JOMAST INVESTMENTS LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 1SW

Company number 01037854
Status Active
Incorporation Date 11 January 1972
Company Type Private Limited Company
Address TOP FLOOR ORIEL HOUSE, CALVERTS LANE BISHOPS STREET, STOCKTON ON TEES, CLEVELAND, TS18 1SW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 010378540011, created on 13 February 2017; Registration of charge 010378540010, created on 13 February 2017; Confirmation statement made on 20 November 2016 with updates. The most likely internet sites of JOMAST INVESTMENTS LIMITED are www.jomastinvestments.co.uk, and www.jomast-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Middlesbrough Rail Station is 3.2 miles; to Yarm Rail Station is 5.2 miles; to Seaton Carew Rail Station is 7.8 miles; to Hartlepool Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jomast Investments Limited is a Private Limited Company. The company registration number is 01037854. Jomast Investments Limited has been working since 11 January 1972. The present status of the company is Active. The registered address of Jomast Investments Limited is Top Floor Oriel House Calverts Lane Bishops Street Stockton On Tees Cleveland Ts18 1sw. . MONK, Stuart John is a Secretary of the company. MONK, Jennifer is a Director of the company. MONK, Stuart John is a Director of the company. Director MONK, Margaret has been resigned. The company operates in "Non-trading company".


Current Directors


Director
MONK, Jennifer

73 years old

Director
MONK, Stuart John

76 years old

Resigned Directors

Director
MONK, Margaret
Resigned: 08 December 2006
109 years old

Persons With Significant Control

Jomast Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

JOMAST INVESTMENTS LIMITED Events

13 Feb 2017
Registration of charge 010378540011, created on 13 February 2017
13 Feb 2017
Registration of charge 010378540010, created on 13 February 2017
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Nov 2016
Accounts for a dormant company made up to 31 March 2016
03 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2,000

...
... and 73 more events
30 Sep 1987
Return made up to 09/09/87; full list of members

30 Sep 1987
Full accounts made up to 31 March 1987

15 Sep 1986
Return made up to 29/08/86; full list of members

02 Sep 1986
Full accounts made up to 31 March 1986

12 Jul 1972
Particulars of mortgage/charge

JOMAST INVESTMENTS LIMITED Charges

13 February 2017
Charge code 0103 7854 0011
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Not applicable…
13 February 2017
Charge code 0103 7854 0010
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 58 muriel street, redcar…
23 April 2012
Guarantee & debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2003
Guarantee & debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Satisfied on 25 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 26 June 1997
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 4 market place bishop auckland county…
27 June 1996
Legal charge
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The vicarage, 4 market place, bishop auckland, co durham.
27 June 1996
Legal charge
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties under t/nos.CE301, DU31341, TES15195…
11 October 1993
Guarantee and debenture
Delivered: 28 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1984
Guarantee & debenture
Delivered: 9 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1972
Mortgage
Delivered: 12 July 1972
Status: Satisfied on 16 September 2011
Persons entitled: Midland Bank PLC
Description: The vicarage, market place bishop auckland. Co durham & all…