk, and www.jost-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five months. Jost Great Britain Limited is a Private Limited Company. The company registration number is 00953466. Jost Great Britain Limited has been working since 05 May 1969. The present status of the company is Active. The registered address of Jost Great Britain Limited is Edbro House Nelson Street Bolton Bl3 2jj. . BOELTINK, Thilo is a Secretary of the company. BRORSEN, Lars is a Director of the company. FARTHING, Paul Raymond is a Director of the company. Secretary BARDET, Thomas Paul Simon has been resigned. Secretary BARRICK, Christopher Paul has been resigned. Secretary BROGAN, Hazel Noelene has been resigned. Secretary DERI, David John has been resigned. Secretary HODGKINSON, Jean has been resigned. Secretary TAYLOR, Roy Richard has been resigned. Director BREUER, Peter has been resigned. Director DERI, David John has been resigned. Director JOHNSON, Michael has been resigned. Director MORRIS, Lionel Sampson has been resigned. Director POOLE, Daniel has been resigned. Director TAYLOR, Roy Richard has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
BOELTINK, Thilo
Appointed Date: 19 February 2015

Director
BRORSEN, Lars
Appointed Date: 01 July 2000
73 years old

Director
FARTHING, Paul Raymond
Appointed Date: 07 April 2008
62 years old

Resigned Directors

Secretary
BARDET, Thomas Paul Simon
Resigned: 05 December 2014
Appointed Date: 30 September 2013

Secretary
BARRICK, Christopher Paul
Resigned: 29 March 2006
Appointed Date: 30 June 2001

Secretary
BROGAN, Hazel Noelene
Resigned: 30 June 1996

Secretary
DERI, David John
Resigned: 30 September 2013
Appointed Date: 07 April 2008

Secretary
HODGKINSON, Jean
Resigned: 30 June 2001
Appointed Date: 01 July 1996

Secretary
TAYLOR, Roy Richard
Resigned: 07 April 2008
Appointed Date: 30 March 2006

Director
BREUER, Peter
Resigned: 30 June 2000
76 years old

Director
DERI, David John
Resigned: 30 September 2013
Appointed Date: 01 July 2002
64 years old

Director
JOHNSON, Michael
Resigned: 22 March 2016
Appointed Date: 07 April 2008
64 years old

Director
MORRIS, Lionel Sampson
Resigned: 30 June 2002
78 years old

Director
POOLE, Daniel
Resigned: 30 June 1996
89 years old

Director
TAYLOR, Roy Richard
Resigned: 07 April 2008
Appointed Date: 01 July 2002
68 years old

JOST (GREAT BRITAIN) LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,295,000

22 Mar 2016
Termination of appointment of Michael Johnson as a director on 22 March 2016
07 Jan 2016
Satisfaction of charge 2 in full
14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
06 Jun 1988
Return made up to 16/10/87; full list of members

07 Jul 1987
Accounts made up to 31 December 1985

07 Jul 1987
Return made up to 09/07/86; full list of members

03 Jan 1974
Memorandum and Articles of Association
05 May 1969
Incorporation

JOST (GREAT BRITAIN) LIMITED Charges

6 October 2011
Security agreement
Delivered: 14 October 2011
Status: Satisfied on 7 January 2016
Persons entitled: Ing Bank N.V., London Branch (The Security Agent)
Description: By way of security for the payment discharge and…
31 March 1998
Rent deposit deed
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Ropemaker Properties Limited
Description: The monies credited to the seperate designated interest…