Background WavePink WaveYellow Wave

JOMAST 5 LIMITED (04135432)

JOMAST 5 LIMITED (04135432) is an active UK company. incorporated on 4 January 2001. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOMAST 5 LIMITED has been registered for 25 years. Current directors include MONK, Jennifer, MONK, Stuart John.

Company Number
04135432
Status
active
Type
ltd
Incorporated
4 January 2001
Age
25 years
Address
Top Floor, Stockton On Tees, TS18 1SW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MONK, Jennifer, MONK, Stuart John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOMAST 5 LIMITED

JOMAST 5 LIMITED is an active company incorporated on 4 January 2001 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOMAST 5 LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04135432

LTD Company

Age

25 Years

Incorporated 4 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

C. 2 (NEWCASTLE) LIMITED
From: 4 January 2001To: 27 February 2016
Contact
Address

Top Floor Oriel House Calverts Lane Stockton On Tees, TS18 1SW,

Timeline

11 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Apr 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Sept 16
Loan Secured
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Feb 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MONK, Stuart John

Active
The Manor House, MiddlesbroughTS9 7DJ
Secretary
Appointed 03 Jun 2005

MONK, Jennifer

Active
The Manor House, MiddlesbroughTS9 7DJ
Born January 1952
Director
Appointed 03 Jun 2005

MONK, Stuart John

Active
The Manor House, MiddlesbroughTS9 7DJ
Born August 1949
Director
Appointed 10 Sept 2003

GOLDSTEIN, Robert Daniel

Resigned
Flat B, LondonNW8 8QR
Secretary
Appointed 04 Jan 2001
Resigned 23 Apr 2002

MARSH, Mark

Resigned
3 Mill Court, Houghton Le SpringDH4 6DJ
Secretary
Appointed 10 Sept 2003
Resigned 03 Jun 2005

STRAKER, Sophie Henrietta

Resigned
Stonecroft, HexhamNE47 5AX
Secretary
Appointed 23 Apr 2002
Resigned 10 Sept 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jan 2001
Resigned 04 Jan 2001

STRAKER, Reuben Thomas Coppin

Resigned
Stonecroft, HexhamNE47 5AX
Born January 1956
Director
Appointed 04 Jan 2001
Resigned 10 Sept 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jan 2001
Resigned 04 Jan 2001

Persons with significant control

1

Calverts Lane, Stockton-On-TeesTS18 1SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2016
MR01Registration of a Charge
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
26 May 2012
MG01MG01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Small
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
27 April 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 January 2005
AAAnnual Accounts
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
88(2)O88(2)O
Accounts Amended With Made Up Date
1 October 2003
AAMDAAMD
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
3 September 2003
403aParticulars of Charge Subject to s859A
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2002
AAAnnual Accounts
Legacy
20 July 2002
403aParticulars of Charge Subject to s859A
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
225Change of Accounting Reference Date
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
88(2)R88(2)R
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Incorporation Company
4 January 2001
NEWINCIncorporation