About

Registered Number: 04145506
Date of Incorporation: 22/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Top Floor, Oriel House Calverts Lane, Stockton On Tees, Cleveland, TS18 1SW

 

Established in 2001, Jomast 6 Ltd have registered office in Stockton On Tees, Cleveland, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Jomast 6 Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 02 December 2016
MR01 - N/A 11 March 2016
MR01 - N/A 09 March 2016
CERTNM - Change of name certificate 27 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 05 December 2014
MR01 - N/A 03 December 2014
MR05 - N/A 21 May 2014
MR05 - N/A 21 May 2014
MR05 - N/A 21 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2009
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 11 December 2009
MG01 - Particulars of a mortgage or charge 21 November 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 16 April 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 30 December 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 16 January 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 February 2006
AUD - Auditor's letter of resignation 12 September 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
225 - Change of Accounting Reference Date 06 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 25 November 2002
225 - Change of Accounting Reference Date 09 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
363s - Annual Return 25 April 2002
287 - Change in situation or address of Registered Office 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
225 - Change of Accounting Reference Date 29 November 2001
395 - Particulars of a mortgage or charge 20 November 2001
395 - Particulars of a mortgage or charge 17 November 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 22 October 2001
287 - Change in situation or address of Registered Office 22 October 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

A registered charge 24 February 2016 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Legal mortgage 25 October 2012 Outstanding

N/A

Legal mortgage 25 October 2012 Outstanding

N/A

Legal mortgage 18 November 2009 Outstanding

N/A

Legal mortgage 15 April 2008 Outstanding

N/A

Debenture 20 March 2008 Outstanding

N/A

Legal mortgage 20 March 2008 Outstanding

N/A

Charge deed 02 February 2004 Fully Satisfied

N/A

Deed of rental assignment 02 February 2004 Fully Satisfied

N/A

Legal charge 16 November 2001 Fully Satisfied

N/A

Debenture 15 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.