About

Registered Number: 01161437
Date of Incorporation: 27/02/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: Top Floor, Oriel House, Calverts Lane, Bishop Street, Stockton-On-Tees, Cleveland, TS18 1SW

 

Founded in 1974, Jomast Estates Ltd are based in Cleveland, it has a status of "Active". We don't know the number of employees at this company. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 07 November 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 30 January 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
MR04 - N/A 29 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 28 November 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 November 2017
MR01 - N/A 13 February 2017
MR01 - N/A 13 February 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 25 November 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 11 December 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 19 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 April 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 12 November 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 11 December 2006
RESOLUTIONS - N/A 03 February 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
RESOLUTIONS - N/A 24 January 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 28 November 2003
RESOLUTIONS - N/A 29 October 2003
AA - Annual Accounts 29 October 2003
RESOLUTIONS - N/A 08 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 17 December 2001
RESOLUTIONS - N/A 19 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 06 December 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 28 November 1996
395 - Particulars of a mortgage or charge 04 July 1996
395 - Particulars of a mortgage or charge 04 July 1996
395 - Particulars of a mortgage or charge 04 July 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 05 February 1994
363s - Annual Return 14 January 1994
395 - Particulars of a mortgage or charge 28 October 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 30 November 1992
287 - Change in situation or address of Registered Office 29 September 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
363 - Annual Return 27 November 1990
AA - Annual Accounts 27 November 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 11 November 1988
AA - Annual Accounts 11 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1988
RESOLUTIONS - N/A 23 February 1988
123 - Notice of increase in nominal capital 23 February 1988
363 - Annual Return 22 September 1987
AA - Annual Accounts 22 September 1987
288 - N/A 04 August 1987
288 - N/A 04 August 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2017 Fully Satisfied

N/A

A registered charge 13 February 2017 Fully Satisfied

N/A

Guarantee & debenture 23 April 2012 Fully Satisfied

N/A

Guarantee & debenture 26 November 2003 Fully Satisfied

N/A

Mortgage debenture 30 November 2000 Fully Satisfied

N/A

Legal charge 27 June 1996 Fully Satisfied

N/A

Legal charge 27 June 1996 Fully Satisfied

N/A

Legal charge 27 June 1996 Fully Satisfied

N/A

Guarantee and debenture 11 October 1993 Fully Satisfied

N/A

Guarantee & debenture 31 December 1984 Fully Satisfied

N/A

Guarantee & debenture 15 November 1977 Fully Satisfied

N/A

Legal charge 06 September 1977 Fully Satisfied

N/A

Debenture 16 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.