Company NameJOST (Great Britain) Limited
DirectorsFrank Uhlmann and Daniel Broomfield
Company StatusActive
Company Number00953466
CategoryPrivate Limited Company
Incorporation Date5 May 1969(55 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Frank Uhlmann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed05 May 2021(52 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Daniel Broomfield
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(52 years after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Hakan Mattias Bystrom
StatusCurrent
Appointed17 August 2021(52 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address17 Sjofruvagen 17
Umea
90751
Director NamePeter Breuer
Date of BirthApril 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1992(22 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressC/O Jost Werke Ag
PO Box 1462 63234 Neu-Isenburg
Germany
Director NameLionel Sampson Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(22 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2002)
RoleManaging Director
Correspondence Address66 Sutton Lane
Sutton Park
Shrewsbury
Shropshire
SY3 7QQ
Wales
Director NameDaniel Poole
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(22 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleManaging Director
Correspondence Address363 Shawclough Road
Rochdale
Lancashire
OL12 7HL
Secretary NameHazel Noelene Brogan
NationalityBritish
StatusResigned
Appointed27 April 1992(22 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address170 Bury Old Road
Heywood
Lancashire
OL10 3LN
Secretary NameJean Hodgkinson
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2001)
RoleSecretary
Correspondence Address183 Whalley Road
Shuttleworth
Ramsbottom
Greater Manchester
BL0 0DG
Director NameMr Lars Brorsen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2000(31 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameChristopher Paul Barrick
NationalityBritish
StatusResigned
Appointed30 June 2001(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address72 Church Street
Ainsworth
Bolton
Lancashire
BL2 5RS
Director NameDavid John Deri
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(33 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address87 Fir Lane
Royton
Oldham
Lancashire
OL2 6TF
Director NameMr Roy Richard Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(33 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2008)
RoleManaging Director
Correspondence Address1 Oaklands
Branston
Lincolnshier
LN4 1FE
Secretary NameMr Roy Richard Taylor
NationalityBritish
StatusResigned
Appointed30 March 2006(36 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 April 2008)
RoleManaging Director
Correspondence Address1 Oaklands
Branston
Lincolnshier
LN4 1FE
Director NamePaul Raymond Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(38 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 July 2021)
RoleSales & Marketing Executive
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Michael Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(38 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameDavid John Deri
NationalityBritish
StatusResigned
Appointed07 April 2008(38 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2013)
RoleEngineer
Correspondence Address87 Fir Lane
Royton
Oldham
Lancashire
OL2 6TF
Secretary NameMr Thomas Paul Simon Bardet
StatusResigned
Appointed30 September 2013(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2014)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Thilo Boeltink
StatusResigned
Appointed19 February 2015(45 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Paul William Smalley
StatusResigned
Appointed16 October 2018(49 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Director NameMr Joachim Karl Wilhelm Duerr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2020(50 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2021)
RoleChief Executive
Country of ResidenceGermany
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ
Secretary NameMr Antony Peter Jones
StatusResigned
Appointed01 February 2021(51 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2021)
RoleCompany Director
Correspondence AddressEdbro House Nelson Street
Bolton
BL3 2JJ

Contact

Websitewww.jostuk.co.uk/
Telephone01204 528888
Telephone regionBolton

Location

Registered AddressEdbro House
Nelson Street
Bolton
BL3 2JJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

3.3m at £1Jost Werke Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£3,875,000
Cash£277,000
Current Liabilities£339,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Charges

22 April 2022Delivered on: 26 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 March 1998Delivered on: 2 April 1998
Persons entitled: Ropemaker Properties Limited

Classification: Rent deposit deed
Secured details: The obligations due or to become due from the company to the chargee.
Particulars: The monies credited to the seperate designated interest earning account opened by and in the name of the company.
Outstanding
6 October 2011Delivered on: 14 October 2011
Satisfied on: 7 January 2016
Persons entitled: Ing Bank N.V., London Branch (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security for the payment discharge and performance of the secured liabilities the chargor has charged pursuant to the security agreement all of its rights in respect of any insurances see image for full details.
Fully Satisfied

Filing History

19 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (23 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3,295,000
(4 pages)
22 March 2016Termination of appointment of Michael Johnson as a director on 22 March 2016 (1 page)
7 January 2016Satisfaction of charge 2 in full (1 page)
14 September 2015Full accounts made up to 31 December 2014 (18 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,295,000
(4 pages)
19 February 2015Appointment of Mr Thilo Boeltink as a secretary on 19 February 2015 (2 pages)
5 January 2015Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page)
5 January 2015Termination of appointment of Thomas Paul Simon Bardet as a secretary on 5 December 2014 (1 page)
4 November 2014Memorandum and Articles of Association (9 pages)
4 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re transaction document, other company business 05/10/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 June 2014Secretary's details changed for Mr Thomas Paul Simon Bardet on 3 June 2014 (1 page)
3 June 2014Secretary's details changed for Mr Thomas Paul Simon Bardet on 3 June 2014 (1 page)
3 June 2014Director's details changed for Michael Johnson on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Paul Raymond Farthing on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Michael Johnson on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Lars Brorsen on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Lars Brorsen on 3 June 2014 (2 pages)
3 June 2014Director's details changed for Paul Raymond Farthing on 3 June 2014 (2 pages)
3 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,295,000
(4 pages)
19 December 2013Registered office address changed from Unit B7 Broadlands Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 19 December 2013 (1 page)
5 December 2013Termination of appointment of David Deri as a secretary (1 page)
5 December 2013Termination of appointment of David Deri as a director (1 page)
5 December 2013Appointment of Mr Thomas Paul Simon Bardet as a secretary (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (7 pages)
19 March 2013Full accounts made up to 31 December 2012 (19 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 3,295,000
(4 pages)
23 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (7 pages)
12 March 2012Full accounts made up to 31 December 2011 (16 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
15 April 2010Full accounts made up to 31 December 2009 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Return made up to 20/04/09; full list of members (6 pages)
13 October 2008Full accounts made up to 31 December 2007 (18 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 20/04/08; full list of members (7 pages)
16 April 2008Director appointed michael johnson (2 pages)
16 April 2008Director appointed paul raymond farthing (2 pages)
16 April 2008Secretary appointed david john deri (2 pages)
16 April 2008Appointment terminated director and secretary roy taylor (1 page)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Return made up to 20/04/07; full list of members (7 pages)
7 November 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
29 July 2005Return made up to 20/04/05; full list of members (7 pages)
20 July 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Full accounts made up to 31 December 2002 (20 pages)
17 May 2003Return made up to 20/04/03; full list of members (7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
22 May 2002Return made up to 20/04/02; full list of members (6 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
20 December 2001Auditor's resignation (1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
14 June 2001Full accounts made up to 31 December 2000 (32 pages)
26 April 2001Return made up to 20/04/01; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
10 May 2000Return made up to 20/04/00; full list of members (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (22 pages)
11 May 1999Full accounts made up to 31 December 1998 (19 pages)
28 April 1999Return made up to 20/04/99; no change of members (4 pages)
25 January 1999Auditor's resignation (1 page)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 September 1998Accounting reference date shortened from 05/01/98 to 31/12/97 (1 page)
29 April 1998Return made up to 20/04/98; full list of members (6 pages)
24 February 1998Registered office changed on 24/02/98 from: heywood distribution park, unit P1 parklands, heywood lancs, OL10 2TT (1 page)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997£ nc 100000/295000 05/06/97 (1 page)
18 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 June 1997Ad 05/06/97--------- £ si 195000@1=195000 £ ic 100000/295000 (2 pages)
6 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Full accounts made up to 31 December 1995 (15 pages)
14 July 1996Director resigned (2 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (1 page)
26 April 1996Return made up to 20/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
24 May 1995Return made up to 20/04/95; no change of members (4 pages)
3 January 1974Memorandum and Articles of Association (12 pages)
5 May 1969Incorporation (14 pages)