Company Information for JOST (GREAT BRITAIN) LIMITED
UNIT C BIRCH BUSINESS PARK, WHITTLE LANE, HEYWOOD, OL10 2SX,
|
Company Registration Number
00953466
Private Limited Company
Active |
Company Name | |
---|---|
JOST (GREAT BRITAIN) LIMITED | |
Legal Registered Office | |
UNIT C BIRCH BUSINESS PARK WHITTLE LANE HEYWOOD OL10 2SX Other companies in BL3 | |
Company Number | 00953466 | |
---|---|---|
Company ID Number | 00953466 | |
Date formed | 1969-05-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB146162969 |
Last Datalog update: | 2024-10-05 13:03:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THILO BOELTINK |
||
LARS BRORSEN |
||
PAUL RAYMOND FARTHING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHNSON |
Director | ||
THOMAS PAUL SIMON BARDET |
Company Secretary | ||
DAVID JOHN DERI |
Company Secretary | ||
DAVID JOHN DERI |
Director | ||
ROY RICHARD TAYLOR |
Company Secretary | ||
ROY RICHARD TAYLOR |
Director | ||
CHRISTOPHER PAUL BARRICK |
Company Secretary | ||
LIONEL SAMPSON MORRIS |
Director | ||
JEAN HODGKINSON |
Company Secretary | ||
PETER BREUER |
Director | ||
HAZEL NOELENE BROGAN |
Company Secretary | ||
DANIEL POOLE |
Director |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 25/06/24 FROM Edbro House Nelson Street Bolton BL3 2JJ | ||
REGISTERED OFFICE CHANGED ON 25/06/24 FROM Edbro House Nelson Street Bolton BL3 2JJ England | ||
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009534660003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF JOST-GLOBAL & CO S.C.A. AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Change of details for Jost-Werke Deutschland Gmbh as a person with significant control on 2022-06-21 | ||
PSC05 | Change of details for Jost-Werke Deutschland Gmbh as a person with significant control on 2022-06-21 | |
CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 009534660003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009534660003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP03 | Appointment of Mr Hakan Mattias Bystrom as company secretary on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOACHIM KARL WILHELM DUERR | |
TM02 | Termination of appointment of Antony Peter Jones on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND FARTHING | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
PSC02 | Notification of Jost-Werke Deutschland Gmbh as a person with significant control on 2021-05-19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BROOMFIELD | |
TM02 | Termination of appointment of Paul William Smalley on 2021-02-01 | |
AP03 | Appointment of Mr Antony Peter Jones as company secretary on 2021-02-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Joachim Karl Wilhelm Durr on 2020-02-28 | |
AP01 | DIRECTOR APPOINTED MR JOACHIM KARL WILHELM DURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS BRORSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Thilo Boeltink on 2018-12-11 | |
AP03 | Appointment of Mr Paul William Smalley as company secretary on 2018-10-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 3295000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 3295000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 3295000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Thilo Boeltink as company secretary on 2015-02-19 | |
TM02 | Termination of appointment of Thomas Paul Simon Bardet on 2014-12-05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE TRANSACTION DOCUMENT, OTHER COMPANY BUSINESS 05/10/2011 | |
RES01 | ADOPT ARTICLES 04/11/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 3295000 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 03/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND FARTHING / 03/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BRORSEN / 03/06/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PAUL SIMON BARDET on 2014-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS | |
AP03 | SECRETARY APPOINTED MR THOMAS PAUL SIMON BARDET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DERI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DERI | |
AR01 | 20/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 16/11/2012 | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 3295000 | |
AR01 | 20/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/04/11 FULL LIST | |
AR01 | 20/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHAEL JOHNSON | |
288a | DIRECTOR APPOINTED PAUL RAYMOND FARTHING | |
288a | SECRETARY APPOINTED DAVID JOHN DERI | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 05/01/98 TO 31/12/97 | |
363s | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | ING BANK N.V., LONDON BRANCH (THE SECURITY AGENT) | |
RENT DEPOSIT DEED | Outstanding | ROPEMAKER PROPERTIES LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOST (GREAT BRITAIN) LIMITED
JOST (GREAT BRITAIN) LIMITED owns 1 domain names.
jost.co.uk
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as JOST (GREAT BRITAIN) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
73261990 | Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
84629980 | Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses) | |||
84139200 | Parts of liquid elevators, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
87099000 | Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |