Background WavePink WaveYellow Wave

JOST (GREAT BRITAIN) LIMITED (00953466)

JOST (GREAT BRITAIN) LIMITED (00953466) is an active UK company. incorporated on 5 May 1969. with registered office in Heywood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). JOST (GREAT BRITAIN) LIMITED has been registered for 56 years. Current directors include UHLMANN, Frank.

Company Number
00953466
Status
active
Type
ltd
Incorporated
5 May 1969
Age
56 years
Address
Unit C Birch Business Park, Heywood, OL10 2SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
UHLMANN, Frank
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOST (GREAT BRITAIN) LIMITED

JOST (GREAT BRITAIN) LIMITED is an active company incorporated on 5 May 1969 with the registered office located in Heywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). JOST (GREAT BRITAIN) LIMITED was registered 56 years ago.(SIC: 45310)

Status

active

Active since 56 years ago

Company No

00953466

LTD Company

Age

56 Years

Incorporated 5 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit C Birch Business Park Whittle Lane Heywood, OL10 2SX,

Previous Addresses

Edbro House Nelson Street Bolton BL3 2JJ England
From: 25 June 2024To: 25 June 2024
Edbro House Nelson Street Bolton BL3 2JJ
From: 19 December 2013To: 25 June 2024
Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS
From: 5 May 1969To: 19 December 2013
Timeline

16 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
May 69
Funding Round
Nov 12
Director Left
Dec 13
Loan Cleared
Jan 16
Director Left
Mar 16
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Apr 22
Owner Exit
Jul 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Mar 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BYSTROM, Hakan Mattias

Active
Sjofruvagen 17, Umea90751
Secretary
Appointed 17 Aug 2021

UHLMANN, Frank

Active
Whittle Lane, HeywoodOL10 2SX
Born July 1964
Director
Appointed 05 May 2021

BARDET, Thomas Paul Simon

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 30 Sept 2013
Resigned 05 Dec 2014

BARRICK, Christopher Paul

Resigned
72 Church Street, BoltonBL2 5RS
Secretary
Appointed 30 Jun 2001
Resigned 29 Mar 2006

BOELTINK, Thilo

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 19 Feb 2015
Resigned 11 Dec 2018

BROGAN, Hazel Noelene

Resigned
170 Bury Old Road, HeywoodOL10 3LN
Secretary
Appointed N/A
Resigned 30 Jun 1996

DERI, David John

Resigned
87 Fir Lane, OldhamOL2 6TF
Secretary
Appointed 07 Apr 2008
Resigned 30 Sept 2013

HODGKINSON, Jean

Resigned
183 Whalley Road, RamsbottomBL0 0DG
Secretary
Appointed 01 Jul 1996
Resigned 30 Jun 2001

JONES, Antony Peter

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 01 Feb 2021
Resigned 17 Aug 2021

SMALLEY, Paul William

Resigned
Nelson Street, BoltonBL3 2JJ
Secretary
Appointed 16 Oct 2018
Resigned 01 Feb 2021

TAYLOR, Roy Richard

Resigned
1 Oaklands, BranstonLN4 1FE
Secretary
Appointed 30 Mar 2006
Resigned 07 Apr 2008

BREUER, Peter

Resigned
C/O Jost Werke Ag, PO BOX 1462 63234 Neu-Isenburg
Born April 1949
Director
Appointed N/A
Resigned 30 Jun 2000

BROOMFIELD, Daniel

Resigned
Whittle Lane, HeywoodOL10 2SX
Born March 1982
Director
Appointed 05 May 2021
Resigned 21 Mar 2025

BRORSEN, Lars

Resigned
Nelson Street, BoltonBL3 2JJ
Born January 1952
Director
Appointed 01 Jul 2000
Resigned 30 Jan 2020

DERI, David John

Resigned
87 Fir Lane, OldhamOL2 6TF
Born December 1960
Director
Appointed 01 Jul 2002
Resigned 30 Sept 2013

DUERR, Joachim Karl Wilhelm

Resigned
Nelson Street, BoltonBL3 2JJ
Born September 1964
Director
Appointed 30 Jan 2020
Resigned 17 Aug 2021

FARTHING, Paul Raymond

Resigned
Nelson Street, BoltonBL3 2JJ
Born November 1962
Director
Appointed 07 Apr 2008
Resigned 01 Jul 2021

JOHNSON, Michael

Resigned
Nelson Street, BoltonBL3 2JJ
Born June 1961
Director
Appointed 07 Apr 2008
Resigned 22 Mar 2016

MORRIS, Lionel Sampson

Resigned
66 Sutton Lane, ShrewsburySY3 7QQ
Born November 1946
Director
Appointed N/A
Resigned 30 Jun 2002

POOLE, Daniel

Resigned
363 Shawclough Road, RochdaleOL12 7HL
Born June 1936
Director
Appointed N/A
Resigned 30 Jun 1996

TAYLOR, Roy Richard

Resigned
1 Oaklands, BranstonLN4 1FE
Born December 1956
Director
Appointed 01 Jul 2002
Resigned 07 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
Siemensstrasse, Neu-Isenburg63263

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 May 2021
Rue Albert Borschette, Luxembourg

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Memorandum Articles
4 November 2014
MAMA
Resolution
4 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Resolution
21 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Auditors Resignation Company
20 December 2001
AUDAUD
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 1999
AUDAUD
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
18 June 1997
88(2)R88(2)R
Resolution
18 June 1997
RESOLUTIONSResolutions
Resolution
18 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
123Notice of Increase in Nominal Capital
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 November 1992
AAAnnual Accounts
Legacy
11 August 1992
363b363b
Accounts With Accounts Type Medium
25 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363aAnnual Return
Accounts With Accounts Type Small
12 September 1991
AAAnnual Accounts
Legacy
5 August 1991
288288
Legacy
7 April 1991
363aAnnual Return
Legacy
1 August 1990
363363
Accounts With Accounts Type Medium
27 February 1990
AAAnnual Accounts
Auditors Resignation Company
10 August 1989
AUDAUD
Accounts With Accounts Type Medium
10 August 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
6 June 1988
363363
Accounts With Made Up Date
7 July 1987
AAAnnual Accounts
Legacy
7 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
3 January 1974
MEM/ARTSMEM/ARTS
Incorporation Company
5 May 1969
NEWINCIncorporation