Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOST (GREAT BRITAIN) LIMITED
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 Overview

About Jost (great Britain) Ltd
JOST (GREAT BRITAIN) LIMITED was founded on 1969-05-05 and has its registered office in Heywood. The organisation's status is listed as "Active". Jost (great Britain) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOST (GREAT BRITAIN) LIMITED
 
Legal Registered Office
UNIT C BIRCH BUSINESS PARK
WHITTLE LANE
HEYWOOD
OL10 2SX
Other companies in BL3
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOST (GREAT BRITAIN) LIMITED
Is this data useful to you?
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.

Company Officers of JOST (GREAT BRITAIN) LIMITED

Current Directors
Officer Role Date Appointed
THILO BOELTINK
Company Secretary 2015-02-19
LARS BRORSEN
Director 2000-07-01
PAUL RAYMOND FARTHING
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHNSON
Director 2008-04-07 2016-03-22
THOMAS PAUL SIMON BARDET
Company Secretary 2013-09-30 2014-12-05
DAVID JOHN DERI
Company Secretary 2008-04-07 2013-09-30
DAVID JOHN DERI
Director 2002-07-01 2013-09-30
ROY RICHARD TAYLOR
Company Secretary 2006-03-30 2008-04-07
ROY RICHARD TAYLOR
Director 2002-07-01 2008-04-07
CHRISTOPHER PAUL BARRICK
Company Secretary 2001-06-30 2006-03-29
LIONEL SAMPSON MORRIS
Director 1992-04-27 2002-06-30
JEAN HODGKINSON
Company Secretary 1996-07-01 2001-06-30
PETER BREUER
Director 1992-04-27 2000-06-30
HAZEL NOELENE BROGAN
Company Secretary 1992-04-27 1996-06-30
DANIEL POOLE
Director 1992-04-27 1996-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-25REGISTERED OFFICE CHANGED ON 25/06/24 FROM Edbro House Nelson Street Bolton BL3 2JJ
2024-06-25REGISTERED OFFICE CHANGED ON 25/06/24 FROM Edbro House Nelson Street Bolton BL3 2JJ England
2024-05-08CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009534660003
2023-10-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04CESSATION OF JOST-GLOBAL & CO S.C.A. AS A PERSON OF SIGNIFICANT CONTROL
2023-05-03CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21Change of details for Jost-Werke Deutschland Gmbh as a person with significant control on 2022-06-21
2022-06-21PSC05Change of details for Jost-Werke Deutschland Gmbh as a person with significant control on 2022-06-21
2022-05-24CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 009534660003
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 009534660003
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-17AP03Appointment of Mr Hakan Mattias Bystrom as company secretary on 2021-08-17
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM KARL WILHELM DUERR
2021-08-17TM02Termination of appointment of Antony Peter Jones on 2021-08-17
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND FARTHING
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-05-19PSC02Notification of Jost-Werke Deutschland Gmbh as a person with significant control on 2021-05-19
2021-05-05AP01DIRECTOR APPOINTED MR DANIEL BROOMFIELD
2021-02-05TM02Termination of appointment of Paul William Smalley on 2021-02-01
2021-02-05AP03Appointment of Mr Antony Peter Jones as company secretary on 2021-02-01
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Mr Joachim Karl Wilhelm Durr on 2020-02-28
2020-01-30AP01DIRECTOR APPOINTED MR JOACHIM KARL WILHELM DURR
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LARS BRORSEN
2019-07-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-11TM02Termination of appointment of Thilo Boeltink on 2018-12-11
2018-10-16AP03Appointment of Mr Paul William Smalley as company secretary on 2018-10-16
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3295000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 3295000
2016-04-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2016-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 3295000
2015-04-24AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-19AP03Appointment of Mr Thilo Boeltink as company secretary on 2015-02-19
2015-01-05TM02Termination of appointment of Thomas Paul Simon Bardet on 2014-12-05
2014-11-04MEM/ARTSARTICLES OF ASSOCIATION
2014-11-04RES13RE TRANSACTION DOCUMENT, OTHER COMPANY BUSINESS 05/10/2011
2014-11-04RES01ADOPT ARTICLES 04/11/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 3295000
2014-06-03AR0120/04/14 ANNUAL RETURN FULL LIST
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND FARTHING / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BRORSEN / 03/06/2014
2014-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS PAUL SIMON BARDET on 2014-06-03
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS
2013-12-05AP03SECRETARY APPOINTED MR THOMAS PAUL SIMON BARDET
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DERI
2013-12-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID DERI
2013-05-01AR0120/04/13 FULL LIST
2013-03-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-21RES01ALTER ARTICLES 16/11/2012
2012-11-21SH0116/11/12 STATEMENT OF CAPITAL GBP 3295000
2012-04-23AR0120/04/12 FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AR0120/04/11 FULL LIST
2010-05-21AR0120/04/10 FULL LIST
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED MICHAEL JOHNSON
2008-04-16288aDIRECTOR APPOINTED PAUL RAYMOND FARTHING
2008-04-16288aSECRETARY APPOINTED DAVID JOHN DERI
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROY TAYLOR
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-29363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-17363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-19288bDIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20AUDAUDITOR'S RESIGNATION
2001-07-24288aNEW SECRETARY APPOINTED
2001-07-24288bSECRETARY RESIGNED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-26363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288bDIRECTOR RESIGNED
2000-05-10363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-28363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-01-25AUDAUDITOR'S RESIGNATION
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-14225ACC. REF. DATE SHORTENED FROM 05/01/98 TO 31/12/97
1998-04-29363sRETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to JOST (GREAT BRITAIN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOST (GREAT BRITAIN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2011-10-14 Satisfied ING BANK N.V., LONDON BRANCH (THE SECURITY AGENT)
RENT DEPOSIT DEED 1998-04-02 Outstanding ROPEMAKER PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of JOST (GREAT BRITAIN) LIMITED registering or being granted any patents
Domain Names

JOST (GREAT BRITAIN) LIMITED owns 1 domain names.

jost.co.uk  

Trademarks
We have not found any records of JOST (GREAT BRITAIN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOST (GREAT BRITAIN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where JOST (GREAT BRITAIN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by JOST (GREAT BRITAIN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0187089997Parts 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)
2012-06-0187089997Parts 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)
2012-04-0187089997Parts 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)
2012-02-0187089997Parts 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)
2012-01-0187089997Parts 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)
2011-12-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2011-10-0187089997Parts 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)
2011-09-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)
2011-06-0184139200Parts of liquid elevators, n.e.s.
2011-04-0187089997Parts 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)
2011-02-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0187099000Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOST (GREAT BRITAIN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOST (GREAT BRITAIN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1