JOMAST ACCOMMODATION LIMITED
Other letting and operating of own or leased real estate
JOMAST ACCOMMODATION LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
Top Floor,Oriel House Calverts Lane, Bishop Street Stockton-On-Tees Cleveland TS18 1SW
Full company profile for JOMAST ACCOMMODATION LIMITED (00955557), an active company based in Stockton-On-Tees, United Kingdom. Incorporated 5 Jun 1969. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£50.61k
Net Assets
£166.74M
Total Liabilities
£9.85M
Turnover
N/A
Employees
2
Debt Ratio
6%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jennifer Monk | Director | British | England | 22 Nov 1991 | Active |
| Stuart John Monk | Director | British | England | 22 Nov 1991 | Active |
| Stuart John Monk | Secretary | British | Unknown | 22 Nov 1991 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Jomast Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
126 Princes Road, Middlesbrough (TS1 4BL) MIDDLESBROUGH | Freehold | £125,517 | 26 Feb 2019 |
140 Canning Street, Newcastle Upon Tyne (NE4 8UJ) NEWCASTLE UPON TYNE | Leasehold | £8,325 | 20 Feb 2015 |
142 Canning Street, Newcastle Upon Tyne (NE4 8UJ) NEWCASTLE UPON TYNE | Leasehold | £4,000 | 20 Feb 2015 |
the basement, ground, first, second, third, fourth and fifth floors being Erimus House, Queens Square, Middlesbrough (TS2 1AA) and ground, first and second floors being Bridge Inn, Bridge Street East, Middlesbrough (TS2 1NW) MIDDLESBROUGH | Leasehold | - | 17 Nov 2014 |
7 Baker Street, Middlesbrough (TS1 2LF) MIDDLESBROUGH | Leasehold | - | 13 May 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 30 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 26 Nov 2025 | Persons With Significant Control | Change to Jomast Limited as a person with significant control on 1 Jul 2016 | |
| 26 Nov 2025 | Confirmation Statement | Confirmation statement made on 20 Nov 2025 with no updates |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Mar 2025
Change to Jomast Limited as a person with significant control on 1 Jul 2016
Confirmation statement made on 20 Nov 2025 with no updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 weeks ago on 28 Apr 2026
Mortgage Satisfy Charge Full
1 months ago on 11 Mar 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 30 Dec 2025
Change to Jomast Limited as a person with significant control on 1 Jul 2016
5 months ago on 26 Nov 2025
Confirmation statement made on 20 Nov 2025 with no updates
5 months ago on 26 Nov 2025
