JOMAST LEISURE & PROPERTY LIMITED
STOCKTON ON TEES

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

Company number 02249749
Status Active
Incorporation Date 29 April 1988
Company Type Private Limited Company
Address TOP FLOOR, ORIEL HOUSE, CALVERTS LANE, BISHOP STREET, STOCKTON ON TEES, CLEVELAND,, TS18 1SW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registration of charge 022497490027, created on 13 February 2017; Registration of charge 022497490026, created on 13 February 2017; Audited abridged accounts made up to 31 March 2016. The most likely internet sites of JOMAST LEISURE & PROPERTY LIMITED are www.jomastleisureproperty.co.uk, and www.jomast-leisure-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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 Leisure Property Limited is a Private Limited Company. The company registration number is 02249749. Jomast Leisure Property Limited has been working since 29 April 1988. The present status of the company is Active. The registered address of Jomast Leisure Property Limited is Top Floor Oriel House Calverts Lane Bishop 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. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MONK, Jennifer

73 years old

Director
MONK, Stuart John

76 years old

Persons With Significant Control

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

JOMAST LEISURE & PROPERTY LIMITED Events

14 Feb 2017
Registration of charge 022497490027, created on 13 February 2017
13 Feb 2017
Registration of charge 022497490026, created on 13 February 2017
08 Jan 2017
Audited abridged accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 89 more events
02 Aug 1988
Secretary resigned;new secretary appointed

02 Aug 1988
Registered office changed on 02/08/88 from: 2 baches street london N1 6UB

27 Jul 1988
Memorandum and Articles of Association
27 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1988
Incorporation

JOMAST LEISURE & PROPERTY LIMITED Charges

13 February 2017
Charge code 0224 9749 0027
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold land known as the land and buildings on the…
13 February 2017
Charge code 0224 9749 0026
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 4 and 5 finkle street…
6 May 2015
Charge code 0224 9749 0025
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property being part ground floor and basement car…
13 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being 34 and 36 albert road…
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…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2A marton road middlesbrough cleveland…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 finkle street stockton-on-tees and 11…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 marton road middlesbrough cleveland…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a zetland buildings marton road…
2 September 2011
Legal charge
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4-5 finkle street stockton-on-tees t/no…
8 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H block d scottish life house archbold terrace newcastle…
8 December 2010
Legal charge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a block a scottish life house archbold…
15 September 2009
Legal mortgage
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 high street, stockton on tees t/no CE85986 all plant and…
17 August 2009
Legal charge
Delivered: 19 August 2009
Status: Satisfied on 12 May 2010
Persons entitled: National Westminster Bank PLC
Description: Part of the ground, first & second floors of apex house…
23 August 2007
Legal charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H metropolitan park, marina way, hartlepool, cleveland…
24 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sun allience house, 16, 18, 20, 22, 24 and…
24 January 2005
Legal charge
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 and 10 albert road middlesborough.
14 January 2005
Third party legal charge
Delivered: 19 January 2005
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a 4 and 5 finkle street stockton on…
14 January 2005
Third party legal charge
Delivered: 19 January 2005
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 11 finkle street stockton on tees. By way of…
14 January 2005
Third party legal charge
Delivered: 19 January 2005
Status: Satisfied on 31 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a erimus house queens square…
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…
25 November 2003
Legal charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 78 church road, stockton-on-tees t/n CE95925.
20 November 2003
Legal charge
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 anchor house quayside hartlepool and parking space 16…
18 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 essex street, middlesborough, t/no CE126717.
30 November 2000
Mortgage debenture
Delivered: 6 December 2000
Status: Satisfied on 1 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1996
Legal charge
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 15 northallerton road brompton north yorkshire f/h 20…
11 October 1993
Guarantee and debenture
Delivered: 28 October 1993
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…